Greenstone Family Clinic Limited, a registered company, was registered on 31 Jul 2006. 9429033981819 is the business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been classified. The company has been supervised by 7 directors: Bruce Arroll - an active director whose contract started on 31 Jul 2006,
Michael Morrison - an active director whose contract started on 01 Apr 2010,
Juliet Ee-May Tay - an active director whose contract started on 01 Apr 2010,
Karen Hoare - an active director whose contract started on 01 Apr 2010,
Pai-Yi David Chou - an active director whose contract started on 01 Apr 2012.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Top Floor, 157 Great South Road, Manurewa, Manukau, 2102 (types include: registered, physical).
Greenstone Family Clinic Limited had been using 157 Great South Road, Manurewa, Manukau as their registered address until 07 Nov 2013.
A total of 1200 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 330 shares (27.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 210 shares (17.5%). Lastly there is the 3rd share allocation (165 shares 13.75%) made up of 1 entity.
Principal place of activity
157 Great South Road, Manurewa, Manukau, 2102 New Zealand
Previous addresses
Address #1: 157 Great South Road, Manurewa, Manukau, 2102 New Zealand
Registered address used from 11 Apr 2011 to 07 Nov 2013
Address #2: 20 Masons Ave, Herne Bay, Auckland New Zealand
Registered address used from 31 Jul 2006 to 11 Apr 2011
Address #3: 157 Great South Road, Manurewa, Auckland New Zealand
Physical address used from 31 Jul 2006 to 11 Apr 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Individual | Chou, David |
Highland Park Auckland 2010 New Zealand |
29 Nov 2012 - |
Shares Allocation #2 Number of Shares: 210 | |||
Individual | Hoare, Karen |
Browns Bay Auckland 0630 New Zealand |
17 Dec 2010 - |
Shares Allocation #3 Number of Shares: 165 | |||
Individual | Morrison, Michael |
Rd 1 Whitford 2571 New Zealand |
05 Apr 2009 - |
Shares Allocation #4 Number of Shares: 165 | |||
Individual | Tay-morrison, Juliet |
Rd 1 Whitford 2571 New Zealand |
15 Sep 2009 - |
Shares Allocation #5 Number of Shares: 330 | |||
Individual | Arroll, Bruce |
Herne Bay Auckland 1011 New Zealand |
31 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Greenstone Family Clinic Limited Shareholder NZBN: 9429033981819 Company Number: 1843453 |
07 Jun 2019 - 09 Dec 2021 | |
Entity | Greenstone Family Clinic Limited Shareholder NZBN: 9429033981819 Company Number: 1843453 |
Manurewa Manukau 2102 New Zealand |
07 Jun 2019 - 09 Dec 2021 |
Individual | Fishman, Tana Gail |
Manuewa Auckland 2102 New Zealand |
31 Jul 2006 - 07 Jun 2019 |
Individual | Ball, Sophie |
Manurewa Auckland 2102 New Zealand |
20 Sep 2013 - 14 Jan 2019 |
Bruce Arroll - Director
Appointment date: 31 Jul 2006
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Jul 2006
Michael Morrison - Director
Appointment date: 01 Apr 2010
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 03 Nov 2021
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2010
Juliet Ee-may Tay - Director
Appointment date: 01 Apr 2010
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 03 Nov 2021
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2010
Karen Hoare - Director
Appointment date: 01 Apr 2010
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Nov 2021
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2010
Pai-yi David Chou - Director
Appointment date: 01 Apr 2012
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 03 Nov 2021
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2012
Tana Gail Fishman - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 30 Apr 2019
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 03 Oct 2017
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 19 Oct 2015
Sophie Jadwiga Ball - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 17 Dec 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2013
Gearboxes Bop Limited
Unit 3, 327 Great South Road
J.t.n Holdings Limited
147-149 Great South Road
G & H Katikati Limited
Suite 5, 149 Great South Road
Gm Tiler Nz Limited
Suite 5, 149 Great South Road
Clearwater Accountants Limited
Suite 5,149 Great South Road
Abc Enterprises Nz Limited
Suite 5, 149 Great South Road
Clarks Beach Medical Practice Limited
631 Great South Road
Dr. Rita Sasidharan Limited
16 Lobelia Rise
Pharmed Group Limited
2 Vinci Court
Rust Ave Doc Online Limited
34 Cavendish Drive
The Whanau Ora Community Clinic Huakina Limited
25 Druces Road
The Whanau Ora Community Clinic Limited
25 Druces Road