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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Bayeux Medical Limited Shareholder NZBN: 9429050036776 |
Strandon New Plymouth 4312 New Zealand |
21 Dec 2021 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Dalman, Neelam Anna |
Rd 4 New Plymouth 4374 New Zealand |
29 Aug 2014 - |
| Individual | Mcgrane, Yasmin Vicki |
Rd 4 New Plymouth 4374 New Zealand |
29 Aug 2014 - |
| Individual | Dalman, Matthew James Herman |
Rd 4 New Plymouth 4374 New Zealand |
29 Aug 2014 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Director | Leary, Patrick Eugene |
Upper Vogeltown New Plymouth 4310 New Zealand |
31 Jan 2012 - |
| Individual | Leary, Joanne Lee |
Upper Vogeltown New Plymouth 4310 New Zealand |
31 Jan 2012 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Individual | Jaquemard, Nicola Ann |
Rd 1 New Plymouth 4371 New Zealand |
31 Jan 2012 - |
| Individual | Jaquemard, Raimond Emile |
Rd 1 New Plymouth 4371 New Zealand |
31 Jan 2012 - |
| Individual | Eden, James Gregory |
Rd 1 New Plymouth 4371 New Zealand |
31 Jan 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hardie Boys, Michael John |
New Plymouth New Plymouth 4310 New Zealand |
31 Jan 2012 - 21 Dec 2021 |
| Individual | Hardie Boys, Janet |
Rd 4 New Plymouth 4374 New Zealand |
31 Jan 2012 - 06 Sep 2018 |
| Individual | Leary, Patrick Eugene |
Upper Vogeltown New Plymouth 4310 New Zealand |
31 Jan 2012 - 21 Dec 2021 |
| Individual | Hardie Boys, Michael John |
New Plymouth New Plymouth 4310 New Zealand |
31 Jan 2012 - 21 Dec 2021 |
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
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