Team Medical At Kapiti Limited, a registered company, was registered on 01 Aug 2002. 9429036385171 is the New Zealand Business Number it was issued. The company has been supervised by 20 directors: Christine Marie Coulter - an active director whose contract started on 05 Aug 2002,
Bartlomiej Stus - an active director whose contract started on 11 Apr 2018,
Siobhan Kay-Marshall - an active director whose contract started on 01 Dec 2023,
Siobhan Marshall - an active director whose contract started on 01 Dec 2023,
Adri Isbister - an active director whose contract started on 17 Jun 2024.
Updated on 24 May 2025, our data contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Team Medical At Kapiti Limited had been using Ground Floor, Building B, Millennium Centre, 602 Great South Road, Auckland as their registered address until 16 Jul 2024.
A total of 512000 shares are allocated to 3 shareholders (3 groups). The first group consists of 199500 shares (38.96 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 62500 shares (12.21 per cent). Lastly the third share allocation (250000 shares 48.83 per cent) made up of 1 entity.
Previous addresses
Address #1: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Auckland, 1051 New Zealand
Registered & service address used from 20 Mar 2024 to 16 Jul 2024
Address #2: First Floor, 124 Vautier Street, Napier New Zealand
Registered & physical address used from 02 Mar 2007 to 07 Sep 2017
Address #3: Level 1, 30 Munroe Street, Napier
Physical address used from 07 Apr 2004 to 02 Mar 2007
Address #4: C/- The Doctors Systems Limited, 30 Munroe Street, Napier
Registered address used from 19 Aug 2002 to 02 Mar 2007
Address #5: C/- Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 19 Aug 2002 to 07 Apr 2004
Address #6: C/- Medi-plus Group Limited, Level 1 Realty House, Cnr Wharf Str & Durham Str, Tauranga
Registered & physical address used from 01 Aug 2002 to 19 Aug 2002
Basic Financial info
Total number of Shares: 512000
Annual return filing month: August
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 199500 | |||
| Individual | Stus, Bartlomiej |
Nikau Valley Paraparaumu 5032 New Zealand |
27 Jul 2017 - |
| Shares Allocation #2 Number of Shares: 62500 | |||
| Individual | Coulter, Christine Marie |
Raumati New Zealand |
18 Aug 2005 - |
| Shares Allocation #3 Number of Shares: 250000 | |||
| Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
01 Aug 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Abernethy, Carol-ann |
Raumati Beach Paraparaumu 5032 New Zealand |
02 Nov 2010 - 17 May 2021 |
| Individual | White, Phillip |
Paraparaumu |
01 Aug 2002 - 19 Aug 2004 |
| Individual | Gunaseelan, Leo Daniel |
Waikanae |
09 Mar 2005 - 18 Aug 2005 |
| Entity | Nb Investments Limited Shareholder NZBN: 9429036608904 Company Number: 1191425 |
275 Oxford Street Levin |
18 Aug 2005 - 15 Jun 2018 |
| Individual | Robertson, Cheryl Anne |
Waikanae New Zealand |
24 Dec 2008 - 14 Jan 2021 |
| Entity | Nb Investments Limited Shareholder NZBN: 9429036608904 Company Number: 1191425 |
275 Oxford Street Levin |
18 Aug 2005 - 15 Jun 2018 |
| Individual | Dawson, Karen Hariett |
Waikanae Beach New Zealand |
26 Feb 2010 - 18 May 2021 |
| Entity | Mbc Limited Shareholder NZBN: 9429036633197 Company Number: 1187348 |
01 Aug 2002 - 09 Mar 2005 | |
| Entity | Mbc Limited Shareholder NZBN: 9429036633197 Company Number: 1187348 |
01 Aug 2002 - 09 Mar 2005 | |
| Individual | White, Phillip |
Paraparaumu |
01 Aug 2002 - 19 Aug 2004 |
| Individual | Lacey, Jannine |
Levin Levin 5510 New Zealand |
12 Jul 2010 - 10 Jun 2011 |
Christine Marie Coulter - Director
Appointment date: 05 Aug 2002
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 05 Aug 2002
Bartlomiej Stus - Director
Appointment date: 11 Apr 2018
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 11 Apr 2018
Siobhan Kay-marshall - Director
Appointment date: 01 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Dec 2023
Siobhan Marshall - Director
Appointment date: 01 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Dec 2023
Adri Isbister - Director
Appointment date: 17 Jun 2024
Address: Bay View, Napier, 4104 New Zealand
Address used since 17 Jun 2024
Andrew William Tucker - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 28 Mar 2025
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 14 Jan 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Feb 2016
Wayne John Woolrich - Director (Inactive)
Appointment date: 09 Apr 2021
Termination date: 01 Dec 2023
Address: Westshore, Napier, 4110 New Zealand
Address used since 04 Apr 2022
Address: Marewa, Napier, 4110 New Zealand
Address used since 09 Apr 2021
Ashley John Revell - Director (Inactive)
Appointment date: 11 Apr 2018
Termination date: 09 Apr 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 11 Apr 2018
Brent Andrew Krivan - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 16 Apr 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 05 Aug 2002
Roger Alan Bowie - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 29 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Apr 2015
Adri Isbister - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 30 Sep 2015
Address: Bay View, Napier, 4104 New Zealand
Address used since 05 Oct 2010
Frank Martin Janssen - Director (Inactive)
Appointment date: 26 Mar 2010
Termination date: 05 Oct 2010
Address: Rd1, Kumeu 0891,
Address used since 26 Mar 2010
Michael John Boersen - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 26 Mar 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Aug 2007
Sean Mahoney - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 04 Dec 2009
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 29 Jun 2007
Thomas Haines Wilson - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 06 Aug 2007
Address: 48 May Street, Mount Maunganui,
Address used since 16 Dec 2003
Frank Martin Janssen - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 30 Jun 2007
Address: Rd1, Kumeu, Auckland,
Address used since 31 Jul 2006
Anthony William Edwards - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 31 Jul 2006
Address: Greenmeadows, Napier,
Address used since 30 Sep 2003
Michael Colin Seymour - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 30 Sep 2003
Address: Mahina Bay, Eastbourne, Wellington,
Address used since 09 Mar 2003
Scott Duncan Arrol - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 16 Sep 2003
Address: Mahia Park, Manurewa, Auckland,
Address used since 05 Aug 2002
Murray Wallace Davies - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 18 Jun 2003
Address: Tauranga,
Address used since 05 Aug 2002
Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd
Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road
Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre
Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,
Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre
Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre