Marlborough After Hours Gp Services Limited, a registered company, was registered on 10 Feb 2009. 9429032416305 is the number it was issued. "General practitioner - medical" (ANZSIC Q851120) is how the company was categorised. The company has been managed by 17 directors: Bruce Malcom Lintern - an active director whose contract started on 19 Feb 2009,
Joanna Claire Muir - an active director whose contract started on 26 Aug 2015,
Georgina Walton - an active director whose contract started on 24 Aug 2016,
Ruth Elizabeth Moore - an active director whose contract started on 19 Sep 2018,
Scott Robert Cameron - an active director whose contract started on 20 Sep 2023.
Updated on 05 Jun 2025, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 22 Queen Street, Blenheim, Blenheim, 7201 (physical address),
22 Queen Street, Blenheim, Blenheim, 7201 (service address),
22 Queen Street, Blenheim, Blenheim, 7201 (registered address),
Po Box 1091, Blenheim, Blenheim, 7240 (postal address) among others.
Marlborough After Hours Gp Services Limited had been using 45 Queen Street, Blenheim, Blenheim as their registered address until 15 Nov 2019.
Previous names for this company, as we identified at BizDb, included: from 10 Feb 2009 to 11 Feb 2009 they were named Marlborough After Hours Doctors Limited.
A total of 18 shares are allotted to 19 shareholders (18 groups). The first group includes 1 share (5.56 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (5.56 per cent). Finally we have the third share allocation (1 share 5.56 per cent) made up of 1 entity.
Previous addresses
Address #1: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Jul 2017 to 15 Nov 2019
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 20 Oct 2015 to 05 Jul 2017
Address #3: 52 Scott Street, Blenheim, 7204 New Zealand
Registered address used from 07 Nov 2013 to 20 Oct 2015
Address #4: 52 Scott Street, Blenheim, 7204 New Zealand
Physical address used from 23 Dec 2010 to 20 Oct 2015
Address #5: 52 Scott Street, Blenheim, 7204 New Zealand
Registered address used from 23 Dec 2010 to 07 Nov 2013
Address #6: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 10 Nov 2010 to 23 Dec 2010
Address #7: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand
Physical & registered address used from 10 Feb 2009 to 10 Nov 2010
Basic Financial info
Total number of Shares: 18
Annual return filing month: July
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Gardiner, Guy William Forbes |
Witherlea Blenheim 7201 New Zealand |
10 Feb 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gibbs, Jordan Bailey |
Renwick Renwick 7204 New Zealand |
08 Sep 2023 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Mcwatters, Mary |
Rd 2 Fairhall 7272 New Zealand |
08 Sep 2023 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Moore, Ruth |
Rd 4 Riverlands 7274 New Zealand |
22 Mar 2009 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Walton, Georgina |
Blenheim Blenheim 7201 New Zealand |
16 Oct 2015 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Tucker, Kirsten Jesssie Jane |
Yelverton Blenheim 7201 New Zealand |
31 Aug 2016 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Traini, Catrina Moira |
Witherlea Blenheim 7201 New Zealand |
01 Nov 2017 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Cameron, Scott Robert |
Blenheim Blenheim 7201 New Zealand |
22 Sep 2014 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Turner, Rhondda |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Lintern, Bruce Malcom |
Picton Picton 7220 New Zealand |
22 Mar 2009 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Wegener, Eric |
Blenheim Blenheim 7201 New Zealand |
