Shortcuts

Manly Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429036615148
NZBN
1190374
Company Number
Registered
Company Status
Current address
Building 3 106 Bush Rd
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 16 May 2017

Manly Medical Centre Limited, a registered company, was registered on 27 Feb 2002. 9429036615148 is the NZBN it was issued. This company has been managed by 17 directors: Ingemar Sven Charslund - an active director whose contract began on 27 Feb 2002,
Bruce Martin Henderson - an active director whose contract began on 08 Dec 2010,
Joanna Mary Blakey - an active director whose contract began on 29 Jul 2014,
Kati Jane Mackie - an active director whose contract began on 30 Nov 2015,
Jeevaruthnum Devrajh Naidoo - an active director whose contract began on 22 Jun 2017.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Building 3 106 Bush Rd, Rosedale, Auckland, 0632 (category: registered, physical).
Manly Medical Centre Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address up until 16 May 2017.
A total of 1400 shares are allocated to 8 shareholders (6 groups). The first group includes 400 shares (28.57%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (14.29%). Lastly there is the next share allocation (200 shares 14.29%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 31 Oct 2014 to 16 May 2017

Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand

Registered & physical address used from 27 Feb 2002 to 31 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 1400

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Joka Limited
Shareholder NZBN: 9429047903159
Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Dr Kati Mackie Limited
Shareholder NZBN: 9429041325490
Rosedale
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Blakey Medical Limited
Shareholder NZBN: 9429041180464
Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Henderson, Sharon Tindalls Beach
Whangaparaoa
0930
New Zealand
Director Henderson, Bruce Martin Tindalls Beach
Whangaparaoa
0930
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Charslund, Ingemar Sven Orewa
Orewa
0931
New Zealand
Individual Charslund, Dionne Caroline Orewa

New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Naidoo, Jeevaruthnum Devrajh Manly
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkins, David Christopher Castor Bay
North Shore City
0620
New Zealand
Individual Gates, Denis Tindalls Beach
Whangaparaoa
0930
New Zealand
Individual Whittaker, Susan Manly
Whangaparaoa
0930
New Zealand
Individual Henderson, Bruce Marton Tindalls Beach
Whangaparaoa
0930
New Zealand
Entity Teotwawki Medical Limited
Shareholder NZBN: 9429030542488
Company Number: 3969120
Manly
Whangaparaoa
0930
New Zealand
Individual Whittaker, Graeme Philip Manly
Whangaparaoa
0930
New Zealand
Individual Turnbull, George Milford
Auckland
Individual Walker, Marcia Ani Matekino Glen Eden
Auckland
0602
New Zealand
Individual Edward, Anthony Christopher Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Benton, Christopher Harold Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Dr Dh Claassens Limited
Shareholder NZBN: 9429037442477
Company Number: 987423
Individual Dallow, Derek Manly
Whangaparaoa
0930
New Zealand
Individual Benton, Ian Stewart Howarth Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Teotwawki Medical Limited
Shareholder NZBN: 9429030542488
Company Number: 3969120
Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Doctor Bee Limited
Shareholder NZBN: 9429041465530
Company Number: 5486550
Individual Mackey, Michael James Epsom
Auckland
1023
New Zealand
Individual Grant, Patrick Bernard Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Mcfarlane, Jacqualine Margaret Mary Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Hawkins, Alice Mary Castor Bay
North Shore City
0620
New Zealand
Individual Liu, Christina Browns Bay
Auckland
0630
New Zealand
Entity Dr Dh Claassens Limited
Shareholder NZBN: 9429037442477
Company Number: 987423
Entity Doctor Bee Limited
Shareholder NZBN: 9429041465530
Company Number: 5486550
Director Christina Liu Browns Bay
Auckland
0630
New Zealand
Individual Hawkins, David Christopher Milford
Auckland
Directors

Ingemar Sven Charslund - Director

Appointment date: 27 Feb 2002

Address: Orewa, Orewa, 0931 New Zealand

Address used since 02 Dec 2015


Bruce Martin Henderson - Director

Appointment date: 08 Dec 2010

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 08 Dec 2010


Joanna Mary Blakey - Director

Appointment date: 29 Jul 2014

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 29 Jul 2014


Kati Jane Mackie - Director

Appointment date: 30 Nov 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 30 Nov 2015


Jeevaruthnum Devrajh Naidoo - Director

Appointment date: 22 Jun 2017

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 22 Jun 2017

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 10 Apr 2018


Marcia Ani Matekino Walker - Director (Inactive)

Appointment date: 15 May 2017

Termination date: 05 Nov 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 15 May 2017


Joy Sutton - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 30 Nov 2020

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 02 Dec 2015


Graeme Philip Whittaker - Director (Inactive)

Appointment date: 08 Dec 2010

Termination date: 23 Jan 2017

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 08 Dec 2010


Kim Francis Brabant - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 22 Dec 2016

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 30 Nov 2015


Patrick Bernard Grant - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 30 Nov 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 13 Apr 2010


Deon Claassens - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 30 Nov 2015

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 01 Sep 2010


Christina Liu - Director (Inactive)

Appointment date: 29 Jul 2014

Termination date: 21 May 2015

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 29 Jul 2014


Christopher Harold Benton - Director (Inactive)

Appointment date: 08 Dec 2010

Termination date: 16 Jun 2014

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 08 Dec 2010


Bruce Marton Henderson - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 01 May 2010

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 13 Apr 2010


Graeme Philip Whittaker - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 01 May 2010

Address: Whangaparaoa,

Address used since 27 Feb 2002


Christopher Harold Benton - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 01 May 2010

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 05 May 2004


David Christopher Hawkins - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 01 May 2010

Address: Milford,

Address used since 01 Oct 2009

Nearby companies

Learning Planet Limited
106 Bush Road

Manly Radiology Limited
Building 3 106 Bush Rd

Manly Medical West Limited
Building 3 106 Bush Rd

Shoreca Investment Vehicle Limited
Building 3 106 Bush Road

Hff (2012) Limited
Building 3 106 Bush Road

Shearwater Construction Limited
Unit L Building 3 106 Bush Rd