Shortcuts

Gascoigne Medical Services Limited

Type: NZ Limited Company (Ltd)
9429030700086
NZBN
3787657
Company Number
Removed
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Ground Floor, Building B, Millenium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 18 Mar 2021

Gascoigne Medical Services Limited, a removed company, was started on 23 Apr 2012. 9429030700086 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company has been categorised. This company has been supervised by 8 directors: Brett Jack Starck - an active director whose contract started on 23 Apr 2012,
Corinna Proehl - an active director whose contract started on 15 Jun 2018,
Kevin Kok Wai Choy - an active director whose contract started on 15 Jun 2018,
Andrew William Tucker - an active director whose contract started on 15 Jun 2018,
Wayne John Woolrich - an active director whose contract started on 12 Apr 2021.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Gascoigne Medical Services Limited had been using Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland as their physical address until 18 Mar 2021.
One entity owns all company shares (exactly 100 shares) - The Doctors (Hastings) Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address: Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 22 May 2017 to 18 Mar 2021

Address: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 23 Apr 2012 to 22 May 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Doctors (hastings) Limited
Shareholder NZBN: 9429038135019
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Doctors (hastings) Limited
Shareholder NZBN: 9429038135019
Company Number: 847663
Entity The Doctors (hastings) Limited
Shareholder NZBN: 9429038135019
Company Number: 847663

Ultimate Holding Company

28 Mar 2016
Effective Date
The Doctors (hastings) Limited
Name
Ltd
Type
847663
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B, Millenium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Address
Directors

Brett Jack Starck - Director

Appointment date: 23 Apr 2012

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Apr 2012


Corinna Proehl - Director

Appointment date: 15 Jun 2018

Address: Hatings, 4178 New Zealand

Address used since 15 Jun 2018


Kevin Kok Wai Choy - Director

Appointment date: 15 Jun 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Jun 2018


Andrew William Tucker - Director

Appointment date: 15 Jun 2018

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 14 Jan 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 15 Jun 2018


Wayne John Woolrich - Director

Appointment date: 12 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 12 Apr 2021


Ashley John Revell - Director (Inactive)

Appointment date: 19 Nov 2018

Termination date: 12 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 19 Nov 2018


Grant Clayton Bai - Director (Inactive)

Appointment date: 15 Jun 2018

Termination date: 19 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2018


Johannes Marthinus Meyer - Director (Inactive)

Appointment date: 23 Apr 2012

Termination date: 20 Dec 2016

Address: Tamatea, Napier, 4112 New Zealand

Address used since 25 Mar 2014

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre

Similar companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Shun Tai Limited
640 Great South Road

The Doctors (huapai) Limited
Millennium Centre, Ground Floor, Building B

The Doctors (massey Medical) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Road

The Palms Medical Centre Limited
Ground Floor Building B