Shortcuts

Clive Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429036106134
NZBN
1279736
Company Number
Registered
Company Status
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

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.

Addresses

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

Contact info
64 6 8700402
19 Jun 2023
Financial Data

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
Shares Allocation #1 Number of Shares: 75
Individual Weekley, Laura Amy Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 105
Individual Weekley, Laura Amy Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 105
Individual Weekley, Joseph Daniel Havelock North
Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 75
Individual Weekley, Joseph Daniel Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Paul Laurence Rd 10
Haumoana
4180
New Zealand
Individual Johnston, Paul Laurence Rd 10
Haumoana
4180
New Zealand
Individual Johnston, Paul Laurence Rd 10
Haumoana
4180
New Zealand
Individual Johnston, Paul Laurence Rd 10
Haumoana
4180
New Zealand
Individual Toynton, Nicola Jane Havelock North
Havelock North
4130
New Zealand
Individual Johnston, Elizabeth Jane Rd 10
Haumoana
4180
New Zealand
Individual Johnston, Elizabeth Jane Rd 10
Haumoana
4180
New Zealand
Individual Johnston, Paul Laurence Rd 10
Haumoana
4180
New Zealand
Individual Johnston, Paul Laurence Rd 10
Haumoana
4180
New Zealand
Individual Toynton, Nicola Jane Havelock North
Havelock North
4130
New Zealand
Individual Toynton, Nicola Jane Havelock North
Havelock North
4130
New Zealand
Individual Toynton, Nicola Jane Havelock North
Havelock North
4130
New Zealand
Individual Toynton, Nicola Jane Havelock North
Havelock North
4130
New Zealand
Individual Johnston, Elizabeth Jane Rd 10
Haumoana
4180
New Zealand
Individual Johnston, Elizabeth Jane Rd 10
Haumoana
4180
New Zealand
Individual Pedler, Graham Lewis St John Napier
Directors

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

Nearby companies

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

Similar companies

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