Shortcuts

Pmc 2021 Limited

Type: NZ Limited Company (Ltd)
9429032810837
NZBN
2115868
Company Number
Registered
Company Status
99412402
GST Number
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
P O Box 51107
Pakuranga
Auckland 2140
New Zealand
Postal address used since 17 Jun 2019
Unit 203, 11 Cortina Place
Pakuranga
Auckland 2010
New Zealand
Office & delivery address used since 25 Jun 2020
Unit 203, 11 Cortina Place
Pakuranga
Auckland 2010
New Zealand
Registered & physical & service address used since 03 Jul 2020

Pmc 2021 Limited, a registered company, was started on 04 Apr 2008. 9429032810837 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company has been classified. The company has been supervised by 10 directors: Simon Joseph Russell - an active director whose contract began on 04 Apr 2008,
Eileen Sables - an active director whose contract began on 21 Apr 2008,
Roger James Kerr - an inactive director whose contract began on 10 Sep 2018 and was terminated on 10 Mar 2022,
Denis Kai Fong Lee - an inactive director whose contract began on 01 Oct 2018 and was terminated on 09 Jun 2021,
Richard Peter Mercer - an inactive director whose contract began on 01 Oct 2018 and was terminated on 09 Jun 2021.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Unit 203, 11 Cortina Place, Pakuranga, Auckland, 2010 (registered address),
Unit 203, 11 Cortina Place, Pakuranga, Auckland, 2010 (physical address),
Unit 203, 11 Cortina Place, Pakuranga, Auckland, 2010 (service address),
Unit 203, 11 Cortina Place, Pakuranga, Auckland, 2010 (office address) among others.
Pmc 2021 Limited had been using 13 Cortina Place, Pakuranga, Auckland as their registered address up to 03 Jul 2020.
Old names used by this company, as we found at BizDb, included: from 04 Apr 2008 to 24 Jan 2022 they were called Pakuranga Medical Centre Limited.
A total of 300 shares are issued to 6 shareholders (6 groups). The first group is comprised of 50 shares (16.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (16.67 per cent). Lastly the next share allocation (50 shares 16.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

Unit 203, 11 Cortina Place, Pakuranga, Auckland, 2010 New Zealand


Previous addresses

Address #1: 13 Cortina Place, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 25 Jun 2019 to 03 Jul 2020

Address #2: 17 William Roberts Road, Pakuranga, Manukau, 2010 New Zealand

Registered & physical address used from 08 Apr 2010 to 25 Jun 2019

Address #3: 8 Caithness Place, Pakuranga, Auckland

Physical address used from 04 Apr 2008 to 08 Apr 2010

Address #4: 8 Caithness Place, Pakuranga

Registered address used from 04 Apr 2008 to 08 Apr 2010

Contact info
64 09 9507351
17 Jun 2019 Phone
dshepherd@pakmed.co.nz
17 Jun 2019 nzbn-reserved-invoice-email-address-purpose
info@pakmed.co.nz
17 Jun 2019 Email
www.pakurangamedical.co.nz
17 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mercer, Richard Peter Mt Eden
Auckland
0000
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lee, Denis Kai Fong Mt Wellington
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Russell, Simon Joseph Mt Eden
Auckland
0000
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Chin, Kenneth Hseng Kwang Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Sables, Eileen Howick
Auckland
0000
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Thakur, Vimmi Sanjeev Golflands
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beveridge, Paul Parnell
Auckland

New Zealand
Individual Lee, Denis Kai Fong Pakuranga
Individual Henry, Doerr Remuera
Auckland
Individual Simon Joseph, Russell Mt Eden
Auckland
Individual Doerr, Henry Remuera
Auckland

New Zealand
Directors

Simon Joseph Russell - Director

Appointment date: 04 Apr 2008

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 27 Oct 2015


Eileen Sables - Director

Appointment date: 21 Apr 2008

Address: Howick, Auckland, 2016 New Zealand

Address used since 27 Oct 2015


Roger James Kerr - Director (Inactive)

Appointment date: 10 Sep 2018

Termination date: 10 Mar 2022

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 10 Sep 2018


Denis Kai Fong Lee - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 09 Jun 2021

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 17 Jun 2019

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 01 Oct 2018


Richard Peter Mercer - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 09 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2018


Derrick Trevor Westwood Kamins - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 10 Sep 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 06 Jun 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 06 Jun 2012


Denis Kai Fong Lee - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 01 Jun 2009

Address: Pakuranga, New Zealand

Address used since 04 Apr 2008


Doerr Henry - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 01 Jun 2009

Address: Remuera, Auckland, New Zealand

Address used since 04 Apr 2008


Richard Peter Mercer - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 01 Jun 2009

Address: Mt Eden, Auckland,

Address used since 21 Apr 2008


Paul Francis Beveridge - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 01 Jun 2009

Address: Parnell, Auckland,

Address used since 21 Apr 2008

Nearby companies

The Counties Manukau Mental Health Consortium
Pakuranga Wellness Resource Centre

Adventure Life Charitable Trust
C/o David Rooke

Asian Council On Reducing Crime Charitable Trust
Pakuranga Library Building

Pakuranga Rugby League Community Sports Club Incorporated
27r William Roberts Road

Sea Products (1998) Limited
Colin Devcich, 2 Aylesbury St, Level 2

Contemporary Art Foundation
13 Reeves Road

Similar companies