Shortcuts

Petone Medical Centre (services) Limited

Type: NZ Limited Company (Ltd)
9429031805940
NZBN
2352490
Company Number
Registered
Company Status
Current address
326 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Physical & service & registered address used since 23 Aug 2022

Petone Medical Centre (Services) Limited was launched on 12 Nov 2009 and issued a number of 9429031805940. 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 BizDb's database (updated on 22 Apr 2024), this company registered 1 address: 326 Jackson Street, Petone, Lower Hutt, 5012 (category: physical, service).
Up to 23 Aug 2022, Petone Medical Centre (Services) Limited had been using 74 Kingsford Smith Street, Rongotai, Wellington as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Petone Medical Centre (Holdings) Limited (an entity) located at Petone, Lower Hutt postcode 5012.

Addresses

Previous addresses

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

Physical & registered address used from 24 Mar 2015 to 23 Aug 2022

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

Registered & physical address used from 16 Apr 2014 to 24 Mar 2015

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

Physical address used from 04 Apr 2012 to 16 Apr 2014

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

Registered address used from 08 Sep 2010 to 16 Apr 2014

Address: 345 Stokes Valley Road, Lower Hutt New Zealand

Physical address used from 12 Nov 2009 to 04 Apr 2012

Address: 345 Stokes Valley Road, Lower Hutt New Zealand

Registered address used from 12 Nov 2009 to 08 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Petone Medical Centre (holdings) Limited
Shareholder NZBN: 9429031805858
Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanley, Alan Leslie Lower Hutt
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