Local Doctors Mt Roskill Limited was registered on 09 Jul 2012 and issued an NZ business identifier of 9429030604568. The registered LTD company has been run by 9 directors: Rajiv Sood - an active director whose contract started on 09 Jul 2012,
Mukul Diesh - an active director whose contract started on 22 May 2019,
Maheshkumar Patel - an active director whose contract started on 15 Aug 2022,
Lloyd Mccann - an active director whose contract started on 28 Jul 2023,
Steffan Crausaz - an inactive director whose contract started on 23 Oct 2018 and was terminated on 09 Dec 2022.
According to BizDb's data (last updated on 23 Apr 2024), this company uses 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (types include: physical, registered).
Up to 12 Dec 2014, Local Doctors Mt Roskill Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address.
BizDb identified previous names for this company: from 29 Jun 2012 to 29 Apr 2019 they were named Mt Roskill Healthcare Limited.
A total of 100000 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 18620 shares are held by 1 entity, namely:
Tamaki Health Central Limited (an entity) located at 52 Symonds Street, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 51% shares (exactly 51000 shares) and includes
Tamaki Health Central Limited - located at 52 Symonds Street, Auckland.
The next share allocation (18620 shares, 18.62%) belongs to 3 entities, namely:
Sood, Alpna, located at Epsom, Auckland (an individual),
Sood, Rajiv, located at Epsom, Auckland (a director),
Eng, Moy Hua, located at Avondale, Auckland (an individual). Local Doctors Mt Roskill Limited has been classified as "Medical service, specialist nec" (business classification Q851230).
Previous addresses
Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Dec 2013 to 12 Dec 2014
Address: 99 Great South Road, Greenlane, Auckland, 0000 New Zealand
Registered & physical address used from 09 Jul 2012 to 20 Dec 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18620 | |||
Entity (NZ Limited Company) | Tamaki Health Central Limited Shareholder NZBN: 9429030606418 |
52 Symonds Street Auckland 1010 New Zealand |
09 Jul 2012 - |
Shares Allocation #2 Number of Shares: 51000 | |||
Entity (NZ Limited Company) | Tamaki Health Central Limited Shareholder NZBN: 9429030606418 |
52 Symonds Street Auckland 1010 New Zealand |
09 Jul 2012 - |
Shares Allocation #3 Number of Shares: 18620 | |||
Individual | Sood, Alpna |
Epsom Auckland 1023 New Zealand |
09 Jul 2012 - |
Director | Sood, Rajiv |
Epsom Auckland 1023 New Zealand |
09 Jul 2012 - |
Individual | Eng, Moy Hua |
Avondale Auckland 0600 New Zealand |
09 Jul 2012 - |
Shares Allocation #4 Number of Shares: 4900 | |||
Entity (NZ Limited Company) | St Jude Enterprises Limited Shareholder NZBN: 9429031774208 |
Auckland 1051 New Zealand |
09 Jul 2012 - |
Shares Allocation #5 Number of Shares: 6860 | |||
Individual | Diesh, Kanika |
Auckland 1023 New Zealand |
09 Jul 2012 - |
Individual | Diesh, Mukul |
Auckland 1023 New Zealand |
09 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharma, Data Ram |
Royal Oak Auckland 1061 New Zealand |
09 Jul 2012 - 18 Mar 2019 |
Individual | Dixit, Ganesh Datta |
Hillsborough Auckland 1042 New Zealand |
09 Jul 2012 - 18 Mar 2019 |
Rajiv Sood - Director
Appointment date: 09 Jul 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Jul 2012
Mukul Diesh - Director
Appointment date: 22 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 May 2019
Maheshkumar Patel - Director
Appointment date: 15 Aug 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 15 Aug 2022
Lloyd Mccann - Director
Appointment date: 28 Jul 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 28 Jul 2023
Steffan Crausaz - Director (Inactive)
Appointment date: 23 Oct 2018
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2018
Rakesh Patel - Director (Inactive)
Appointment date: 23 Oct 2018
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 23 Oct 2018
Vinod Sharma - Director (Inactive)
Appointment date: 09 Jul 2012
Termination date: 18 Mar 2019
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 09 Jul 2012
Kantilal Patel - Director (Inactive)
Appointment date: 09 Jul 2012
Termination date: 23 Oct 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 09 Jul 2012
Mahesh Patel - Director (Inactive)
Appointment date: 09 Jul 2012
Termination date: 23 Oct 2018
Address: Northpark, Auckland, 2013 New Zealand
Address used since 09 Jul 2012
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4
City Aesthetics Limited
82 Symonds Street
Dr David Kim Limited
Dfk Level 4, 52 Symonds Street
Fiona Connell Limited
Level 6, 36 Kitchener Street
Mcwilliams Respiratory Limited
Level 4, Hamburg Sud House
Medinex Health Limited
Level 7, 53 Fort Street
Tamaki Health Central Limited
52 Symonds Street