16 Oct 2015 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Ahern, Deidre Jane |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Individual | Inder, Rachel |
Springlands Blenheim 7201 New Zealand |
01 Nov 2017 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Director | Muir, Joanna Claire |
Rd 2 Renwick 7272 New Zealand |
16 Oct 2015 - |
| Shares Allocation #15 Number of Shares: 1 | |||
| Individual | Bishell, Sara Kate |
Rd 1 Blenheim 7271 New Zealand |
07 Nov 2017 - |
| Director | Bishell, Sara Kate |
Rd 1 Blenheim 7271 New Zealand |
07 Nov 2017 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Individual | Frost, Christina |
Witherlea Blenheim 7201 New Zealand |
07 Jan 2016 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Individual | Pike, Helen |
Springlands Blenheim 7201 New Zealand |
07 Jan 2016 - |
| Shares Allocation #18 Number of Shares: 1 | |||
| Individual | Marfell, Emily |
Rd 4 Seddon 7274 New Zealand |
22 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Perano, Sarah |
Picton Picton 7220 New Zealand |
22 Mar 2009 - 01 Nov 2017 |
| Individual | Davidson, Keith |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - 29 Aug 2014 |
| Individual | Cameron, Scott |
Blenheim 7201 New Zealand |
22 Mar 2009 - 26 Mar 2012 |
| Individual | Morris, Philip |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - 07 Aug 2024 |
| Individual | Derweesh, Layla |
Picton Picton 7220 New Zealand |
07 Jan 2016 - 07 Aug 2024 |
| Individual | O'donnell, Jennifer Maree |
Blenheim 7201 New Zealand |
28 Sep 2018 - 07 Aug 2024 |
| Individual | Mcallister, Duncan Robert |
Springlands Blenheim 7201 New Zealand |
22 Mar 2009 - 07 Aug 2024 |
| Individual | Boothman-burrell, David |
Renwick Renwick 7204 New Zealand |
14 Jan 2021 - 07 Aug 2024 |
| Individual | Sterenborg, Jessica Catherine |
Picton Picton 7220 New Zealand |
07 Jan 2016 - 28 Sep 2018 |
| Individual | Miller, Thomas |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - 16 Oct 2015 |
| Individual | Matharu, Ranjeeta |
16 Francis Street Blenheim 7201 New Zealand |
07 Jan 2016 - 01 Nov 2017 |
| Individual | Buckman, Alastair Gordon |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - 01 Nov 2017 |
| Individual | Brayshaw, Jan |
Springlands Blenheim 7201 New Zealand |
22 Mar 2009 - 16 Oct 2015 |
| Individual | Foley, Mark |
Blenheim 7201 New Zealand |
22 Mar 2009 - 26 Mar 2012 |
| Individual | Hassan, Nicholas |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - 01 Nov 2017 |
| Individual | Gellatly, Rosland |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - 31 Jan 2023 |
| Individual | Bird, Roderick |
Springlands Blenheim 7201 New Zealand |
22 Mar 2009 - 31 Jan 2023 |
| Individual | Maleki, Mehdi |
Rd 1 Wairau Valley 7271 New Zealand |
04 Dec 2019 - 31 Jan 2023 |
| Individual | Shapcott, Jan |
Koromiko Blenheim 7273 New Zealand |
22 Mar 2009 - 31 Jan 2023 |
| Individual | Bryce, Ian |
Blenheim Blenheim 7201 New Zealand |
22 Mar 2009 - 31 Jan 2023 |
| Individual | Johnston, Grant |
Springlands Blenheim 7201 New Zealand |
22 Mar 2009 - 01 Nov 2017 |
| Individual | Bottham-burrell, David |
Renwick Renwick 7204 New Zealand |
01 Nov 2017 - 14 Jan 2021 |
| Entity | Kimi Hauora Wairau (marlborough Pho Trust) Company Number: 1629885 |
Cavalier House Corner Market & Alfred Streets, Blenheim |
24 Mar 2009 - 01 Nov 2017 |
| Individual | Vause, Jim |
Redwoodtown Blenheim 7201 New Zealand |
26 Mar 2012 - 28 Sep 2018 |
| Individual | Maleki, Mehdi |
Rd 1 Wairau Valley 7271 New Zealand |
01 Nov 2017 - 28 Sep 2018 |
| Individual | Simmons, Sara |
Hospital Road Blenheim 7201 New Zealand |
07 Jan 2016 - 07 Nov 2017 |
| Individual | Khan, Nadim |
Blenheim Blenheim 7201 New Zealand |
26 Mar 2012 - 06 Oct 2014 |
