Neurologysolutions Limited was started on 21 Jun 2004 and issued a number of 9429035342908. This registered LTD company has been supervised by 1 director, named Peter Martyn Wright - an active director whose contract started on 21 Jun 2004.
According to our database (updated on 07 May 2025), this company registered 1 address: Doyle Accountants Limited, 127 Shakespeare Street, Cambridge, 3432 (types include: service, registered).
Until 22 Oct 2024, Neurologysolutions Limited had been using 16 Lake Street, Cambridge as their registered address.
BizDb found past names for this company: from 21 Jun 2004 to 24 Aug 2016 they were named Neurology Cambridge Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 996 shares are held by 3 entities, namely:
Wright, Lianne Marise (an individual) located at Cambridge,
Wright, Peter Martyn (an individual) located at Cambridge,
Wright, Denys John (an individual) located at Waikanae postcode 5250.
The 2nd group consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Wright, Peter Martyn - located at Cambridge.
The 3rd share allocation (2 shares, 0.2%) belongs to 1 entity, namely:
Wright, Lianne Marise, located at Cambridge (an individual). Neurologysolutions Limited was classified as "Neurologist" (ANZSIC Q851235).
Other active addresses
Address #4: 16 Lake Street, Cambridge, 3434 New Zealand
Service address used from 08 Sep 2023
Address #5: Doyle Accountants Limited, 127 Shakespeare Street, Cambridge, 3432 New Zealand
Registered address used from 22 Oct 2024
Address #6: Doyle Accountants Limited, 127 Shakespeare Street, Cambridge, 3432 New Zealand
Service address used from 05 Nov 2024
Previous addresses
Address #1: 16 Lake Street, Cambridge, 3434 New Zealand
Registered address used from 08 Sep 2023 to 22 Oct 2024
Address #2: 51 Cowley Drive, Leamington, Cambridge, 3432 New Zealand
Registered address used from 16 Aug 2016 to 14 Mar 2019
Address #3: 14 Rosebank Grove, Waikanae, 5036 New Zealand
Physical & registered address used from 22 Jul 2008 to 16 Aug 2016
Address #4: 10 Rutland Way, Wilton, Wellington
Physical & registered address used from 20 Oct 2005 to 22 Jul 2008
Address #5: 191thorndon Quay(3rd Floor), Wellington
Physical & registered address used from 21 Jun 2004 to 20 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 996 | |||
| Individual | Wright, Lianne Marise |
Cambridge New Zealand |
21 Jun 2004 - |
| Individual | Wright, Peter Martyn |
Cambridge New Zealand |
21 Jun 2004 - |
| Individual | Wright, Denys John |
Waikanae 5250 New Zealand |
21 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Wright, Peter Martyn |
Cambridge New Zealand |
21 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Wright, Lianne Marise |
Cambridge New Zealand |
21 Jun 2004 - |
Peter Martyn Wright - Director
Appointment date: 21 Jun 2004
Address: Cambridge, 3432 New Zealand
Address used since 31 Aug 2015
Mwg Trustee Limited
45 Milton Street
Kurrahe Holdings Limited
39 Milton Street
Leamington Croquet Club Incorporated
71 Cowley Drive
Deacon Investments Limited
38a Cowley Drive
Jubilee Properties Limited
36 Cowley Drive
Dent Pros (nz) Limited
27 Cowley Drive
Mind Work Neurology Limited
82 St Andrews Road
Nelson Neurology Limited
Level 1
Nvia Limited
Level 6, 36 Kitchener Street
Riddiford Neurology Limited
116 Te Anau Road
Soack Holdings Limited
First Floor
Waikato Neurology Group Limited
71 Duke Street