Crawford Medical Centre Limited was registered on 14 Jul 2005 and issued a New Zealand Business Number of 9429034661383. This registered LTD company has been managed by 3 directors: Bruce Stephen Greenfield - an active director whose contract started on 14 Jul 2005,
Sandra May Greenfield - an active director whose contract started on 14 Jul 2005,
Jeffrey Albert Barkwill - an active director whose contract started on 01 Sep 2009.
As stated in BizDb's data (updated on 23 Mar 2024), this company registered 1 address: 4 Picton Street, Howick, Manukau, 2014 (types include: postal, office).
Until 27 Apr 2011, Crawford Medical Centre Limited had been using 298 Sandringham Road, Sandringham, Auckland as their physical address.
A total of 117250 shares are allocated to 6 groups (9 shareholders in total). When considering the first group, 76036 shares are held by 3 entities, namely:
Greenfield, Bruce Stephen (an individual) located at Bucklands Beach, Auckland 2012,
Greenfield Clovelly Trustee Limited (an entity) located at Parnell, Auckland postcode 1052,
Greenfield, Sandra May (an individual) located at Bucklands Beach, Auckland.
The 2nd group consists of 1 shareholder, holds 2.56% shares (exactly 3000 shares) and includes
Forbes, Lorraine - located at Farm Cove, Auckland.
The next share allotment (17250 shares, 14.71%) belongs to 2 entities, namely:
Aish, Hanneke Maria Julia, located at Botany Downs, Auckland (an individual),
Aish, Brendon Philip, located at Botany Downs, Auckland (an individual). Crawford Medical Centre Limited was categorised as "Clinic - medical - general practice" (ANZSIC Q851110).
Principal place of activity
4 Picton Street, Howick, Manukau, 2014 New Zealand
Previous addresses
Address #1: 298 Sandringham Road, Sandringham, Auckland New Zealand
Physical & registered address used from 14 Aug 2007 to 27 Apr 2011
Address #2: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 14 Jul 2005 to 14 Aug 2007
Basic Financial info
Total number of Shares: 117250
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76036 | |||
Individual | Greenfield, Bruce Stephen |
Bucklands Beach Auckland 2012 |
22 Sep 2009 - |
Entity (NZ Limited Company) | Greenfield Clovelly Trustee Limited Shareholder NZBN: 9429031267328 |
Parnell Auckland 1052 New Zealand |
23 Mar 2011 - |
Individual | Greenfield, Sandra May |
Bucklands Beach Auckland |
14 Jul 2005 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Forbes, Lorraine |
Farm Cove Auckland 2012 New Zealand |
28 Sep 2012 - |
Shares Allocation #3 Number of Shares: 17250 | |||
Individual | Aish, Hanneke Maria Julia |
Botany Downs Auckland 2010 New Zealand |
14 Jan 2019 - |
Individual | Aish, Brendon Philip |
Botany Downs Auckland 2010 New Zealand |
14 Jan 2019 - |
Shares Allocation #4 Number of Shares: 714 | |||
Individual | Greenfield, Bruce Stephen |
Bucklands Beach Auckland 2012 |
22 Sep 2009 - |
Shares Allocation #5 Number of Shares: 17250 | |||
Individual | Witney, Graham |
Mellons Bay Auckland 2014 New Zealand |
15 Apr 2011 - |
Shares Allocation #6 Number of Shares: 3000 | |||
Individual | Murray, Linley |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duggan, John |
Sandringham Auckland New Zealand |
22 Sep 2009 - 23 Mar 2011 |
Individual | Forsyth, Paul Winstone |
20 Market Place Viaduct Harbour, Auckland |
14 Jul 2005 - 24 Oct 2007 |
Bruce Stephen Greenfield - Director
Appointment date: 14 Jul 2005
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 14 Jul 2005
Sandra May Greenfield - Director
Appointment date: 14 Jul 2005
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 14 Jul 2005
Jeffrey Albert Barkwill - Director
Appointment date: 01 Sep 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Aug 2015
Nova Medicare Limited
12 Picton Street
Whitford 140 Limited
1/8 Walter Macdonald Street
Dzl Investment Company Limited
1/8 Walter Macdonald Street
Z&z International Development Company Limited
1-8 Walter Macdonald St
Z & Z Investments Limited
Flat 1, 8 Walter Macdonald Street
Eastern Orthodontics Limited
2/2 Walter Mcdonald Street
Cg Health Limited
4a/10 Wellington Street
J A And C F Hanne Limited
215 Bleakhouse Road
Jmlt Healthcare Limited
113a Macleans Rd
Marina Medical Limited
14 Island View Terrace
Orthovision Howick Limited
46 Wellington Street
Page Medical Services Limited
C/o 14 Island View Terrace