Clive Medical Centre Limited, a registered company, was incorporated on 04 Mar 2003. 9429036106134 is the New Zealand Business Number it was issued. "General practitioner - medical" (ANZSIC Q851120) is how the company is categorised. The company has been supervised by 5 directors: Joseph Daniel Weekley - an active director whose contract began on 01 Apr 2021,
Laura Amy Weekley - an active director whose contract began on 04 Aug 2022,
Paul Laurence Johnston - an inactive director whose contract began on 04 Mar 2003 and was terminated on 23 Feb 2022,
Nicola Jane Toynton - an inactive director whose contract began on 23 Aug 2016 and was terminated on 23 Feb 2022,
Elizabeth Jane Johnston - an inactive director whose contract began on 04 Mar 2003 and was terminated on 31 Mar 2020.
Updated on 15 Feb 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Clive Medical Centre Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 27 Oct 2023.
A total of 360 shares are issued to 4 shareholders (4 groups). The first group is comprised of 75 shares (20.83 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 105 shares (29.17 per cent). Finally the third share allocation (105 shares 29.17 per cent) made up of 1 entity.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 24 Oct 2019 to 27 Oct 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 25 Jun 2018 to 24 Oct 2019
Address #3: Cnr Byron & Browning Streets, Napier New Zealand
Registered & physical address used from 04 Mar 2003 to 25 Jun 2018
Basic Financial info
Total number of Shares: 360
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Weekley, Laura Amy |
Havelock North Havelock North 4130 New Zealand |
23 Feb 2022 - |
Shares Allocation #2 Number of Shares: 105 | |||
Individual | Weekley, Laura Amy |
Havelock North Havelock North 4130 New Zealand |
23 Feb 2022 - |
Shares Allocation #3 Number of Shares: 105 | |||
Individual | Weekley, Joseph Daniel |
Havelock North Havelock North 4130 New Zealand |
06 Apr 2021 - |
Shares Allocation #4 Number of Shares: 75 | |||
Individual | Weekley, Joseph Daniel |
Havelock North Havelock North 4130 New Zealand |
06 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Paul Laurence |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Johnston, Paul Laurence |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Johnston, Paul Laurence |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Johnston, Paul Laurence |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Toynton, Nicola Jane |
Havelock North Havelock North 4130 New Zealand |
23 Aug 2016 - 23 Feb 2022 |
Individual | Johnston, Elizabeth Jane |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Johnston, Elizabeth Jane |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Johnston, Paul Laurence |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Johnston, Paul Laurence |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Toynton, Nicola Jane |
Havelock North Havelock North 4130 New Zealand |
23 Aug 2016 - 23 Feb 2022 |
Individual | Toynton, Nicola Jane |
Havelock North Havelock North 4130 New Zealand |
23 Aug 2016 - 23 Feb 2022 |
Individual | Toynton, Nicola Jane |
Havelock North Havelock North 4130 New Zealand |
23 Aug 2016 - 23 Feb 2022 |
Individual | Toynton, Nicola Jane |
Havelock North Havelock North 4130 New Zealand |
23 Aug 2016 - 23 Feb 2022 |
Individual | Johnston, Elizabeth Jane |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Johnston, Elizabeth Jane |
Rd 10 Haumoana 4180 New Zealand |
04 Mar 2003 - 23 Feb 2022 |
Individual | Pedler, Graham Lewis St John |
Napier |
04 Mar 2003 - 15 May 2020 |
Joseph Daniel Weekley - Director
Appointment date: 01 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2021
Laura Amy Weekley - Director
Appointment date: 04 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Aug 2022
Paul Laurence Johnston - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 23 Feb 2022
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 15 Jun 2018
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 28 May 2010
Nicola Jane Toynton - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 23 Feb 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Aug 2016
Elizabeth Jane Johnston - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 31 Mar 2020
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 15 Jun 2018
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 28 May 2010
Mrd Consultants Limited
Cnr Byron & Browning Streets
Jahx Limited
Cnr Byron & Browning Streets
Sawyer Digital Limited
Cnr Byron & Browning Streets
Itac Limited
Gardiner Reaney
Lincoln Charitable Trust Incorporated
At The Offices Of Gardiner Reaney Limite
Soundhaus By Schuler Limited
3 Byron Street
Alan Wright Medical Limited
107 Market Street South
Isystems Limited
C/- Ven Plummer Financial Services Ltd
Mcallum Medical Limited
107 Market Street South
Mccrory Medical Limited
208-210 Avenue Road East
N F Bevin Limited
Whk Coffey Davidson
Wellness Directions Limited
3 Ahuriri Lane