Patients First Limited, a removed company, was incorporated on 23 May 2013. 9429030215856 is the NZ business number it was issued. "Health service nec" (ANZSIC Q859940) is how the company is categorised. This company has been run by 16 directors: David Moore - an active director whose contract started on 23 May 2013,
Maura Kathleen Thompson - an active director whose contract started on 14 Nov 2022,
Elizabeth S. - an inactive director whose contract started on 13 Feb 2020 and was terminated on 28 Nov 2022,
Stephen James Miller - an inactive director whose contract started on 15 Feb 2019 and was terminated on 07 Mar 2022,
Sarah Leanne Clarke - an inactive director whose contract started on 22 Sep 2020 and was terminated on 07 Mar 2022.
Updated on 23 Aug 2023, our database contains detailed information about 1 address: 25 Fyvie Avenue, Tawa, Wellington, 5028 (category: registered, physical).
Patients First Limited had been using 50 Customhouse Quay, Wellington Central, Wellington as their registered address up to 12 Jan 2022.
One entity owns all company shares (exactly 120 shares) - General Practice New Zealand Incorporated - located at 5028, Wellington Central, Wellington.
Principal place of activity
50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 16 Oct 2015 to 12 Jan 2022
Address: 88 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 23 May 2013 to 16 Oct 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 18 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | General Practice New Zealand Incorporated |
Wellington Central Wellington 6011 New Zealand |
23 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Royal New Zealand College Of General Practitioners Company Number: 210637 |
Wellington Central Wellington 6011 New Zealand |
23 May 2013 - 14 Jan 2020 |
David Moore - Director
Appointment date: 23 May 2013
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 23 May 2013
Maura Kathleen Thompson - Director
Appointment date: 14 Nov 2022
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 14 Nov 2022
Elizabeth S. - Director (Inactive)
Appointment date: 13 Feb 2020
Termination date: 28 Nov 2022
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 13 Feb 2020
Stephen James Miller - Director (Inactive)
Appointment date: 15 Feb 2019
Termination date: 07 Mar 2022
Address: Marton, 4581 New Zealand
Address used since 15 Feb 2019
Sarah Leanne Clarke - Director (Inactive)
Appointment date: 22 Sep 2020
Termination date: 07 Mar 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 22 Sep 2020
Matthew John Hector-taylor - Director (Inactive)
Appointment date: 21 Jun 2021
Termination date: 07 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Jun 2021
Nader Abdel-fattah - Director (Inactive)
Appointment date: 21 Jun 2021
Termination date: 07 Mar 2022
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 21 Jun 2021
Martin William Hefford - Director (Inactive)
Appointment date: 11 Dec 2018
Termination date: 21 Jun 2021
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 11 Dec 2018
Charlotte Harriet Lucy Harris - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 17 Aug 2020
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 25 Oct 2016
Shayne Alan Hunter - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 29 Jan 2019
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 25 Oct 2016
Helen Morgan-banda - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 23 Jan 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2015
Vincent Edward Barry - Director (Inactive)
Appointment date: 21 Mar 2016
Termination date: 27 Jun 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 21 Mar 2016
Christopher Masters - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 27 Sep 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 27 Nov 2014
Fiona Thomson - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 31 Dec 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Jul 2015
Beverley O'keefe - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 11 Nov 2014
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 23 May 2013
Andrew Terris - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 24 May 2013
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 23 May 2013
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House
By Design Ventures Limited
Flat 12, 80 Victoria Street
Conporto Health Limited
Floor 4, 50 Customhouse Quay
Integrated Pharmacy Care Limited
Level 17, 10 Customhouse Quay
New Zealand Health Care Networks Limited
Floor 4, 50 Customhouse Quay
Prozone Limited
L4, 22 Panama Street
Rife New Zealand Limited
Level 2, Woodward House