Dunedin North Medical Limited was launched on 26 Mar 2009 and issued a New Zealand Business Number of 9429032326857. The registered LTD company has been run by 8 directors: Daniel John Pettigrew - an active director whose contract started on 26 Mar 2009,
Marie Neylon - an active director whose contract started on 22 Aug 2013,
Craig Anthony Pelvin - an active director whose contract started on 22 Aug 2013,
Timothy James Bolter - an active director whose contract started on 01 Dec 2016,
Victoria Switzer Taylor - an active director whose contract started on 01 Feb 2023.
According to BizDb's data (last updated on 11 Mar 2024), this company registered 1 address: 15 St David Street, Dunedin North, Dunedin, 9016 (types include: postal, delivery).
Up until 30 Mar 2015, Dunedin North Medical Limited had been using 15 St David Street, Dunedin North, Dunedin 9016 as their registered address.
A total of 55 shares are allocated to 10 groups (15 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Pelvin, Craig Anthony (an individual) located at Opoho, Dunedin postcode 9010.
The 2nd group consists of 1 shareholder, holds 18.18% shares (exactly 10 shares) and includes
Taylor, Victoria Switzer - located at Roslyn, Dunedin.
The third share allocation (1 share, 1.82%) belongs to 1 entity, namely:
Taylor, Victoria Switzer, located at Roslyn, Dunedin (an individual). Dunedin North Medical Limited was categorised as "Clinic - medical - general practice" (business classification Q851110).
Principal place of activity
15 St David Street, Dunedin North, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 15 St David Street, Dunedin North, Dunedin 9016 New Zealand
Registered & physical address used from 07 Apr 2010 to 30 Mar 2015
Address #2: 15 St David Street, Dunedin
Physical & registered address used from 26 Mar 2009 to 07 Apr 2010
Basic Financial info
Total number of Shares: 55
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pelvin, Craig Anthony |
Opoho Dunedin 9010 New Zealand |
22 Aug 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Taylor, Victoria Switzer |
Roslyn Dunedin 9010 New Zealand |
10 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Taylor, Victoria Switzer |
Roslyn Dunedin 9010 New Zealand |
10 Feb 2023 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Pelvin, Jenifer Susan |
Opoho Dunedin 9010 New Zealand |
10 Nov 2022 - |
Individual | Pelvin, Craig Anthony |
Opoho Dunedin 9010 New Zealand |
22 Aug 2013 - |
Individual | Kornmayer, Lesley Margaret |
Abbotsford Dunedin 9018 New Zealand |
10 Nov 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Pettigrew, Daniel John |
Company Bay Dunedin 9014 New Zealand |
26 Mar 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Neylon, Marie |
Mosgiel Mosgiel 9024 New Zealand |
22 Aug 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Bolter, Timothy James |
Maori Hill Dunedin 9010 New Zealand |
07 Dec 2016 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Bolter, Timothy James |
Maori Hill Dunedin 9010 New Zealand |
07 Dec 2016 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Davis, Gerard |
Mosgiel Mosgiel 9024 New Zealand |
22 Aug 2013 - |
Individual | Neylon, Marie |
Mosgiel Mosgiel 9024 New Zealand |
22 Aug 2013 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Peart, Sally Fay |
Macandrew Bay Dunedin 9014 New Zealand |
07 Dec 2016 - |
Individual | Pettigrew, Stephanie Jayne |
Company Bay Dunedin 9014 New Zealand |
18 Jun 2014 - |
Individual | Pettigrew, Daniel John |
Company Bay Dunedin 9014 New Zealand |
26 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beavis, Vicki |
Kerikeri Kerikeri 0230 New Zealand |
13 Mar 2017 - 10 Feb 2023 |
Entity | Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 |
18 Jun 2014 - 07 Dec 2016 | |
Entity | Sc Nominees 2010 Limited Shareholder NZBN: 9429031421027 Company Number: 3063069 |
21 Oct 2013 - 07 Dec 2016 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
26 Mar 2009 - 13 Mar 2017 | |
Individual | Bolter, Timothy James |
Maori Hill Dunedin 9010 New Zealand |
07 Dec 2016 - 07 Dec 2016 |
Individual | Simes, Victoria Taylor |
Roslyn Dunedin 9010 New Zealand |
10 Feb 2023 - 10 Feb 2023 |
Individual | Webb, Sandra Elizabeth |
Glenleith Dunedin 9010 New Zealand |
26 Mar 2009 - 10 Feb 2023 |
Individual | Webb, Sandra Elizabeth |
Glenleith Dunedin 9010 New Zealand |
26 Mar 2009 - 10 Feb 2023 |
Entity | Athelas Medical Limited Shareholder NZBN: 9429032996869 Company Number: 2068018 |
26 Mar 2009 - 18 Jun 2014 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
26 Mar 2009 - 13 Mar 2017 | |
Entity | Sc Nominees 2010 Limited Shareholder NZBN: 9429031421027 Company Number: 3063069 |
21 Oct 2013 - 07 Dec 2016 | |
Individual | Phillips, Tania Ann |
Dunedin 9013 |
26 Mar 2009 - 27 Jun 2010 |
Individual | Bevin, Tui Hanne |
Opoho Dunedin 9010 New Zealand |
14 Dec 2009 - 07 Dec 2016 |
Individual | Bevin, Mark Edward |
Opoho Dunedin 9010 New Zealand |
26 Mar 2009 - 07 Dec 2016 |
Entity | Aquarius Trustees Number 800300 Limited Shareholder NZBN: 9429032323047 Company Number: 2225002 |
14 Dec 2009 - 21 Oct 2013 | |
Entity | Aquarius Trustees Number 800300 Limited Shareholder NZBN: 9429032323047 Company Number: 2225002 |
14 Dec 2009 - 21 Oct 2013 | |
Entity | Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 |
18 Jun 2014 - 07 Dec 2016 | |
Entity | Athelas Medical Limited Shareholder NZBN: 9429032996869 Company Number: 2068018 |
26 Mar 2009 - 18 Jun 2014 |
Daniel John Pettigrew - Director
Appointment date: 26 Mar 2009
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 04 Mar 2013
Marie Neylon - Director
Appointment date: 22 Aug 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 22 Aug 2013
Craig Anthony Pelvin - Director
Appointment date: 22 Aug 2013
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 20 Mar 2015
Timothy James Bolter - Director
Appointment date: 01 Dec 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Dec 2016
Victoria Switzer Taylor - Director
Appointment date: 01 Feb 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 Feb 2023
Sandra Elizabeth Webb - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 31 Jan 2023
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 29 Mar 2010
Mark Edward Bevin - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 01 Dec 2016
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 08 Mar 2016
Tania Ann Phillips - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 14 Dec 2009
Address: Dunedin, 9013 New Zealand
Address used since 26 Mar 2009
Kunihera O Te Rangatahi
576 Great King Street
Rena & Ray Limited
745 George Street
The Otago University Childcare Association Incorporated
525 Great King Street
Crown Park Commercial Limited
685 George Street
Dunedin Church Of Christ Trust Board
685 George St
Otago Bible Chair Inc
685 George St
Amity Health Centre Limited
Level 1, Westpac Building
By Medical Surgical Limited
Unit 1a, 40 Library Lane
Drs Do-more Limited
Level 5, 229 Moray Place
Lp Management No 13 Limited
10 George Street
Lp Management No 21 Limited
Burns House, Level 9, 10 George Street
South Link Health Services Limited
Burns House