Shortcuts

Amity Health Centre Limited

Type: NZ Limited Company (Ltd)
9429035200512
NZBN
1553174
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 29 Sep 2022

Amity Health Centre Limited was registered on 01 Sep 2004 and issued an NZBN of 9429035200512. This registered LTD company has been run by 6 directors: James Mark Bishop - an active director whose contract started on 01 Nov 2021,
Jennifer Macdiarmid - an active director whose contract started on 01 Nov 2021,
Susie Ann Vianney Lawless - an inactive director whose contract started on 01 Sep 2004 and was terminated on 31 Mar 2023,
Fiona Roy Morrison - an inactive director whose contract started on 02 Apr 2019 and was terminated on 06 Aug 2021,
Prudence Anne Murdoch - an inactive director whose contract started on 01 Sep 2004 and was terminated on 07 Dec 2020.
As stated in BizDb's information (updated on 26 Mar 2024), the company registered 2 addresses: 343 Highgate, Roslyn, Dunedin, 9010 (office address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (physical address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address) among others.
Up to 29 Sep 2022, Amity Health Centre Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
BizDb identified former names used by the company: from 01 Sep 2004 to 02 Apr 2013 they were named Amity Medical Limited.
A total of 180 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Bishop, James Mark (an individual) located at Maori Hill, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 50% shares (exactly 90 shares) and includes
Macdiarmid, Jennifer - located at Vauxhall, Dunedin. Amity Health Centre Limited was classified as "Clinic - medical - general practice" (ANZSIC Q851110).

Addresses

Principal place of activity

343 Highgate, Roslyn, Dunedin, 9010 New Zealand


Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Nov 2018 to 29 Sep 2022

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Oct 2014 to 07 Nov 2018

Address #3: 343 Highgate, Roslyn, Dunedin 9010 New Zealand

Registered address used from 24 Aug 2009 to 07 Oct 2014

Address #4: 343 Highgate, Roslyn, Dunedin, 9010 New Zealand

Physical address used from 24 Aug 2009 to 07 Oct 2014

Address #5: 343 Highgate, Dunedin

Registered address used from 21 May 2008 to 24 Aug 2009

Address #6: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin

Registered address used from 08 Nov 2006 to 21 May 2008

Address #7: 343 Highgate, Dunedin

Physical address used from 01 Sep 2004 to 24 Aug 2009

Address #8: 343 Highgate, Dunedin

Registered address used from 01 Sep 2004 to 08 Nov 2006

Contact info
64 3 4676120
30 Oct 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 180

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Bishop, James Mark Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Macdiarmid, Jennifer Vauxhall
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawless, Susie Ann Vianney Maori Hill
Dunedin
9010
New Zealand
Individual Lawless, Susie Ann Vianney Dunedin
9010
New Zealand
Individual Lawless, Susie Ann Vianney Maori Hill
Dunedin
9010
New Zealand
Individual Lawless, Susie Ann Vianney Maori Hill
Dunedin
9010
New Zealand
Individual White, George Philip Maori Hill
Dunedin
9010
New Zealand
Individual Morrison, Fiona Roy Rd 2
Waitati
9085
New Zealand
Individual Morrison, Fiona Roy Rd 2
Waitati
9085
New Zealand
Individual Murdoch, Prudence Anne Wakari
Dunedin
9010
New Zealand
Directors

James Mark Bishop - Director

Appointment date: 01 Nov 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Nov 2021


Jennifer Macdiarmid - Director

Appointment date: 01 Nov 2021

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 01 Nov 2021


Susie Ann Vianney Lawless - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 31 Mar 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 08 Sep 2021

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 01 Sep 2004


Fiona Roy Morrison - Director (Inactive)

Appointment date: 02 Apr 2019

Termination date: 06 Aug 2021

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 02 Apr 2019


Prudence Anne Murdoch - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 07 Dec 2020

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 01 Sep 2004


George Philip White - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 01 Apr 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Sep 2004

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street

Similar companies