Citymed Medical Centre Limited was registered on 10 Nov 2000 and issued a number of 9429037078348. This registered LTD company has been run by 16 directors: Maree Sheryll Barry - an active director whose contract began on 10 Nov 2000,
David Michael Benson-Cooper - an active director whose contract began on 31 May 2010,
Dr Gerald Lawrence Young - an active director whose contract began on 01 Oct 2014,
Jammie Tetzlaff - an inactive director whose contract began on 15 Apr 2005 and was terminated on 01 Nov 2023,
Peter Morton - an inactive director whose contract began on 26 May 2012 and was terminated on 01 Oct 2014.
As stated in BizDb's database (updated on 01 May 2024), this company filed 1 address: 8 Albert Street, Auckland, Auckland, 1010 (types include: postal, office).
A total of 120 shares are issued to 5 groups (8 shareholders in total). When considering the first group, 24 shares are held by 4 entities, namely:
Citymed Physio Limited (an entity) located at Auckland Central, Auckland postcode 1010,
New Zealand Radiology Group Limited (an entity) located at Epsom, Auckland postcode 1023,
Citymed Pharmacy Limited (an entity) located at Ellerslie, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 24 shares) and includes
White Cross Citymed Limited - located at Level 4, 52 Symonds Street, Grafton, Auckland.
The 3rd share allotment (24 shares, 20%) belongs to 1 entity, namely:
New Zealand Radiology Group Limited, located at Epsom, Auckland (an entity). Citymed Medical Centre Limited is classified as "Clinic - medical - general practice" (ANZSIC Q851110).
Principal place of activity
8 Albert Street, Auckland, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Citymed Physio Limited Shareholder NZBN: 9429034923139 |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2006 - |
Entity (NZ Limited Company) | New Zealand Radiology Group Limited Shareholder NZBN: 9429038608698 |
Epsom Auckland 1023 New Zealand |
10 Nov 2000 - |
Entity (NZ Limited Company) | Citymed Pharmacy Limited Shareholder NZBN: 9429037253844 |
Ellerslie Auckland 1051 New Zealand |
10 Nov 2000 - |
Entity (NZ Limited Company) | White Cross Citymed Limited Shareholder NZBN: 9429047620964 |
Level 4, 52 Symonds Street, Grafton Auckland 1010 New Zealand |
30 Sep 2019 - |
Shares Allocation #2 Number of Shares: 24 | |||
Entity (NZ Limited Company) | White Cross Citymed Limited Shareholder NZBN: 9429047620964 |
Level 4, 52 Symonds Street, Grafton Auckland 1010 New Zealand |
30 Sep 2019 - |
Shares Allocation #3 Number of Shares: 24 | |||
Entity (NZ Limited Company) | New Zealand Radiology Group Limited Shareholder NZBN: 9429038608698 |
Epsom Auckland 1023 New Zealand |
10 Nov 2000 - |
Shares Allocation #4 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Citymed Pharmacy Limited Shareholder NZBN: 9429037253844 |
Ellerslie Auckland 1051 New Zealand |
10 Nov 2000 - |
Shares Allocation #5 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Citymed Physio Limited Shareholder NZBN: 9429034923139 |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Quay West Physio Limited Shareholder NZBN: 9429037131074 Company Number: 1075949 |
10 Nov 2000 - 03 Mar 2006 | |
Entity | Diagnostic Medlab Services Limited Shareholder NZBN: 9429040432083 Company Number: 101536 |
Roslyn Palmerston North 4414 New Zealand |
10 Nov 2000 - 30 Sep 2019 |
Entity | Albert Street Medical Limited Shareholder NZBN: 9429037144302 Company Number: 1068666 |
10 Nov 2000 - 30 Sep 2019 | |
Entity | The Ascot Hospital & Clinics Limited Shareholder NZBN: 9429038041945 Company Number: 866568 |
03 Mar 2006 - 27 May 2008 | |
Entity | Quay West Physio Limited Shareholder NZBN: 9429037131074 Company Number: 1075949 |
10 Nov 2000 - 03 Mar 2006 | |
Entity | Diagnostic Medlab Services Limited Shareholder NZBN: 9429040432083 Company Number: 101536 |
Roslyn Palmerston North 4414 New Zealand |
10 Nov 2000 - 30 Sep 2019 |
Entity | The Ascot Hospital & Clinics Limited Shareholder NZBN: 9429038041945 Company Number: 866568 |
03 Mar 2006 - 27 May 2008 | |
Other | Ascot Hospital & Clinic Ltd | 10 Nov 2000 - 27 Jun 2010 | |
Other | Null - Ascot Hospital & Clinic Ltd | 10 Nov 2000 - 27 Jun 2010 | |
Entity | Albert Street Medical Limited Shareholder NZBN: 9429037144302 Company Number: 1068666 |
10 Nov 2000 - 30 Sep 2019 |
Maree Sheryll Barry - Director
Appointment date: 10 Nov 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Sep 2016
David Michael Benson-cooper - Director
Appointment date: 31 May 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2017
Dr Gerald Lawrence Young - Director
Appointment date: 01 Oct 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2014
Jammie Tetzlaff - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 01 Nov 2023
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 20 Oct 2008
Peter Morton - Director (Inactive)
Appointment date: 26 May 2012
Termination date: 01 Oct 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 26 May 2012
Kevin Green - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 25 Nov 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2012
Dr Roy Grenville Knill - Director (Inactive)
Appointment date: 07 Nov 2009
Termination date: 18 Aug 2012
Address: St Marys Bay, Auckland,
Address used since 07 Nov 2009
Christine Durrant - Director (Inactive)
Appointment date: 12 Dec 2002
Termination date: 01 Feb 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Dec 2002
Robin Ching - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 31 May 2010
Address: Mt Albert, Auckland,
Address used since 17 Sep 2005
Andrew Wong - Director (Inactive)
Appointment date: 12 Dec 2002
Termination date: 31 May 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Jan 2010
Megan Corbett - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 17 Dec 2009
Address: Epsom, Auckland,
Address used since 01 Oct 2007
Lidia Nowak - Director (Inactive)
Appointment date: 01 Oct 2005
Termination date: 01 Oct 2007
Address: Epsom, Auckland,
Address used since 01 Oct 2005
Donna Marshall - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 01 Oct 2005
Address: Herne Bay, Auckland,
Address used since 01 Oct 2003
Tawhai Whitewood - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 04 May 2005
Address: Mt Albert, Auckland,
Address used since 12 Jan 2004
Gerald Lawrence Young - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 01 Oct 2003
Address: Epsom, Auckland,
Address used since 10 Nov 2000
Justin Vaughan - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 12 Dec 2002
Address: Remuera, Auckland,
Address used since 02 Jul 2001
Fabiz International Trade Company Limited
Unit 1606, 8 Albert Street
Inceptum 28 Limited
1003-8 Albert Street
Kms New Zealand Limited
1601/8 Albert Street
Cleator Moor Holdings Limited
2301/8 Albert Street
Sumo Sushi Nz Limited
Ground Floor, 55 Albert Street
Phillip & Sagan Limited
6c Albert Street
Anz Stem Cells Limited
9th Floor, 45 Queen Street
Conifer Grove Health Limited
Level 14, Pwc Tower
Lennie The Lion Limited
18 Shortland Street
Medplus Lake Road Limited
Level 18, Pricewaterhousecoopers Tower
Medplus Limited
Level 18, Pricewaterhousecoopers Tower
Waiheke Health Limited
Level 29