Medplus Properties Limited was registered on 01 Oct 2009 and issued a New Zealand Business Number of 9429031873178. The registered LTD company has been supervised by 5 directors: Kenneth Colin Macrae - an active director whose contract started on 01 Oct 2009,
Peter Gary Owles - an active director whose contract started on 01 Oct 2009,
Clement Jit Hui Chia - an active director whose contract started on 30 Nov 2009,
Michal Kluger - an active director whose contract started on 30 Nov 2009,
Michele Wynis Hollis - an inactive director whose contract started on 01 Oct 2009 and was terminated on 10 Nov 2009.
As stated in BizDb's data (last updated on 16 Apr 2024), this company registered 1 address: 327 Lake Road, Hauraki, Auckland, 0622 (type: postal, physical).
Up until 30 Nov 2020, Medplus Properties Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address.
A total of 1920000 shares are allocated to 4 groups (8 shareholders in total). In the first group, 480000 shares are held by 1 entity, namely:
Macrae, Kenneth Colin (an individual) located at Devonport, Auckland.
Another group consists of 2 shareholders, holds 25% shares (exactly 480000 shares) and includes
Hollis, Michele - located at Narrowneck, Auckland,
Russ, Neil - located at Epsom, Auckland.
The 3rd share allotment (480000 shares, 25%) belongs to 3 entities, namely:
Chia, Clement Jit Hui, located at Schnapper Rock, Auckland (an individual),
Si, Annie Soi Ling, located at Schnapper Rock, Auckland (an individual),
Vallant Hooker Trustees Limited, located at Ponsonby, Auckland (an entity). Medplus Properties Limited was categorised as "Property - non-residential - renting or leasing" (business classification L671240).
Other active addresses
Address #4: 327 Lake Road, Hauraki, Auckland, 0622 New Zealand
Postal address used from 05 Oct 2021
Principal place of activity
327 Lake Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Nov 2010 to 30 Nov 2020
Address #2: C/-buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland 1010 New Zealand
Physical & registered address used from 01 Oct 2009 to 19 Nov 2010
Basic Financial info
Total number of Shares: 1920000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480000 | |||
Individual | Macrae, Kenneth Colin |
Devonport Auckland |
01 Oct 2009 - |
Shares Allocation #2 Number of Shares: 480000 | |||
Individual | Hollis, Michele |
Narrowneck Auckland 0622 New Zealand |
03 Dec 2009 - |
Individual | Russ, Neil |
Epsom Auckland 1051 New Zealand |
03 Dec 2009 - |
Shares Allocation #3 Number of Shares: 480000 | |||
Individual | Chia, Clement Jit Hui |
Schnapper Rock Auckland 0632 New Zealand |
03 Dec 2009 - |
Individual | Si, Annie Soi Ling |
Schnapper Rock Auckland 0632 New Zealand |
03 Dec 2009 - |
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
03 Dec 2009 - |
Shares Allocation #4 Number of Shares: 240000 | |||
Individual | Kluger, Michal |
Devonport Auckland |
03 Dec 2009 - |
Individual | Brow, Fiona |
Devonport Auckland New Zealand |
03 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macrae, Heidi Ann |
Devonport Auckland New Zealand |
03 Dec 2009 - 05 Oct 2023 |
Individual | Smith, Jeremy Brian James |
Devonport Auckland New Zealand |
03 Dec 2009 - 31 Oct 2016 |
Individual | Owles, Peter Gary |
Belmont Auckland |
01 Oct 2009 - 11 Nov 2010 |
Kenneth Colin Macrae - Director
Appointment date: 01 Oct 2009
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Oct 2015
Peter Gary Owles - Director
Appointment date: 01 Oct 2009
Address: Belmont, Auckland, 0622 New Zealand
Address used since 12 Oct 2015
Clement Jit Hui Chia - Director
Appointment date: 30 Nov 2009
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Oct 2015
Michal Kluger - Director
Appointment date: 30 Nov 2009
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Oct 2015
Michele Wynis Hollis - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 10 Nov 2009
Address: Belmont, Auckland,
Address used since 01 Oct 2009
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
747 Investments Limited
Level 3a
Adding Trust Company Limited
Level 14, Hsbc House
Aj Munro Investments Limited
Level 10
Greenroom14 Limited
Level 12
Holding Investment (2002) Limited
5e, 117 Ablert Street
Kingfish Lodge 2016 Limited
C/- Chapman Atkins Ltd, Level 15