Aspiring Medical Centre Limited, a registered company, was started on 30 Mar 2005. 9429034852347 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been classified. This company has been run by 8 directors: Simon Roger Styles Brebner - an active director whose contract began on 30 Mar 2005,
Jayne Louise Davies - an active director whose contract began on 01 Oct 2005,
Fiona Rose Maclean - an active director whose contract began on 01 Apr 2017,
Philippa Jane Clearwater - an active director whose contract began on 01 Apr 2022,
Caroline Ann Stark - an active director whose contract began on 01 Apr 2022.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 14, 12 Frederick Street, Wanaka, 9381 (category: registered, physical).
Aspiring Medical Centre Limited had been using 6 Balneaves Lane, Rd 2, Wanaka as their physical address up to 07 Jun 2016.
A total of 1200 shares are allotted to 16 shareholders (10 groups). The first group includes 299 shares (24.92%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 299 shares (24.92%). Finally the next share allocation (1 share 0.08%) made up of 1 entity.
Previous addresses
Address: 6 Balneaves Lane, Rd 2, Wanaka, 9382 New Zealand
Physical & registered address used from 26 Jan 2016 to 07 Jun 2016
Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 27 Mar 2013 to 26 Jan 2016
Address: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Registered & physical address used from 03 Nov 2005 to 27 Mar 2013
Address: Checketts Mckay, Dunmore Street, Wanaka
Physical & registered address used from 30 Mar 2005 to 03 Nov 2005
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299 | |||
Entity (NZ Limited Company) | Dunmore Trustees Limited Shareholder NZBN: 9429047013346 |
Wanaka Wanaka 9305 New Zealand |
10 Jul 2019 - |
Individual | Brebner, Simon Roger Styles |
Rd 2 Lake Hawea 9382 New Zealand |
30 Mar 2005 - |
Shares Allocation #2 Number of Shares: 299 | |||
Entity (NZ Limited Company) | Dunmore Trustees (2020) Limited Shareholder NZBN: 9429048441384 |
Wanaka Wanaka 9305 New Zealand |
09 Oct 2020 - |
Individual | Davies, Jayne Louise |
Albert Town Wanaka 9305 New Zealand |
25 Oct 2005 - |
Individual | Smalley, Peter David |
Albert Town Wanaka 9305 New Zealand |
09 May 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stark, Caroline Ann |
Moncks Bay Christchurch 8081 New Zealand |
20 Apr 2022 - |
Shares Allocation #4 Number of Shares: 149 | |||
Individual | Mallet, Richard John |
Moncks Bay Christchurch 8081 New Zealand |
20 Apr 2022 - |
Individual | Stark, Caroline Ann |
Moncks Bay Christchurch 8081 New Zealand |
20 Apr 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Clearwater, Philippa Jane |
Albert Town Wanaka 9305 New Zealand |
20 Apr 2022 - |
Shares Allocation #6 Number of Shares: 149 | |||
Individual | Clearwater, Daniel Leonard |
Albert Town Wanaka 9305 New Zealand |
20 Apr 2022 - |
Individual | Clearwater, Philippa Jane |
Albert Town Wanaka 9305 New Zealand |
20 Apr 2022 - |
Shares Allocation #7 Number of Shares: 299 | |||
Individual | Hailey, Andrew Terry |
Wanaka Wanaka 9305 New Zealand |
09 May 2017 - |
Individual | Maclean, Fiona Rose |
Wanaka Wanaka 9305 New Zealand |
09 May 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Maclean, Fiona Rose |
Wanaka Wanaka 9305 New Zealand |
09 May 2017 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Brebner, Simon Roger Styles |
Rd 2 Lake Hawea 9382 New Zealand |
30 Mar 2005 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Davies, Jayne Louise |
Albert Town Wanaka 9305 New Zealand |
25 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meyer, Susan Louise |
Rd 2 Palmerston 9482 New Zealand |
30 Mar 2005 - 29 Nov 2019 |
