Shortcuts

Local Doctors Mt Roskill Limited

Type: NZ Limited Company (Ltd)
9429030604568
NZBN
3904341
Company Number
Registered
Company Status
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
Level 4
52 Symonds Street
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Dec 2014

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 10 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,
Lloyd Mccann - an active director whose contract started on 28 Jul 2023,
Sarah Neilson - an active director whose contract started on 03 Feb 2025,
Maheshkumar Patel - an inactive director whose contract started on 15 Aug 2022 and was terminated on 02 Dec 2024.
According to BizDb's data (last updated on 28 May 2025), 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 6 groups (9 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Chandrakkanth Jayaraman, Meenal Lakshmanan Chandrakkanth, Mutthuvel Devarajah As Joint Holders (an other) located at Flat Bush, Auckland postcode 2019.
The 2nd group consists of 1 shareholder, holds 13.62% shares (exactly 13620 shares) and includes
Tamaki Health Central Limited - located at 52 Symonds Street, Auckland.
The next share allocation (51000 shares, 51%) belongs to 1 entity, namely:
Tamaki Health Central Limited, located at 52 Symonds Street, Auckland (an entity). Local Doctors Mt Roskill Limited has been classified as "Medical service, specialist nec" (business classification Q851230).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 22 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Other (Other) Chandrakkanth Jayaraman, Meenal Lakshmanan Chandrakkanth, Mutthuvel Devarajah As Joint Holders Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 13620
Entity (NZ Limited Company) Tamaki Health Central Limited
Shareholder NZBN: 9429030606418
52 Symonds Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 51000
Entity (NZ Limited Company) Tamaki Health Central Limited
Shareholder NZBN: 9429030606418
52 Symonds Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 18620
Individual Sood, Alpna Epsom
Auckland
1023
New Zealand
Director Sood, Rajiv Epsom
Auckland
1023
New Zealand
Individual Eng, Moy Hua Avondale
Auckland
0600
New Zealand
Shares Allocation #5 Number of Shares: 4900
Entity (NZ Limited Company) St Jude Enterprises Limited
Shareholder NZBN: 9429031774208
Auckland
1051
New Zealand
Shares Allocation #6 Number of Shares: 6860
Individual Diesh, Kanika Auckland
1023
New Zealand
Individual Diesh, Mukul Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharma, Data Ram Royal Oak
Auckland
1061
New Zealand
Individual Dixit, Ganesh Datta Hillsborough
Auckland
1042
New Zealand
Directors

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


Lloyd Mccann - Director

Appointment date: 28 Jul 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 28 Jul 2023


Sarah Neilson - Director

Appointment date: 03 Feb 2025

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Feb 2025


Maheshkumar Patel - Director (Inactive)

Appointment date: 15 Aug 2022

Termination date: 02 Dec 2024

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 15 Aug 2022


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


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


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

Nearby companies

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

Similar companies

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