Clendon Family Doctors Limited, a registered company, was registered on 19 Feb 2001. 9429037008963 is the business number it was issued. This company has been managed by 4 directors: Bhavana Dayalbhai Patel - an active director whose contract started on 19 Feb 2001,
Gregory Roy Judkins - an inactive director whose contract started on 19 Feb 2001 and was terminated on 22 Mar 2022,
Reesa Thomas - an inactive director whose contract started on 12 Mar 2010 and was terminated on 31 Mar 2017,
Sarah Anne Rathie Redfern - an inactive director whose contract started on 19 Feb 2001 and was terminated on 12 Mar 2010.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
Clendon Family Doctors Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up until 05 May 2017.
One entity owns all company shares (exactly 120 shares) - Patel, Bhavana Dayalbhai - located at 1010, Greenlane, Auckland.
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Apr 2014 to 05 May 2017
Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 15 Mar 2010 to 22 Apr 2014
Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Physical & registered address used from 24 Jun 2009 to 15 Mar 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered address used from 23 Oct 2007 to 23 Oct 2007
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland, Auckland
Physical address used from 23 Oct 2007 to 23 Oct 2007
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 23 Mar 2004 to 23 Oct 2007
Address: Same As Registered Office
Physical address used from 24 Mar 2002 to 23 Mar 2004
Address: 97-101 Hobson Street, Auckland
Registered address used from 24 Mar 2002 to 23 Mar 2004
Address: C/- Brown Woolley Graham, Chartered Accountant, 97-101 Hobson Street, Auckland
Physical & registered address used from 19 Feb 2001 to 24 Mar 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Patel, Bhavana Dayalbhai |
Greenlane Auckland 1061 New Zealand |
01 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Reesa |
Ranui Waitakere 0612 |
20 Apr 2010 - 01 Mar 2011 |
Individual | Thomas, Reesa |
Ranui Waitakere |
29 Mar 2010 - 29 Mar 2010 |
Individual | Patel, Bhavana Dayalbhai |
One Tree Hill Auckland |
10 Mar 2005 - 01 Mar 2011 |
Individual | Judkins, Gregory Roy |
Epsom Auckland |
19 Feb 2001 - 01 Mar 2011 |
Individual | Patel, Bhavana Dayalbhai |
One Tree Hill Auckland |
19 Feb 2001 - 10 Mar 2005 |
Individual | Judkins, Gregory Roy |
Epsom Auckland 1023 New Zealand |
01 Mar 2011 - 01 Apr 2022 |
Director | Reesa Thomas |
Mount Albert Auckland 1025 New Zealand |
01 Mar 2011 - 31 Mar 2017 |
Individual | Redfern, Sarah Anne Rathie |
Remuera Auckland 1050 |
19 Feb 2001 - 01 Sep 2008 |
Individual | Thomas, Reesa |
Mount Albert Auckland 1025 New Zealand |
01 Mar 2011 - 31 Mar 2017 |
Bhavana Dayalbhai Patel - Director
Appointment date: 19 Feb 2001
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 08 Mar 2010
Gregory Roy Judkins - Director (Inactive)
Appointment date: 19 Feb 2001
Termination date: 22 Mar 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2017
Reesa Thomas - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 31 Mar 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Mar 2012
Sarah Anne Rathie Redfern - Director (Inactive)
Appointment date: 19 Feb 2001
Termination date: 12 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Aug 2008
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street