Shortcuts

Kelston Medical Centre (2007) Limited

Type: NZ Limited Company (Ltd)
9429033367224
NZBN
1947415
Company Number
Registered
Company Status
Current address
15 George Street
Whakatane 3120
New Zealand
Registered & physical & service address used since 01 Apr 2022

Kelston Medical Centre (2007) Limited, a registered company, was started on 30 May 2007. 9429033367224 is the number it was issued. The company has been managed by 4 directors: Eric James Horne - an active director whose contract began on 30 May 2007,
Alastair George Leggat - an active director whose contract began on 30 May 2007,
Vivek Laud - an active director whose contract began on 30 May 2007,
Peter William Boyd - an inactive director whose contract began on 30 May 2007 and was terminated on 31 Mar 2024.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 15 George Street, Whakatane, 3120 (type: registered, physical).
Kelston Medical Centre (2007) Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address up until 01 Apr 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Finally we have the next share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 02 Oct 2020 to 01 Apr 2022

Address: 14 Wairere Street, Whakatane, Whakatane, 3158 New Zealand

Registered & physical address used from 24 Sep 2020 to 02 Oct 2020

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 22 Mar 2016 to 24 Sep 2020

Address: 13 Louvain Street, Whakatane New Zealand

Registered & physical address used from 08 Jun 2009 to 22 Mar 2016

Address: C/-fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical & registered address used from 30 May 2007 to 08 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) V.v.i.p. Limited
Shareholder NZBN: 9429037480134
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) E Horne & Associates Limited
Shareholder NZBN: 9429038569821
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 25
Entity (NZ Limited Company) Dr Alastair Leggat Limited
Shareholder NZBN: 9429038569685
Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dr Peter Boyd Limited
Shareholder NZBN: 9429033372266
Company Number: 1946347
Glen Eden
Auckland
0602
New Zealand
Individual Horne, Eric James Oratia
Auckland
Directors

Eric James Horne - Director

Appointment date: 30 May 2007

Address: Oratia, Auckland, 0604 New Zealand

Address used since 30 May 2007


Alastair George Leggat - Director

Appointment date: 30 May 2007

Address: Great Barrier Island (aotea Island), 0991 New Zealand

Address used since 11 May 2021

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 May 2008


Vivek Laud - Director

Appointment date: 30 May 2007

Address: Oratia, Auckland, 0604 New Zealand

Address used since 30 May 2007


Peter William Boyd - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 31 Mar 2024

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 30 May 2007

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street