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.
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
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 | Period |
---|---|---|---|
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 |
30 May 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | E Horne & Associates Limited Shareholder NZBN: 9429038569821 |
Whakatane 3120 New Zealand |
30 Jul 2007 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Dr Alastair Leggat Limited Shareholder NZBN: 9429038569685 |
Whakatane Whakatane 3120 New Zealand |
30 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dr Peter Boyd Limited Shareholder NZBN: 9429033372266 Company Number: 1946347 |
Glen Eden Auckland 0602 New Zealand |
30 May 2007 - 23 Apr 2024 |
Individual | Horne, Eric James |
Oratia Auckland |
30 May 2007 - 27 Jun 2010 |
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
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