Local Doctors Otahuhu Limited was incorporated on 31 Aug 2010 and issued a business number of 9429031399609. The registered LTD company has been managed by 10 directors: Andrew Davie - an active director whose contract started on 03 Feb 2025,
Karen Allen - an active director whose contract started on 03 Feb 2025,
Phillipa Glass - an active director whose contract started on 03 Feb 2025,
Alistair Sullivan - an inactive director whose contract started on 31 Aug 2010 and was terminated on 03 Feb 2025,
Lloyd Mccann - an inactive director whose contract started on 02 Dec 2024 and was terminated on 03 Feb 2025.
According to our information (last updated on 10 May 2025), this company registered 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (type: physical, service).
Until 30 May 2014, Local Doctors Otahuhu Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address.
BizDb identified more names for this company: from 30 Aug 2010 to 21 May 2020 they were named Ethc Healthcare Otahuhu Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tamaki Health South Limited (an entity) located at Grafton, Auckland postcode 1010. Local Doctors Otahuhu Limited is classified as "Clinic - medical - general practice" (business classification Q851110).
Previous addresses
Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 20 Jun 2011 to 30 May 2014
Address #2: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical address used from 20 Jun 2011 to 03 Jun 2015
Address #3: Level 4, 52 Symonds Street, Auckland, 1061 New Zealand
Registered & physical address used from 09 Sep 2010 to 20 Jun 2011
Address #4: Levell 4, 52 Symonds Street, Auckland, 1 New Zealand
Registered & physical address used from 31 Aug 2010 to 09 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Tamaki Health South Limited Shareholder NZBN: 9429041149768 |
Grafton Auckland 1010 New Zealand |
01 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tamaki Medical Limited Shareholder NZBN: 9429041148532 Company Number: 5058740 |
01 Apr 2014 - 01 Apr 2014 | |
| Entity | White Cross Otahuhu Limited Shareholder NZBN: 9429033471853 Company Number: 1930425 |
31 Aug 2010 - 01 Apr 2014 | |
| Entity | Nirvana Medical Limited Shareholder NZBN: 9429041148532 Company Number: 5058740 |
01 Apr 2014 - 01 Apr 2014 | |
| Entity | White Cross Otahuhu Limited Shareholder NZBN: 9429033471853 Company Number: 1930425 |
31 Aug 2010 - 01 Apr 2014 | |
| Entity | Tamaki Medical Limited Shareholder NZBN: 9429041148532 Company Number: 5058740 |
01 Apr 2014 - 01 Apr 2014 | |
| Entity | Nirvana Medical Limited Shareholder NZBN: 9429041148532 Company Number: 5058740 |
01 Apr 2014 - 01 Apr 2014 |
Andrew Davie - Director
Appointment date: 03 Feb 2025
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 03 Feb 2025
Karen Allen - Director
Appointment date: 03 Feb 2025
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 03 Feb 2025
Phillipa Glass - Director
Appointment date: 03 Feb 2025
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 03 Feb 2025
Alistair Sullivan - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 03 Feb 2025
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Aug 2010
Lloyd Mccann - Director (Inactive)
Appointment date: 02 Dec 2024
Termination date: 03 Feb 2025
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Dec 2024
Mahesh Patel - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 02 Dec 2024
Address: Northpark, Auckland, 2013 New Zealand
Address used since 25 Jun 2018
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 21 May 2020
Steffan Crausaz - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Jun 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Rakesh Patel - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 25 Jun 2018
Kantilal Naranji Patel - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 25 Jun 2018
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 31 Aug 2010
Ranjna Patel - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 25 Jun 2018
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 31 Aug 2010
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4
Fiona Lienert Limited
Level 6, 36 Kitchener Street
Jpam Limited
Level 7. 53 Fort Street
Local Doctors Henderson Limited
Level 4, 52 Symonds Street
Local Doctors Ranui Limited
Level 4, 52 Symonds Street
Sw Hall Limited
Level 6, 51-53 Shortland St
Viaduct Physiotherapy And Sports Medicine Limited
Level 6, 51 Shortland Street