Titirangi Medical Centre Limited, a registered company, was started on 28 Mar 2003. 9429036060351 is the NZBN it was issued. This company has been supervised by 8 directors: Stephen Wong - an active director whose contract started on 28 Mar 2003,
Michelle Conning - an active director whose contract started on 08 Jan 2011,
Su-Lin Boey - an active director whose contract started on 01 Oct 2020,
Sheetal Patel - an inactive director whose contract started on 01 Apr 2007 and was terminated on 30 Sep 2021,
Fiona Darracott-Cankovic - an inactive director whose contract started on 01 Apr 2013 and was terminated on 01 Oct 2020.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 96 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, registered).
Titirangi Medical Centre Limited had been using Level 2, 2A Augustus Terrace, Parnell, Auckland as their registered address until 31 Jan 2019.
A total of 81 shares are issued to 3 shareholders (3 groups). The first group includes 27 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 27 shares (33.33%). Finally there is the 3rd share allocation (27 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Feb 2017 to 31 Jan 2019
Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 26 Feb 2013 to 20 Feb 2017
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 20 Apr 2011 to 26 Feb 2013
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Registered & physical address used from 17 Mar 2010 to 20 Apr 2011
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 01 Oct 2008 to 01 Oct 2008
Address: 15 Edsel St, Henderson, Auckland
Physical & registered address used from 18 Mar 2004 to 01 Oct 2008
Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered & physical address used from 28 Mar 2003 to 18 Mar 2004
Basic Financial info
Total number of Shares: 81
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27 | |||
Entity (NZ Limited Company) | Su-lin Boey Limited Shareholder NZBN: 9429048578240 |
Titirangi Auckland 0604 New Zealand |
13 Oct 2020 - |
Shares Allocation #2 Number of Shares: 27 | |||
Entity (NZ Limited Company) | Michelle Conning Medical Limited Shareholder NZBN: 9429030327696 |
Parnell Auckland 1052 New Zealand |
20 Feb 2018 - |
Shares Allocation #3 Number of Shares: 27 | |||
Entity (NZ Limited Company) | S. Wong & J. Tam Limited Shareholder NZBN: 9429036551927 |
Whakatane 3120 New Zealand |
28 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sheetal Patel Medical Limited Shareholder NZBN: 9429030405448 Company Number: 4171058 |
20 Feb 2018 - 10 Nov 2021 | |
Director | Conning, Michelle |
Laingholm Auckland 0604 New Zealand |
25 Feb 2011 - 20 Feb 2018 |
Entity | F Darracott-cankovic Limited Shareholder NZBN: 9429030328358 Company Number: 4327958 |
12 Oct 2018 - 13 Oct 2020 | |
Individual | Patel, Sheetal |
Titirangi Auckland 0604 New Zealand |
04 May 2005 - 20 Feb 2018 |
Individual | Darracott-cankovic, Fiona |
Oratia, Waitakere Auckland 0604 New Zealand |
24 Jan 2014 - 13 Oct 2020 |
Individual | Williamson, Suzanne |
Herne Bay Auckland |
11 Mar 2004 - 11 Mar 2004 |
Individual | Wong, Stephen |
Greenlane Auckland |
11 Mar 2004 - 27 Jun 2010 |
Entity | Sheetal Patel Medical Limited Shareholder NZBN: 9429030405448 Company Number: 4171058 |
Titirangi Auckland 0604 New Zealand |
20 Feb 2018 - 10 Nov 2021 |
Entity | Sheetal Patel Medical Limited Shareholder NZBN: 9429030405448 Company Number: 4171058 |
Parnell Auckland 1052 New Zealand |
20 Feb 2018 - 10 Nov 2021 |
Individual | Crabb, David Barry |
Titirangi Auckland 0604 New Zealand |
11 Mar 2004 - 24 Jan 2014 |
Entity | F Darracott-cankovic Limited Shareholder NZBN: 9429030328358 Company Number: 4327958 |
588 Chapel Road, East Tamaki Auckland 2013 New Zealand |
12 Oct 2018 - 13 Oct 2020 |
Individual | Wilson, Geoffrey Keith |
Titirangi Auckland |
28 Mar 2003 - 25 Feb 2011 |
Individual | Wilson, Geoffrey Keith |
Titirangi Auckland |
11 Mar 2004 - 27 Jun 2010 |
Individual | Crabb, David Barry |
Titirangi Auckland |
28 Mar 2003 - 04 May 2005 |
Stephen Wong - Director
Appointment date: 28 Mar 2003
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Mar 2003
Michelle Conning - Director
Appointment date: 08 Jan 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2021
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 02 Mar 2012
Su-lin Boey - Director
Appointment date: 01 Oct 2020
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 01 Oct 2020
Sheetal Patel - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 30 Sep 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2007
Fiona Darracott-cankovic - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Oct 2020
Address: Oratia, Waitakere, Auckland, 0604 New Zealand
Address used since 01 Apr 2013
David Barry Crabb - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 01 Apr 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Mar 2003
Geoffrey Keith Wilson - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 08 Jan 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Mar 2003
Suzanne Williamson - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 01 Apr 2003
Address: Grey Lynn, Auckland,
Address used since 01 Apr 2003
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace