Shortcuts

Marlborough After Hours Gp Services Limited

Type: NZ Limited Company (Ltd)
9429032416305
NZBN
2204459
Company Number
Registered
Company Status
102027191
GST Number
No Abn Number
Australian Business Number
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 27 Jun 2017
Po Box 1091
Blenheim
Blenheim 7240
New Zealand
Postal address used since 06 Nov 2019
22 Queen Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 15 Nov 2019

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: Duncan Robert Mcallister - an active director whose contract started on 19 Feb 2009,
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,
Sara Kate Bishell - an active director whose contract started on 26 Oct 2016.
Updated on 21 Mar 2024, 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 (registered address),
22 Queen Street, Blenheim, Blenheim, 7201 (service 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 26 shares are allotted to 23 shareholders (23 groups). The first group includes 1 share (3.85 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (3.85 per cent). Finally we have the third share allocation (1 share 3.85 per cent) made up of 1 entity.

Addresses

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

Contact info
accounts@marlboroughpho.org.nz
17 Nov 2022 Email
accounts@marlboroughpho.org.nz
12 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 26

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gibbs, Jordan Bailey Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcwatters, Mary Rd 2
Fairhall
7272
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Morris, Philip Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Moore, Ruth Rd 4
Riverlands
7274
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Walton, Georgina Blenheim
Blenheim
7201
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Tucker, Kirsten Jesssie Jane Yelverton
Blenheim
7201
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Boothman-burrell, David Renwick
Renwick
7204
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Traini, Catrina Moira Witherlea
Blenheim
7201
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Cameron, Scott Robert Blenheim
Blenheim
7201
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Turner, Rhondda Blenheim
Blenheim
7201
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Mcallister, Duncan Robert Springlands
Blenheim
7201
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Lintern, Bruce Malcom Picton
Picton
7220
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Wegener, Eric Blenheim
Blenheim
7201
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Ahern, Deidre Jane Blenheim
Blenheim
7201
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Inder, Rachel Springlands
Blenheim
7201
New Zealand
Shares Allocation #16 Number of Shares: 1
Director Muir, Joanna Claire Rd 2
Renwick
7272
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Gardiner, Guy William Forbes Witherlea
Blenheim
7201
New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Derweesh, Layla Picton
Picton
7220
New Zealand
Shares Allocation #19 Number of Shares: 1
Director Bishell, Sara Kate Rd 1
Blenheim
7271
New Zealand
Shares Allocation #20 Number of Shares: 1
Individual Frost, Christina Witherlea
Blenheim
7201
New Zealand
Shares Allocation #21 Number of Shares: 1
Individual O'donnell, Jennifer Maree Blenheim
7201
New Zealand
Shares Allocation #22 Number of Shares: 1
Individual Pike, Helen Springlands
Blenheim
7201
New Zealand
Shares Allocation #23 Number of Shares: 1
Individual Marfell, Emily Rd 4
Seddon
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sterenborg, Jessica Catherine Picton
Picton
7220
New Zealand
Individual Matharu, Ranjeeta 16 Francis Street
Blenheim
7201
New Zealand
Individual Buckman, Alastair Gordon Blenheim
Blenheim
7201
New Zealand
Individual Brayshaw, Jan Springlands
Blenheim
7201
New Zealand
Individual Foley, Mark Blenheim
7201
New Zealand
Individual Hassan, Nicholas Blenheim
Blenheim
7201
New Zealand
Individual Gellatly, Rosland Blenheim
Blenheim
7201
New Zealand
Individual Bird, Roderick Springlands
Blenheim
7201
New Zealand
Individual Maleki, Mehdi Rd 1
Wairau Valley
7271
New Zealand
Individual Shapcott, Jan Koromiko
Blenheim
7273
New Zealand
Individual Bryce, Ian Blenheim
Blenheim
7201
New Zealand
Individual Johnston, Grant Springlands
Blenheim
7201
New Zealand
Individual Miller, Thomas Blenheim
Blenheim
7201
New Zealand
Individual Bottham-burrell, David Renwick
Renwick
7204
New Zealand
Entity Kimi Hauora Wairau (marlborough Pho Trust)
Company Number: 1629885
Cavalier House
Corner Market & Alfred Streets, Blenheim
Individual Vause, Jim Redwoodtown
Blenheim
7201
New Zealand
Individual Maleki, Mehdi Rd 1
Wairau Valley
7271
New Zealand
Individual Davidson, Keith Blenheim
Blenheim
7201
New Zealand
Individual Simmons, Sara Hospital Road
Blenheim
7201
New Zealand
Individual Khan, Nadim Blenheim
Blenheim
7201
New Zealand
Entity Kimi Hauora Wairau (marlborough Pho Trust)
Company Number: 1629885
Individual Harnden, Christopher Blenheim
7201
New Zealand
Individual Bailey, Megan Springlands
Blenheim
7201
New Zealand
Individual Burrell, David Renwick
Renwick
7204
New Zealand
Individual Dashfield, Philip Redwoodtown
Blenheim
7201
New Zealand
Individual Tamma, Ravikiran Reddy Blenheim
Blenheim
7201
New Zealand
Individual Binns, Nicholas Picton
7220
New Zealand
Individual Smithers, Richard Picton
Picton
7220
New Zealand
Individual Kay, James Springlands
Blenheim
7201
New Zealand
Individual Perano, Sarah Picton
Picton
7220
New Zealand
Individual Young, Steven Jackson Rd 2
Blenheim
7272
New Zealand
Individual Cameron, Scott Blenheim
7201
New Zealand
Directors

Duncan Robert Mcallister - Director

Appointment date: 19 Feb 2009

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Sep 2015


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


Sara Kate Bishell - Director

Appointment date: 26 Oct 2016

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 26 Oct 2016


Ruth Elizabeth Moore - Director

Appointment date: 19 Sep 2018

Address: Rd4, Blenheim, 7240 New Zealand

Address used since 19 Sep 2018


Emily Caroline Marfell - Director

Appointment date: 20 Sep 2023

Address: Seddon, 7274 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


Scott Robert Cameron - Director

Appointment date: 20 Sep 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Sep 2023


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

Nearby companies

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

Similar companies

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

Redwoodtown Doctors Limited
72 Cleghorn Street