Shortcuts

Browns Bay Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429036583454
NZBN
1195774
Company Number
Registered
Company Status
81994501
GST Number
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
13-15 Bute Rd
Browns Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 10 Apr 2019
13 Bute Rd
Browns Bay
Auckland 0630
New Zealand
Postal & office & delivery address used since 21 Apr 2020

Browns Bay Medical Centre Limited, a registered company, was incorporated on 19 Mar 2002. 9429036583454 is the NZBN it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is classified. This company has been supervised by 9 directors: Trudy Jane Warin - an active director whose contract began on 19 Mar 2002,
Veronica Spencer - an active director whose contract began on 01 Apr 2003,
Eugeen Ong - an active director whose contract began on 03 Apr 2017,
Richard Ashby Barber - an active director whose contract began on 31 Mar 2020,
David Hyunwoo Lim - an active director whose contract began on 01 Apr 2025.
Last updated on 09 May 2025, our data contains detailed information about 1 address: 13 Bute Rd, Browns Bay, Auckland, 0630 (types include: postal, office).
Browns Bay Medical Centre Limited had been using 32 Anzac Road, Browns Bay, Auckland as their registered address until 10 Apr 2019.
A total of 3000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 600 shares (20 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (20 per cent). Finally there is the next share allocation (600 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

13 Bute Rd, Browns Bay, Auckland, 0630 New Zealand


Previous address

Address #1: 32 Anzac Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 19 Mar 2002 to 10 Apr 2019

Contact info
64 9 4795422
21 Apr 2020 Phone
mhoogerbrug@brownsbaymed.co.nz
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
https://www.brownsbaymed.co.nz/
21 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Healing Hands Consulting Limited
Shareholder NZBN: 9429035639633
Northcross
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Spencer, Veronica Glenfield
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 600
Entity (NZ Limited Company) D. A. Lim Limited
Shareholder NZBN: 9429049148145
Pinehill
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 600
Entity (NZ Limited Company) Rick Barber Medical Limited
Shareholder NZBN: 9429033111995
Rosedale
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 600
Entity (NZ Limited Company) Trudy Warin Limited
Shareholder NZBN: 9429034596296
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hoogerbrug Medical Limited
Shareholder NZBN: 9429032861808
Company Number: 2105095
Newmarket
Auckland
1023
New Zealand
Entity Hoogerbrug Medical Limited
Shareholder NZBN: 9429032861808
Company Number: 2105095
Newmarket
Auckland
1023
New Zealand
Individual Hoogerbrug, Michael Rothesay Bay
Auckland
Individual Bernau, Richard Mason Browns Bay
Auckland
Entity R Hursthouse Medical Limited
Shareholder NZBN: 9429038487927
Company Number: 675045
Rosedale
Auckland
0632
New Zealand
Director Ong, Eugeen Northcross
Auckland
0630
New Zealand
Individual Warin, Trudy Jane Takapuna
Auckland
Entity R Hursthouse Medical Limited
Shareholder NZBN: 9429038487927
Company Number: 675045
Rosedale
Auckland
0632
New Zealand
Directors

Trudy Jane Warin - Director

Appointment date: 19 Mar 2002

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 21 Mar 2010


Veronica Spencer - Director

Appointment date: 01 Apr 2003

Address: Glenfield, North Shore City, 0629 New Zealand

Address used since 21 Mar 2010


Eugeen Ong - Director

Appointment date: 03 Apr 2017

Address: Northcross, Auckland, 0630 New Zealand

Address used since 03 Apr 2017


Richard Ashby Barber - Director

Appointment date: 31 Mar 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 11 Apr 2024

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 05 Apr 2022

Address: Auckland, 0630 New Zealand

Address used since 31 Mar 2020


David Hyunwoo Lim - Director

Appointment date: 01 Apr 2025

Address: New Zealand, Pinehill, 0632 New Zealand

Address used since 01 Apr 2025


Michael Hoogerbrug - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 11 Apr 2025

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 21 Mar 2010


Richard John Hursthouse - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 31 Mar 2020

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 19 Mar 2002


Richard Mason Bernau - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 30 Sep 2005

Address: Browns Bay, North Shore City,

Address used since 03 Dec 2004


Thomas Briant Gillespie - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 31 Mar 2003

Address: Rd4 Albany, Auckland,

Address used since 19 Mar 2002

Nearby companies

Rpi Investments Limited
34 Anzac Road

Itrolect Limited
Flat 4, 41 Anzac Road

Sejong Taekwondo (ksanz) Limited
36a Anzac Road

The Meat Room Limited
Suite 5, 26 Anzac Road

Anatolia Browns Bay Limited
26 Anzac Road

Spring Song Limited
4/25 Anzac Rd

Similar companies

Apollo Medical Limited
119 Apollo Drive

Founders Group Limited
119 Apollo Drive

Healing Hands Consulting Limited
33 Woodridge Avenue

My Remedy Limited
808 Beach Road

Rothesay Bay Medical Centre Limited
Apartment 307, 21 Bute Rd

Windsor Medical Centre Limited
512 East Coast Road