Shortcuts

Local Doctors Sylvia Park Limited

Type: NZ Limited Company (Ltd)
9429033237640
NZBN
1967252
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Mar 2015

Local Doctors Sylvia Park Limited, a registered company, was launched on 20 Jul 2007. 9429033237640 is the NZBN it was issued. The company has been supervised by 5 directors: Mahesh Patel - an active director whose contract started on 22 Jun 2018,
Steffan Crausaz - an inactive director whose contract started on 22 Jun 2018 and was terminated on 09 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 22 Jun 2018 and was terminated on 31 Mar 2022,
Ranjna Patel - an inactive director whose contract started on 20 Jul 2007 and was terminated on 27 Jun 2018,
Kantilal Naranji Patel - an inactive director whose contract started on 20 Jul 2007 and was terminated on 22 Jun 2018.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (types include: physical, registered).
Local Doctors Sylvia Park Limited had been using Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland as their registered address until 09 Mar 2015.
Other names used by the company, as we established at BizDb, included: from 20 Jul 2007 to 11 Feb 2020 they were called Ethc Healthcare Sylvia Park Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10000 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 80000 shares (80 per cent).

Addresses

Previous addresses

Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Mar 2014 to 09 Mar 2015

Address: Dfk Oswin Griffiths Limited, Level 4, Columbus House, 52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Mar 2011 to 07 Mar 2014

Address: Oswin Griffiths, Level 4, Columbus House, 52 Symonds Street, Auckland New Zealand

Registered & physical address used from 20 Jul 2007 to 03 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Local Doctors Glen Innes Limited
Shareholder NZBN: 9429036197668
Level 4, 52 Symonds Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 80000
Entity (NZ Limited Company) Tamaki Health East Limited
Shareholder NZBN: 9429041149751
Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Entity Tamaki Medical Limited
Shareholder NZBN: 9429041148532
Company Number: 5058740
Entity Tamaki Health Services Limited
Shareholder NZBN: 9429036198139
Company Number: 1264188
Entity Tamaki Medical Limited
Shareholder NZBN: 9429041148532
Company Number: 5058740
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Entity Nirvana Medical Limited
Shareholder NZBN: 9429041148532
Company Number: 5058740
Entity Ethc Healthcare Services Limited
Shareholder NZBN: 9429036198139
Company Number: 1264188
Entity Ethc Healthcare Services Limited
Shareholder NZBN: 9429036198139
Company Number: 1264188
Entity Tamaki Health Services Limited
Shareholder NZBN: 9429036198139
Company Number: 1264188
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Entity Nirvana Medical Limited
Shareholder NZBN: 9429041148532
Company Number: 5058740
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Directors

Mahesh Patel - Director

Appointment date: 22 Jun 2018

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 21 May 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 22 Jun 2018


Steffan Crausaz - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 09 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Jun 2018


Rakesh Patel - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 31 Mar 2022

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 22 Jun 2018


Ranjna Patel - Director (Inactive)

Appointment date: 20 Jul 2007

Termination date: 27 Jun 2018

Address: Farm Cove, Manukau 2012, 2012 New Zealand

Address used since 20 Jul 2007


Kantilal Naranji Patel - Director (Inactive)

Appointment date: 20 Jul 2007

Termination date: 22 Jun 2018

Address: Farm Cove, Manukau 2012, 2012 New Zealand

Address used since 20 Jul 2007

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street