Shortcuts

Petone Medical Centre (holdings) Limited

Type: NZ Limited Company (Ltd)
9429031805858
NZBN
2352488
Company Number
Registered
Company Status
Current address
326 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 23 Aug 2022

Petone Medical Centre (Holdings) Limited was started on 12 Nov 2009 and issued an NZ business identifier of 9429031805858. This registered LTD company has been run by 9 directors: Deepshika Munshi - an active director whose contract started on 03 Feb 2017,
Jayagowri Sukumaran - an active director whose contract started on 06 Jan 2021,
Istvan Gyori - an active director whose contract started on 01 Oct 2021,
Leon Ralph Cooke - an inactive director whose contract started on 12 Nov 2009 and was terminated on 01 Apr 2022,
Irina Aksenova - an inactive director whose contract started on 12 Nov 2009 and was terminated on 01 Oct 2021.
As stated in our data (updated on 25 Mar 2024), this company filed 1 address: 326 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Up until 23 Aug 2022, Petone Medical Centre (Holdings) Limited had been using 74 Kingsford Smith Street, Rongotai, Wellington as their registered address.
A total of 120000 shares are issued to 3 groups (3 shareholders in total). In the first group, 40000 shares are held by 1 entity, namely:
Gyori, Istvan (a director) located at Hutt Central, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 40000 shares) and includes
Sukumaran, Jayagowri - located at Woburn, Lower Hutt.
The 3rd share allotment (40000 shares, 33.33%) belongs to 1 entity, namely:
Munshi, Deepshika, located at Newlands, Wellington (an individual).

Addresses

Previous addresses

Address: 74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand

Registered & physical address used from 24 Mar 2015 to 23 Aug 2022

Address: 41a Bay Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 31 Mar 2014 to 24 Mar 2015

Address: 169 Jackson Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 08 Sep 2010 to 31 Mar 2014

Address: 345 Stokes Valley Road, Lower Hutt New Zealand

Registered & physical address used from 12 Nov 2009 to 08 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40000
Director Gyori, Istvan Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Sukumaran, Jayagowri Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 40000
Individual Munshi, Deepshika Newlands
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooke, Leon Ralph Petone
Lower Hutt
5012
New Zealand
Individual Cooke, Leon Ralph Petone
Lower Hutt
5012
New Zealand
Individual Aksenova, Irina Thorndon
Wellington
6011
New Zealand
Individual Cooke, Ruth Valmai Petone
Lower Hutt
5012
New Zealand
Individual Aksenova, Irina Thorndon
Wellington
6011
New Zealand
Individual Cooke, Ruth Valmai Petone
Lower Hutt
5012
New Zealand
Individual Kaul, Rakesh Newlands
Wellington
6037
New Zealand
Individual Stanley, Alan Leslie Stokes Valley
Lower Hutt
5019
New Zealand
Individual Stanley, Sally Ann Stokes Valley
Lower Hutt
5019
New Zealand
Directors

Deepshika Munshi - Director

Appointment date: 03 Feb 2017

Address: Newlands, Wellington, 6037 New Zealand

Address used since 03 Feb 2017


Jayagowri Sukumaran - Director

Appointment date: 06 Jan 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 06 Jan 2021


Istvan Gyori - Director

Appointment date: 01 Oct 2021

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 08 Sep 2023

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2021


Leon Ralph Cooke - Director (Inactive)

Appointment date: 12 Nov 2009

Termination date: 01 Apr 2022

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 27 Mar 2012


Irina Aksenova - Director (Inactive)

Appointment date: 12 Nov 2009

Termination date: 01 Oct 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 27 Mar 2012


Ruth Valmai Cooke - Director (Inactive)

Appointment date: 12 Nov 2009

Termination date: 31 Mar 2021

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 27 Mar 2012


Rakesh Kaul - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 12 Aug 2020

Address: Newlands, Wellington, 6037 New Zealand

Address used since 03 Feb 2017


Sally Ann Stanley - Director (Inactive)

Appointment date: 12 Nov 2009

Termination date: 03 Feb 2017

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 27 Mar 2012


Alan Leslie Stanley - Director (Inactive)

Appointment date: 12 Nov 2009

Termination date: 03 Feb 2017

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 27 Mar 2012

Nearby companies

T Leaf T Limited
68-74 Kingsford Smith Street

Iceberg Properties Limited
68-74 Kingsford Smith Street

Jb Property Services Limited
68-74 Kingsford Smith Street

C Watson Consultancy Limited
68-74 Kingsford Smith Street, Lyall Bay

Country Club Riding Academy Limited
Unit 21 68-74 Kingsford Smith Street

Some Jewellery Limited
68 -74 Kingsford Smith Street