Raumanga Medical Centre Limited was incorporated on 25 Jul 2012 and issued a New Zealand Business Number of 9429030575820. The registered LTD company has been supervised by 3 directors: Conlin Wayne Locke - an active director whose contract started on 25 Jul 2012,
Pamela Joy Locke - an active director whose contract started on 28 Sep 2018,
Ronald Abraham - an inactive director whose contract started on 25 Jul 2012 and was terminated on 28 Sep 2018.
According to BizDb's data (last updated on 19 Mar 2024), this company registered 4 addresses: 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
15 Accent Drive, East Tamaki, Auckland, 2013 (physical address),
15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
15 Accent Drive, East Tamaki, Auckland, 2013 (other address) among others.
Up to 06 Sep 2021, Raumanga Medical Centre Limited had been using 34 Cavendish Drive, Manukau, Auckland as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 80 shares are held by 1 entity, namely:
Otaika Health Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 40 shares) and includes
Sportzone Health Limited - located at East Tamaki, Auckland. Raumanga Medical Centre Limited has been categorised as "Clinic - medical - general practice" (ANZSIC Q851110).
Other active addresses
Address #4: 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical & service address used from 06 Sep 2021
Previous addresses
Address #1: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 13 Aug 2019 to 06 Sep 2021
Address #2: 49 John Street, Whangarei, 0110 New Zealand
Physical address used from 02 Oct 2014 to 13 Aug 2019
Address #3: 49 John Street, Whangarei, 0110 New Zealand
Registered address used from 01 Sep 2014 to 13 Aug 2019
Address #4: 49 John Street, Whangarei, 0110 New Zealand
Registered address used from 25 Jul 2012 to 01 Sep 2014
Address #5: 49 John Street, Whangarei, 0110 New Zealand
Physical address used from 25 Jul 2012 to 02 Oct 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Otaika Health Limited Shareholder NZBN: 9429030625099 |
East Tamaki Auckland 2013 New Zealand |
25 Jul 2012 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Sportzone Health Limited Shareholder NZBN: 9429033378596 |
East Tamaki Auckland 2013 New Zealand |
25 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | R P Abraham Limited Shareholder NZBN: 9429036781706 Company Number: 1160288 |
23 Rathbone Street Whangarei Null 0110 New Zealand |
13 Nov 2013 - 04 Oct 2018 |
Entity | R P Abraham Limited Shareholder NZBN: 9429036781706 Company Number: 1160288 |
23 Rathbone Street Whangarei Null 0110 New Zealand |
13 Nov 2013 - 04 Oct 2018 |
Individual | Abraham, Ronald |
R D 9 Whangarei 0179 New Zealand |
25 Jul 2012 - 13 Nov 2013 |
Director | Ronald Abraham |
R D 9 Whangarei 0179 New Zealand |
25 Jul 2012 - 13 Nov 2013 |
Ultimate Holding Company
Conlin Wayne Locke - Director
Appointment date: 25 Jul 2012
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 23 Aug 2013
Pamela Joy Locke - Director
Appointment date: 28 Sep 2018
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 28 Sep 2018
Ronald Abraham - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 28 Sep 2018
Address: R D 9, Whangarei, 0179 New Zealand
Address used since 25 Jul 2012
Food For Thought Catering Limited
49 John Street
Bdo Northland Limited
49 John Street
Kelly & Mike Limited
19 John Street
Miyagi Kan Nz Incorporated
79 Walton Street
Johnny Wray Cafe Limited
Level 4 35 Robert Street
Jmr Trustee Limited
Level 1, 5 Hunt Street
Bush Road Medical Centre Limited
6/1 Three Mile Bush Road
Central Family Health Care Limited
1st Floor, 5 Hunt Street
Jb Medical Limited
Unit 3, 3 Dent Street
K C P Holdings Limited
32 Rathbone Street
Medassist Limited
58 Great North Road
Te Aroha Noa Medical Centre Limited
73a Bank Street