Shortcuts

Devon Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429030819429
NZBN
3708357
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 31 Jul 2019

Devon Medical Centre Limited was registered on 31 Jan 2012 and issued an NZ business identifier of 9429030819429. The registered LTD company has been run by 6 directors: Nicola Ann Jacquemard - an active director whose contract started on 31 Jan 2012,
Nicole Ann Jacquemard - an active director whose contract started on 31 Jan 2012,
Patrick Eugene Leary - an active director whose contract started on 31 Jan 2012,
Matthew James Herman Dalman - an active director whose contract started on 01 Apr 2015,
Jo-Anne Dorothy Hucker - an active director whose contract started on 01 Dec 2021.
As stated in BizDb's data (last updated on 08 Jun 2025), this company registered 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Up to 31 Jul 2019, Devon Medical Centre Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their physical address.
A total of 1000 shares are allocated to 4 groups (9 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Bayeux Medical Limited (an entity) located at Strandon, New Plymouth postcode 4312.
The second group consists of 3 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Dalman, Neelam Anna - located at Rd 4, New Plymouth,
Mcgrane, Yasmin Vicki - located at Rd 4, New Plymouth,
Dalman, Matthew James Herman - located at Rd 4, New Plymouth.
The 3rd share allotment (250 shares, 25%) belongs to 2 entities, namely:
Leary, Patrick Eugene, located at Upper Vogeltown, New Plymouth (a director),
Leary, Joanne Lee, located at Upper Vogeltown, New Plymouth (an individual).

Addresses

Previous address

Address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 31 Jan 2012 to 31 Jul 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 25 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Bayeux Medical Limited
Shareholder NZBN: 9429050036776
Strandon
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Dalman, Neelam Anna Rd 4
New Plymouth
4374
New Zealand
Individual Mcgrane, Yasmin Vicki Rd 4
New Plymouth
4374
New Zealand
Individual Dalman, Matthew James Herman Rd 4
New Plymouth
4374
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Leary, Patrick Eugene Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Leary, Joanne Lee Upper Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Jaquemard, Nicola Ann Rd 1
New Plymouth
4371
New Zealand
Individual Jaquemard, Raimond Emile Rd 1
New Plymouth
4371
New Zealand
Individual Eden, James Gregory Rd 1
New Plymouth
4371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardie Boys, Michael John New Plymouth
New Plymouth
4310
New Zealand
Individual Hardie Boys, Janet Rd 4
New Plymouth
4374
New Zealand
Individual Leary, Patrick Eugene Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Hardie Boys, Michael John New Plymouth
New Plymouth
4310
New Zealand
Directors

Nicola Ann Jacquemard - Director

Appointment date: 31 Jan 2012

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 31 Jan 2012


Nicole Ann Jacquemard - Director

Appointment date: 31 Jan 2012

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 31 Jan 2012


Patrick Eugene Leary - Director

Appointment date: 31 Jan 2012

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 31 Jan 2012


Matthew James Herman Dalman - Director

Appointment date: 01 Apr 2015

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 31 Jul 2023

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 10 Mar 2014


Jo-anne Dorothy Hucker - Director

Appointment date: 01 Dec 2021

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Dec 2021


Michael John Hardie Boys - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 01 Dec 2021

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Jul 2020

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 31 Jan 2012

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

Soil And Plant Health Limited
109 Powderham Street

Hazomi Limited
109-113 Powderham Street