Shortcuts

Stoke Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429032029383
NZBN
2301491
Company Number
Registered
Company Status
Current address
Crowe Horwath Nelson
72 Trafalgar Street
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 14 Aug 2014
Level 10, 85 Alexandra Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 04 Jul 2017

Stoke Medical Centre Limited, a registered company, was incorporated on 08 Sep 2009. 9429032029383 is the NZ business number it was issued. The company has been supervised by 10 directors: Paul Mclaughlin - an active director whose contract started on 08 Sep 2009,
Kirsty Jane Stewart - an active director whose contract started on 01 Apr 2016,
Mark Hossain - an active director whose contract started on 01 Apr 2016,
Simon Hamish Phillips - an active director whose contract started on 31 Mar 2020,
Mohamed Rashad Zafarulla - an active director whose contract started on 31 Mar 2023.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (physical address),
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (registered address),
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (service address),
Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 (other address) among others.
Stoke Medical Centre Limited had been using 72 Trafalgar Street, Nelson, Nelson as their physical address up until 04 Jul 2017.
A total of 27500 shares are issued to 10 shareholders (10 groups). The first group consists of 5000 shares (18.18%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (1.82%). Finally we have the 3rd share allocation (5000 shares 18.18%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 16 Aug 2013 to 04 Jul 2017

Address #2: Whk Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 19 Aug 2010 to 16 Aug 2013

Address #3: Whk West Yates, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 08 Sep 2009 to 19 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 27500

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Lime Tree Medical Limited
Shareholder NZBN: 9429051072476
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Zafarulla, Mohamed Rashad Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Kingfisher Medical Limited
Shareholder NZBN: 9429047270008
Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 5000
Entity (NZ Limited Company) Hossain Medical Limited
Shareholder NZBN: 9429042172772
Atawhai
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Stewart, Kirsty Jane Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Phillips, Simon Hamish Tahunanui
Nelson
7011
New Zealand
Shares Allocation #7 Number of Shares: 5000
Individual Mclaughlin, Paul Tahunanui
Nelson 7011

New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Hossain, Mark Atawahi
Nelson
7010
New Zealand
Shares Allocation #9 Number of Shares: 500
Individual Stewart, Kirsty Jane Richmond
Richmond
7020
New Zealand
Shares Allocation #10 Number of Shares: 500
Individual Mclaughlin, Paul Tahunanui
Nelson 7011

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waimea Medical Limited
Shareholder NZBN: 9429048977401
Company Number: 8157759
The Wood
Nelson
7010
New Zealand
Individual Ayers, John Leonard Enner Glynn
Nelson 7010

New Zealand
Individual Ayers, Gillian Enner Glynn
Nelson 7010

New Zealand
Entity Waimea Medical Limited
Shareholder NZBN: 9429048977401
Company Number: 8157759
The Wood
Nelson
7010
New Zealand
Individual Divett, Helen Patricia Stoke
Nelson 7011

New Zealand
Individual Nicolls, David Bruce Nelson
7010
New Zealand
Individual Currie, Thomas Edward Nelson
Nelson
7010
New Zealand
Entity Nicolls Medical Limited
Shareholder NZBN: 9429034327418
Company Number: 1763030
Individual Nicolls, David Bruce Nelson
7010
New Zealand
Individual Nicolls, Bryony Anne Nelson
7010
New Zealand
Individual Currie, Thomas Edward Nelson
Nelson
7010
New Zealand
Individual Nicolls, Emma 38 High View Drive
Annesbrook, Nelson
Individual Nicolls, Bryony 38 High View Drive
Annesbrook, Nelson
Individual Nicolls, Bryony Anne Nelson
7010
New Zealand
Individual Nicolls, Bryony Anne Nelson
7010
New Zealand
Individual Nicolls, Lauren 38 High View Drive
Annesbrook, Nelson
Individual Divett, Andrew Graeme Stoke
Nelson 7011

New Zealand
Individual Nicolls, Ceara 38 High View Drive
Annesbrook, Nelson
Individual Nicolls, David Bruce Nelson
7010
New Zealand
Entity Nicolls Medical Limited
Shareholder NZBN: 9429034327418
Company Number: 1763030
Rd 1
Upper Moutere
7173
New Zealand
Directors

Paul Mclaughlin - Director

Appointment date: 08 Sep 2009

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 28 Jul 2015


Kirsty Jane Stewart - Director

Appointment date: 01 Apr 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 22 Aug 2018

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 01 Apr 2016


Mark Hossain - Director

Appointment date: 01 Apr 2016

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Apr 2016


Simon Hamish Phillips - Director

Appointment date: 31 Mar 2020

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 31 Mar 2020


Mohamed Rashad Zafarulla - Director

Appointment date: 31 Mar 2023

Address: Richmond, 7020 New Zealand

Address used since 31 Mar 2023


Thomas Edward Currie - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 31 Mar 2021

Address: Nelson, Nelson, 7010 New Zealand

Address used since 12 Aug 2016


Bryony Anne Nicholls - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Mar 2020

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Apr 2016


David Bruce Nicolls - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 01 Apr 2016

Address: Nelson, 7010 New Zealand

Address used since 11 Aug 2011


John Leonard Ayers - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 01 Apr 2016

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 28 Jul 2015


Andrew Graeme Divett - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 01 Apr 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 28 Jul 2015

Nearby companies

Tippy Investments Limited
Level 1, 851 Victoria Street

Nz Pet Cremate Limited
Level 10, 85 Alexandra Street

Coast2coast Building Services Limited
Level 10, 85 Alexandra Street

Hinde Sight Limited
Level 1, 851 Victoria Street

Acacia Views Limited
Level 10, 85 Alexandra Street

Quantum Residential Limited
Level 1, 851 Victoria Street