Shortcuts

Taradale Medical Properties Limited

Type: NZ Limited Company (Ltd)
9429036255573
NZBN
1254212
Company Number
Registered
Company Status
Current address
205 Hastings Street South
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 05 Nov 2021

Taradale Medical Properties Limited, a registered company, was started on 28 Nov 2002. 9429036255573 is the business number it was issued. This company has been run by 7 directors: Douglas Ian Taylor - an active director whose contract began on 28 Nov 2002,
Mark Kingston Peterson - an active director whose contract began on 28 Nov 2002,
Penelope Jane Henley - an active director whose contract began on 28 Nov 2002,
Michael Peter Koch - an active director whose contract began on 29 Nov 2006,
Mark Anthony Claxton - an inactive director whose contract began on 08 Sep 2008 and was terminated on 13 Apr 2012.
Last updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 205 Hastings Street South, Hastings, Hastings, 4122 (types include: registered, physical).
Taradale Medical Properties Limited had been using Level 3, 6 Albion Street, Napier as their registered address up to 05 Nov 2021.
A total of 120 shares are issued to 6 shareholders (4 groups). The first group is comprised of 30 shares (25 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 30 shares (25 per cent). Finally there is the third share allocation (30 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2018 to 05 Nov 2021

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered address used from 12 Feb 2010 to 20 Apr 2018

Address: 36 Munroe Street, Napier, 4110 New Zealand

Physical address used from 12 Feb 2010 to 20 Apr 2018

Address: Pricewaterhousecoopers, Corner Munroe & Raffles Streets, Napier, 4140

Physical & registered address used from 20 Jan 2009 to 12 Feb 2010

Address: Gardiner Reaney Limited, Cnr Byron & Browning Streets, Napier

Physical & registered address used from 28 Nov 2002 to 20 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Wares, Andrew Ross Hospital Hill
Napier
4110
New Zealand
Individual Taylor, Sandra Elizabeth Hospital Hill
Napier
4110
New Zealand
Individual Taylor, Douglas Ian Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 30
Entity (NZ Limited Company) T S Three Limited
Shareholder NZBN: 9429033048697
Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 30
Entity (NZ Limited Company) Ypk Medical Limited
Shareholder NZBN: 9429033563220
Ahuriri
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 30
Entity (NZ Limited Company) Grayling Limited
Shareholder NZBN: 9429034199862
Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Claxton, Mark Anthony Taradale
Taradale
4112
New Zealand
Individual Peterson, Mark Kingston Rd 3
Napier 4183

New Zealand
Individual Gardiner, Phillippa Christine Hastings
Individual Reaney, Stephen Hugh Orr Napier
Entity Wtr Trustee Services Limited
Shareholder NZBN: 9429036371167
Company Number: 1232400
Entity Hawke's Bay Legal Trustees Limited
Shareholder NZBN: 9429032387100
Company Number: 2211231
Entity Hawke's Bay Legal Trustees Limited
Shareholder NZBN: 9429032387100
Company Number: 2211231
Individual Findlay, Linda Anne Rd 3
Napier
Entity Wtr Trustee Services Limited
Shareholder NZBN: 9429036371167
Company Number: 1232400
Individual Henley, Penelope Jane Rd 6
Napier
Individual Findlay, Hugh Allan Rd 3
Napier
Individual Begley, Bryan Rd 6
Napier
Individual Mcevoy, Bernadette Frances Taradale
Napier
Directors

Douglas Ian Taylor - Director

Appointment date: 28 Nov 2002

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 16 Feb 2021

Address: Napier, 4110 New Zealand

Address used since 26 Feb 2016


Mark Kingston Peterson - Director

Appointment date: 28 Nov 2002

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Feb 2024

Address: Rd 3, Napier, 4183 New Zealand

Address used since 28 Nov 2002


Penelope Jane Henley - Director

Appointment date: 28 Nov 2002

Address: Rd 6, Napier, 4186 New Zealand

Address used since 28 Nov 2002


Michael Peter Koch - Director

Appointment date: 29 Nov 2006

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Nov 2006


Mark Anthony Claxton - Director (Inactive)

Appointment date: 08 Sep 2008

Termination date: 13 Apr 2012

Address: Taradale, Napier, 4112 New Zealand

Address used since 04 Mar 2011


Bernadette Frances Mcevoy - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 08 Sep 2008

Address: Taradale, Napier,

Address used since 28 Aug 2006


Hugh Allan Findlay - Director (Inactive)

Appointment date: 28 Nov 2002

Termination date: 30 Jul 2004

Address: Rd 3, Napier,

Address used since 28 Nov 2002