Wellington General Practices Limited was incorporated on 17 May 2013 and issued a number of 9429030229938. The registered LTD company has been run by 5 directors: Mabli Esther Jones - an active director whose contract began on 14 Aug 2017,
Justine Thorpe - an active director whose contract began on 01 Nov 2021,
Martin William Hefford - an inactive director whose contract began on 17 May 2013 and was terminated on 01 Nov 2021,
Christine Ann Kerr - an inactive director whose contract began on 25 Mar 2014 and was terminated on 11 Aug 2017,
Angela Cook - an inactive director whose contract began on 17 May 2013 and was terminated on 21 Apr 2014.
According to our database (last updated on 01 Mar 2024), this company registered 1 address: 22-28 Willeston Street, Wellington, 6011 (category: registered, service).
Up to 01 Dec 2015, Wellington General Practices Limited had been using 195 Willis Street, Te Aro, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Compass Health (an other) located at Wellington postcode 6011. Wellington General Practices Limited was classified as "Clinic - medical - general practice" (business classification Q851110).
Other active addresses
Address #4: 22-28 Willeston Street, Wellington, 6011 New Zealand
Registered & service address used from 08 Dec 2023
Principal place of activity
Level 4, 22 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: 195 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2013 to 01 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Compass Health |
Wellington 6011 New Zealand |
17 May 2013 - |
Mabli Esther Jones - Director
Appointment date: 14 Aug 2017
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 14 Aug 2017
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 01 Feb 2019
Justine Thorpe - Director
Appointment date: 01 Nov 2021
Address: Rd 1, Tauherenikau, 5794 New Zealand
Address used since 01 Nov 2021
Martin William Hefford - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 01 Nov 2021
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 17 May 2013
Christine Ann Kerr - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 11 Aug 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 05 Dec 2014
Angela Cook - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 21 Apr 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 May 2013
Partstrader Markets Limited
Level 1
Partstrader New Zealand Limited
Level 1
The Laptop Shop Limited
Level 12 Willeston Centre
Stymie Holdings Limited
Level 8
The Laptop Company Limited
Level 12, Willeston Centre
Accent Clinic Limited
12 Johnston Street
Connolly Street Medical Limited
Level 1
Courtenay Medical Limited
Level 5, Symes De Silva House
Holistic Eastern Health Limited
Level 7 44 Victoria St
Island Bay Medical Centre Limited
Level 16
Two Zesty Bananas Limited
38 Waring Taylor Street