Shortcuts

Team Medical At Kapiti Limited

Type: NZ Limited Company (Ltd)
9429036385171
NZBN
1229953
Company Number
Registered
Company Status
Current address
Millenium Centre, Ground Floor, Building B
602 Great South Road
Auckland 1051
New Zealand
Registered & physical & service address used since 07 Sep 2017
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 16 Jul 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 199500
Individual Stus, Bartlomiej Nikau Valley
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 62500
Individual Coulter, Christine Marie Raumati

New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abernethy, Carol-ann Raumati Beach
Paraparaumu
5032
New Zealand
Individual White, Phillip Paraparaumu
Individual Gunaseelan, Leo Daniel Waikanae
Entity Nb Investments Limited
Shareholder NZBN: 9429036608904
Company Number: 1191425
275 Oxford Street
Levin
Individual Robertson, Cheryl Anne Waikanae

New Zealand
Entity Nb Investments Limited
Shareholder NZBN: 9429036608904
Company Number: 1191425
275 Oxford Street
Levin
Individual Dawson, Karen Hariett Waikanae Beach

New Zealand
Entity Mbc Limited
Shareholder NZBN: 9429036633197
Company Number: 1187348
Entity Mbc Limited
Shareholder NZBN: 9429036633197
Company Number: 1187348
Individual White, Phillip Paraparaumu
Individual Lacey, Jannine Levin
Levin
5510
New Zealand
Directors

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

Nearby companies

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