Shortcuts

Taradale Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429030726802
NZBN
3765130
Company Number
Registered
Company Status
Current address
20-24 Puketapu Road
Taradale
Napier 4112
New Zealand
Postal & office & delivery & invoice address used since 21 Oct 2021
205 Hastings Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2021

Taradale Medical Centre Limited was started on 13 Apr 2012 and issued a business number of 9429030726802. The registered LTD company has been run by 12 directors: Mark Kingston Peterson - an active director whose contract began on 13 Apr 2012,
Cormac Fitzgerald - an active director whose contract began on 13 Apr 2012,
Penelope Jane Henley - an active director whose contract began on 13 Apr 2012,
Pieta-Jo Randall - an active director whose contract began on 18 Nov 2015,
Darran Alistair Lowes - an active director whose contract began on 01 Apr 2020.
As stated in our information (last updated on 09 May 2024), this company uses 1 address: 205 Hastings Street South, Hastings, 4122 (type: registered, physical).
Up to 01 Nov 2021, Taradale Medical Centre Limited had been using Level 3, 6 Albion Street, Napier as their physical address.
BizDb identified former names used by this company: from 29 Mar 2012 to 20 Jan 2016 they were named Taradale Medical Services Limited.
A total of 120008 shares are allotted to 8 groups (8 shareholders in total). In the first group, 15001 shares are held by 1 entity, namely:
Jenowes Investment Limited (an entity) located at Havelock North, Havelock North postcode 4130.
Another group consists of 1 shareholder, holds 12.5% shares (exactly 15001 shares) and includes
Randall Mclean Health Services Limited - located at Taradale, Napier, Null.
The third share allotment (15001 shares, 12.5%) belongs to 1 entity, namely:
Globutronix Limited, located at Saint Leonards, Hastings (an entity).

Addresses

Principal place of activity

20-24 Puketapu Road, Taradale, Napier, 4112 New Zealand


Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 01 Nov 2021

Address #2: Level 3, 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 19 Nov 2013 to 20 Apr 2018

Address #3: 36 Munroe Street, Napeir, 4110 New Zealand

Physical & registered address used from 13 Apr 2012 to 19 Nov 2013

Contact info
64 06 8446831
21 Oct 2021 Phone
Financial Data

Basic Financial info

Total number of Shares: 120008

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15001
Entity (NZ Limited Company) Jenowes Investment Limited
Shareholder NZBN: 9429047650428
Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 15001
Entity (NZ Limited Company) Randall Mclean Health Services Limited
Shareholder NZBN: 9429041703601
Taradale
Napier
Null 4112
New Zealand
Shares Allocation #3 Number of Shares: 15001
Entity (NZ Limited Company) Globutronix Limited
Shareholder NZBN: 9429031288590
Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #4 Number of Shares: 15001
Entity (NZ Limited Company) Metamorph Bk Limited
Shareholder NZBN: 9429050456697
Greenmeadows
Napier
4112
New Zealand
Shares Allocation #5 Number of Shares: 15001
Entity (NZ Limited Company) Ypk Medical Limited
Shareholder NZBN: 9429033563220
Ahuriri
Napier
4110
New Zealand
Shares Allocation #6 Number of Shares: 15001
Entity (NZ Limited Company) T S Three Limited
Shareholder NZBN: 9429033048697
Hastings
4122
New Zealand
Shares Allocation #7 Number of Shares: 15001
Director Kirton, Christopher Henry Taradale
Napier
4112
New Zealand
Shares Allocation #8 Number of Shares: 15001
Individual Saywell, Helen Elizabeth Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Jason Priestley Hospital Hill
Napier
4110
New Zealand
Entity Grayling Limited
Shareholder NZBN: 9429034199862
Company Number: 1796924
Cnr Byron & Browning Streets
Napier

New Zealand
Entity Ditset Medical Services Limited
Shareholder NZBN: 9429037306854
Company Number: 1026239
Chartered Accountants
36 Munroe Street, Napier 4110

New Zealand
Entity Grayling Limited
Shareholder NZBN: 9429034199862
Company Number: 1796924
3 Byron Street
Napier
4110
New Zealand
Individual Cook, David Arthur Hospital Hill
Napier
4110
New Zealand
Entity Ditset Medical Services Limited
Shareholder NZBN: 9429037306854
Company Number: 1026239
Chartered Accountants
36 Munroe Street, Napier 4110

New Zealand
Entity Collings Medical Services Limited
Shareholder NZBN: 9429032151503
Company Number: 2281506
Entity Collings Medical Services Limited
Shareholder NZBN: 9429032151503
Company Number: 2281506
Directors

Mark Kingston Peterson - Director

Appointment date: 13 Apr 2012

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Oct 2022

Address: Rd 3, Napier, 4183 New Zealand

Address used since 13 Apr 2012


Cormac Fitzgerald - Director

Appointment date: 13 Apr 2012

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 21 Oct 2021

Address: Haumoana, Haumoana, 4102 New Zealand

Address used since 13 Apr 2012


Penelope Jane Henley - Director

Appointment date: 13 Apr 2012

Address: Rd 6, Napier, 4186 New Zealand

Address used since 13 Apr 2012


Pieta-jo Randall - Director

Appointment date: 18 Nov 2015

Address: Napier South, Napier, 4110 New Zealand

Address used since 18 Nov 2015


Darran Alistair Lowes - Director

Appointment date: 01 Apr 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Apr 2020


Christopher Henry Kirton - Director

Appointment date: 01 Apr 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 20 Mar 2024

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Apr 2020


Helen Elizabeth Saywell - Director

Appointment date: 05 Aug 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Aug 2022


Keryn Lee Powell - Director

Appointment date: 05 Aug 2022

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 05 Aug 2022


Jason Priestley Cook - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 31 Mar 2022

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 Apr 2014


Michael Peter Koch - Director (Inactive)

Appointment date: 13 Apr 2012

Termination date: 29 Mar 2022

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 13 Apr 2012


Douglas Ian Taylor - Director (Inactive)

Appointment date: 13 Apr 2012

Termination date: 01 Apr 2020

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 13 Apr 2012


Andrew Collings - Director (Inactive)

Appointment date: 13 Apr 2012

Termination date: 03 Jun 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Apr 2012