Auckland Patient Management Limited, a registered company, was launched on 07 Nov 2001. 9429036710911 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company is categorised. This company has been run by 3 directors: Lawrence John Temperley - an active director whose contract started on 07 Nov 2001,
Sarah Meta Johnson - an inactive director whose contract started on 25 Oct 2019 and was terminated on 07 Sep 2021,
Terry Cyril Charleston - an inactive director whose contract started on 07 Nov 2001 and was terminated on 01 Aug 2002.
Last updated on 31 Mar 2024, our database contains detailed information about 4 addresses the company registered, specifically: Unit 3, 79 Raleigh Road, Northcote, Auckland, 0627 (physical address),
Unit 3, 79 Raleigh Road, Northcote, Auckland, 0627 (service address),
Unit 3, 79 Raleigh Road, Northcote, Auckland, 0627 (registered address),
Po Box 36532, Northcote, Auckland, 0748 (postal address) among others.
Auckland Patient Management Limited had been using Unit C3, 17 Corinthian Drive, Albany, Auckland as their physical address up until 06 Nov 2019.
Old names for the company, as we established at BizDb, included: from 07 Nov 2001 to 13 Feb 2015 they were called Mercantile Management Nz Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Unit 3, 79 Raleigh Road, Northcote, Auckland, 0627 New Zealand
Physical & service address used from 06 Nov 2019
Principal place of activity
Flat 3, 79 Raleigh Road, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 26 Sep 2019 to 06 Nov 2019
Address #2: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 26 Sep 2019 to 05 Nov 2019
Address #3: Rsm Prince, Unit C3, 17 Corinthian Drive, Albany, 0632 New Zealand
Registered address used from 08 Oct 2013 to 26 Sep 2019
Address #4: Rsm Prince, Unit C3, 17 Corinthian Drive, Albany, 0632 New Zealand
Physical address used from 07 Oct 2013 to 26 Sep 2019
Address #5: Rsm Prince, Unit C3, 17 Corinthian Drive, Albany New Zealand
Registered address used from 05 Nov 2009 to 08 Oct 2013
Address #6: Phoenix Gardens, 804/135 Grafton Road, Grafton, Auckland 1010 New Zealand
Physical address used from 29 May 2008 to 07 Oct 2013
Address #7: Phoenix Gardens, 804/135 Grafton Road, Grafton, Auckland 1010
Registered address used from 29 May 2008 to 05 Nov 2009
Address #8: 445 Karangahape Road, Newton, Auckland, New Zealand
Registered address used from 31 Jan 2007 to 29 May 2008
Address #9: 445 Karangahape Road, Newton, Auckland 1000
Physical address used from 18 Aug 2006 to 29 May 2008
Address #10: Level 14, Forsyth Barr Tower, 55-65 Shortland St, Auckland 1015
Registered address used from 27 Jun 2005 to 31 Jan 2007
Address #11: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland St, Auckland1015
Physical address used from 27 Jun 2005 to 18 Aug 2006
Address #12: P O Box 300662, Albany, Auckland
Physical address used from 05 Aug 2003 to 05 Aug 2003
Address #13: 222 Main Highway, Albany, Auckland
Registered address used from 05 Aug 2003 to 27 Jun 2005
Address #14: Prince & Partners, 222 Main Highway, Albany
Physical address used from 05 Aug 2003 to 27 Jun 2005
Address #15: 29b Alfred Street, Onehunga, Auckland
Physical address used from 08 Nov 2001 to 05 Aug 2003
Address #16: 29b Alfred Street, Onehunga, Auckland
Registered address used from 07 Nov 2001 to 05 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Temperley, Lawrence John |
Northcote Auckland 0627 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Johnson, Sarah Meta |
Northcote Auckland 0627 New Zealand |
25 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Johnson Lawrence Limited Shareholder NZBN: 9429036389773 Company Number: 1229282 |
Unit C3, 17 Corinthian Drive Albany 0632 New Zealand |
07 Nov 2001 - 25 Oct 2019 |
Entity | Johnson Lawrence Limited Shareholder NZBN: 9429036389773 Company Number: 1229282 |
Unit C3, 17 Corinthian Drive Albany 0632 New Zealand |
07 Nov 2001 - 25 Oct 2019 |
Lawrence John Temperley - Director
Appointment date: 07 Nov 2001
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Oct 2019
Address: 135 Grafton Road, Grafton, Auckland, 1010 New Zealand
Address used since 29 Sep 2013
Sarah Meta Johnson - Director (Inactive)
Appointment date: 25 Oct 2019
Termination date: 07 Sep 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Oct 2019
Terry Cyril Charleston - Director (Inactive)
Appointment date: 07 Nov 2001
Termination date: 01 Aug 2002
Address: Epsom, Auckland,
Address used since 07 Nov 2001
Cambel Trust Limited Partnership
Rsm New Zealand (auckland North)
Ensystex New Zealand Limited
17c Corinthian Drive
Solutions Broker Group Limited
17c Corinthian Drive
Column Technologies Australia Proprietary Limited
17c Corinthian Drive
Auckland Art Limited
17c Corinthian Drive
Agi Australasia Limited
17c Corinthian Drive
Gbpensions Limited
Mercari Business Centre
Great Spirit Nz Limited
5 William Laurie Place
Kunjani Limited
17c Corinthian Drive
Lighthouse Pr Limited
K1/75 Corinthian Drive
Oceanic Arts Limited
Prince & Partners
Prefab Limited
34 Clemows Lane