| Entity | Kimi Hauora Wairau (marlborough Pho Trust) Company Number: 1629885 |
24 Mar 2009 - 01 Nov 2017 | |
| Individual | Harnden, Christopher |
Blenheim 7201 New Zealand |
22 Mar 2009 - 26 Mar 2012 |
| Individual | Bailey, Megan |
Springlands Blenheim 7201 New Zealand |
07 Jan 2016 - 04 Dec 2019 |
| Individual | Burrell, David |
Renwick Renwick 7204 New Zealand |
28 Oct 2014 - 01 Nov 2017 |
| Individual | Dashfield, Philip |
Redwoodtown Blenheim 7201 New Zealand |
22 Mar 2009 - 16 Oct 2015 |
| Individual | Tamma, Ravikiran Reddy |
Blenheim Blenheim 7201 New Zealand |
26 Mar 2012 - 29 Aug 2014 |
| Individual | Binns, Nicholas |
Picton 7220 New Zealand |
22 Mar 2009 - 26 Mar 2012 |
| Individual | Smithers, Richard |
Picton Picton 7220 New Zealand |
22 Mar 2009 - 28 Sep 2018 |
| Individual | Kay, James |
Springlands Blenheim 7201 New Zealand |
22 Mar 2009 - 26 Mar 2012 |
| Individual | Young, Steven Jackson |
Rd 2 Blenheim 7272 New Zealand |
22 Mar 2009 - 28 Sep 2018 |
Bruce Malcom Lintern - Director
Appointment date: 19 Feb 2009
Address: Picton, Picton, 7220 New Zealand
Address used since 30 Sep 2015
Joanna Claire Muir - Director
Appointment date: 26 Aug 2015
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Georgina Walton - Director
Appointment date: 24 Aug 2016
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 24 Aug 2016
Ruth Elizabeth Moore - Director
Appointment date: 19 Sep 2018
Address: Rd4, Blenheim, 7240 New Zealand
Address used since 19 Sep 2018
Scott Robert Cameron - Director
Appointment date: 20 Sep 2023
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 20 Sep 2023
Emily Marfell - Director
Appointment date: 20 Sep 2023
Address: Seddon, 7274 New Zealand
Address used since 20 Sep 2023
Emily Caroline Marfell - Director
Appointment date: 20 Sep 2023
Address: Seddon, 7274 New Zealand
Address used since 20 Sep 2023
Sara Kate Bishell - Director (Inactive)
Appointment date: 26 Oct 2016
Termination date: 23 May 2024
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 26 Oct 2016
Duncan Robert Mcallister - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 28 Feb 2024
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Sep 2015
Mehdi Maleki - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 21 Jun 2022
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 30 Sep 2020
Deirdre Jane Ahern - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 30 Sep 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Sep 2015
Steven Jackson Young - Director (Inactive)
Appointment date: 30 Jul 2014
Termination date: 19 Sep 2018
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 30 Jul 2014
Alastair Gordon Buckman - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 24 Aug 2016
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Sep 2015
Geoffrey Henry James Vause - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 24 Jun 2015
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 04 Oct 2012
Nicholas Hassan - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 30 Jul 2014
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 21 Oct 2010
Phillip Dashfield - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 04 Oct 2012
Address: Blenheim, 7201 New Zealand
Address used since 19 Feb 2009
Guy William Forbes Gardiner - Director (Inactive)
Appointment date: 10 Feb 2009
Termination date: 21 Oct 2010
Address: Blenheim, 7201 New Zealand
Address used since 10 Feb 2009
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
Bonny Locums Limited
Level 1, 19-21 Maxwell Road
Buzz Burrell Limited
36 Maxwell Road
Heal Consulting Limited
19 Athol Street
Hossain Medical Limited
1 Norwest Way
Jessica Sterenborg Limited
16 Kingwell Drive
Tml Medical Limited
6 St John Drive