Shortcuts

Baymed Group (2013) Limited

Type: NZ Limited Company (Ltd)
9429030117013
NZBN
4573055
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Ground Floor, Building B, Millennium Centre, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 04 Oct 2017
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 21 Mar 2024

Baymed Group (2013) Limited, a registered company, was incorporated on 01 Aug 2013. 9429030117013 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been classified. The company has been supervised by 10 directors: Andrew William Tucker - an active director whose contract started on 22 Sep 2021,
Philippa Gaye Fox - an inactive director whose contract started on 18 Aug 2020 and was terminated on 22 Sep 2021,
Bernard John Etherington - an inactive director whose contract started on 19 Nov 2018 and was terminated on 24 Aug 2020,
Grant Clayton Bai - an inactive director whose contract started on 03 May 2017 and was terminated on 19 Nov 2018,
Shaun Mark Smith - an inactive director whose contract started on 20 Jun 2016 and was terminated on 03 May 2017.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Baymed Group (2013) Limited had been using Ground Floor, Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland as their registered address until 04 Oct 2017.
A single entity controls all company shares (exactly 1200 shares) - Green Cross Health Medical Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: Ground Floor, Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 29 Aug 2017 to 04 Oct 2017

Address #2: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 12 Sep 2016 to 29 Aug 2017

Address #3: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 01 Aug 2013 to 12 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew William Tucker - Director

Appointment date: 22 Sep 2021

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 22 Sep 2021


Philippa Gaye Fox - Director (Inactive)

Appointment date: 18 Aug 2020

Termination date: 22 Sep 2021

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 18 Aug 2020


Bernard John Etherington - Director (Inactive)

Appointment date: 19 Nov 2018

Termination date: 24 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2018


Grant Clayton Bai - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 19 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2017


Shaun Mark Smith - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Jun 2016


Roger Alan Bowie - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Nov 2015


Catherine Theresa Sheridan - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 16 Nov 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Aug 2013


Adri Isbister - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 01 Aug 2013


Wayne John Woolrich - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 29 Aug 2014

Address: Bay View, Napier, 4104 New Zealand

Address used since 01 Aug 2013


Belinda Ann Urquhart - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 11 Apr 2014

Address: Poraiti, Napier, 4112 New Zealand

Address used since 01 Aug 2013

Nearby companies

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre

Green Cross Health Medical Limited
Grnd Flr, Bldng B, 602 Great South Road,

Similar companies

Greenwood Medical Centre Limited
21 Garland Road

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Shun Tai Limited
640 Great South Road

The Doctors (huapai) Limited
Millennium Centre, Ground Floor, Building B

The Doctors (massey Medical) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Road

The Palms Medical Centre Limited
Ground Floor Building B