Greendale Medical Services Limited was incorporated on 25 Jan 2011 and issued a New Zealand Business Number of 9429031247382. This registered LTD company has been supervised by 8 directors: Lisa Kleinert - an active director whose contract began on 25 Jan 2011,
David Smith - an active director whose contract began on 25 Jan 2011,
Keith Hooper - an active director whose contract began on 25 Jan 2011,
Valerie Jeannine Vanacker - an active director whose contract began on 01 Apr 2019,
Meg Olivia Wilson - an active director whose contract began on 31 Mar 2023.
According to our data (updated on 28 Apr 2024), this company uses 1 address: 107 Market Street South, Hastings, 4122 (category: registered, physical).
Up to 28 Aug 2020, Greendale Medical Services Limited had been using Level 3, 6 Albion Street, Napier as their physical address.
A total of 30000 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Wilson, Meg Olivia (an individual) located at Hospital Hill, Napier postcode 4110.
Another group consists of 1 shareholder, holds 16.67 per cent shares (exactly 5000 shares) and includes
V V Medical Limited - located at Hastings.
The 3rd share allocation (6666 shares, 22.22%) belongs to 1 entity, namely:
Kleinert, Lisa, located at Bluff Hill, Napier (a director).
Previous addresses
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 28 Aug 2020
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 25 Jan 2011 to 20 Apr 2018
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Wilson, Meg Olivia |
Hospital Hill Napier 4110 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | V V Medical Limited Shareholder NZBN: 9429047373389 |
Hastings 4122 New Zealand |
02 May 2019 - |
Shares Allocation #3 Number of Shares: 6666 | |||
Director | Kleinert, Lisa |
Bluff Hill Napier 4110 New Zealand |
03 May 2019 - |
Shares Allocation #4 Number of Shares: 6667 | |||
Director | Hooper, Keith |
Havelock North Havelock North 4130 New Zealand |
03 May 2019 - |
Shares Allocation #5 Number of Shares: 6667 | |||
Individual | Smith, Christine |
Bluff Hill Napier 4110 New Zealand |
03 Aug 2011 - |
Director | Smith, David |
Bluff Hill Napier 4110 New Zealand |
03 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hendy, Paul |
Taradale Napier 4112 New Zealand |
02 Jul 2019 - 31 Mar 2023 |
Director | Kleinert, Lisa |
Bluff Hill Napier 4110 New Zealand |
03 Aug 2011 - 02 May 2019 |
Entity | Gare Medical Limited Shareholder NZBN: 9429036458240 Company Number: 1217224 |
03 Aug 2011 - 01 Jun 2017 | |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
03 Aug 2011 - 19 May 2017 | |
Entity | Sainsbury Webster Trustee Company Limited Shareholder NZBN: 9429033273112 Company Number: 1961291 |
25 Jan 2011 - 03 Aug 2011 | |
Individual | Bennett, Alison |
Bluff Hill Napier 4110 New Zealand |
03 Aug 2011 - 19 May 2017 |
Entity | Sainsbury Webster Trustee Company Limited Shareholder NZBN: 9429033273112 Company Number: 1961291 |
25 Jan 2011 - 03 Aug 2011 | |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
03 Aug 2011 - 19 May 2017 | |
Director | Hooper, Keith |
Havelock North Havelock North 4130 New Zealand |
03 Aug 2011 - 02 May 2019 |
Director | Alison Bennett |
Bluff Hill Napier 4110 New Zealand |
03 Aug 2011 - 19 May 2017 |
Individual | Bennett, Brian Geoffrey |
Bluff Hill Napier 4110 New Zealand |
03 Aug 2011 - 19 May 2017 |
Entity | Gare Medical Limited Shareholder NZBN: 9429036458240 Company Number: 1217224 |
03 Aug 2011 - 01 Jun 2017 |
Lisa Kleinert - Director
Appointment date: 25 Jan 2011
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 25 Jan 2011
David Smith - Director
Appointment date: 25 Jan 2011
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 26 Jul 2012
Keith Hooper - Director
Appointment date: 25 Jan 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Jan 2011
Valerie Jeannine Vanacker - Director
Appointment date: 01 Apr 2019
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Apr 2019
Meg Olivia Wilson - Director
Appointment date: 31 Mar 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 31 Mar 2023
Paul Hendy - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 31 Mar 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Jul 2019
Brian Gare - Director (Inactive)
Appointment date: 25 Jan 2011
Termination date: 31 May 2017
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 25 Jan 2011
Alison Bennett - Director (Inactive)
Appointment date: 25 Jan 2011
Termination date: 31 Jan 2017
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 25 Jan 2011
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3