Entity | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 |
Alexandra Alexandra 9320 New Zealand |
09 May 2017 - 09 Oct 2020 |
Entity | Cm Law Trustees (2011) Limited Shareholder NZBN: 9429031212649 Company Number: 3277229 |
Dunmore Street Wanaka Null 9305 New Zealand |
04 Feb 2013 - 10 Jul 2019 |
Entity | Edmond Enterprises Limited Shareholder NZBN: 9429036970261 Company Number: 1123444 |
29 Nov 2019 - 23 Feb 2022 | |
Entity | Cm Law Trustees (2009) Limited Shareholder NZBN: 9429032388800 Company Number: 2210879 |
Barristers & Solicitors Dunmore Street, Wanaka Null New Zealand |
03 Jul 2015 - 29 Nov 2019 |
Individual | Meyer, Susan Louise |
Rd 2 Palmerston 9482 New Zealand |
30 Mar 2005 - 29 Nov 2019 |
Individual | Edmond, Mark Fraser |
Wanaka Wanaka 9305 New Zealand |
29 Nov 2019 - 23 Feb 2022 |
Entity | Edmond Enterprises Limited Shareholder NZBN: 9429036970261 Company Number: 1123444 |
31 Dunmore Street Wanaka 9305 New Zealand |
29 Nov 2019 - 23 Feb 2022 |
Entity | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 |
Alexandra Alexandra 9320 New Zealand |
09 May 2017 - 09 Oct 2020 |
Entity | Cm Law Trustees (2009) Limited Shareholder NZBN: 9429032388800 Company Number: 2210879 |
Barristers & Solicitors Dunmore Street, Wanaka Null New Zealand |
03 Jul 2015 - 29 Nov 2019 |
Entity | Cm Law Trustees (2011) Limited Shareholder NZBN: 9429031212649 Company Number: 3277229 |
Dunmore Street Wanaka Null 9305 New Zealand |
04 Feb 2013 - 10 Jul 2019 |
Individual | Thurlow, Whitney Lee |
Rd 2 Palmerston 9482 New Zealand |
30 Mar 2005 - 29 Nov 2019 |
Individual | Thurlow, Whitney Lee |
Rd 2 Palmerston 9482 New Zealand |
30 Mar 2005 - 29 Nov 2019 |
Individual | Meyer, Susan Louise |
Rd 2 Palmerston 9482 New Zealand |
30 Mar 2005 - 29 Nov 2019 |
Individual | Fyfe, Iain Grant |
Dunmore Street Wanaka New Zealand |
30 Mar 2005 - 03 Jul 2015 |
Individual | O'hagan, Lucy Clare |
Rd 2 Wanaka 9382 New Zealand |
30 Mar 2005 - 03 Jul 2015 |
Simon Roger Styles Brebner - Director
Appointment date: 30 Mar 2005
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 13 Aug 2015
Jayne Louise Davies - Director
Appointment date: 01 Oct 2005
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 01 Mar 2024
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 17 Mar 2010
Fiona Rose Maclean - Director
Appointment date: 01 Apr 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2017
Philippa Jane Clearwater - Director
Appointment date: 01 Apr 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Apr 2022
Caroline Ann Stark - Director
Appointment date: 01 Apr 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Feb 2023
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 01 Apr 2022
Mark Fraser Edmond - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 17 Feb 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jan 2019
Susan Louise Meyer - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 01 Jan 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Aug 2015
Lucy O'hagen - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 08 May 2015
Address: Rd 2, Wanaka, 1022 New Zealand
Address used since 30 Mar 2005
B & B Adventures Limited
995 Wanaka-luggate Highway
Two Co Wanaka Limited
995 Wanaka-luggate Highway
Timbertech Homes Limited
237 Wanaka-luggate Highway
Cramco Limited
1185 Aubrey Road
Cardrona Curling Club Incorporated
18 Clan Mac Road
Wordproof Limited
7 Old Racecourse Road
Clinic3 Limited
19 Mallard Street
Cromwell Family Practice Limited
21 Brownston Street
Dram Medical Limited
11 Brownston Street
Mountain Lakes Medical Limited
339 Tucker Beach Road
Ti Rakau Medical Limited
21 Brownston Street
Wanaka Medical Centre Limited
38 Ardmore Street