Cambridge Medical Centre 2000 Limited, a registered company, was launched on 10 Nov 2000. 9429037080983 is the number it was issued. "General practitioner - medical" (business classification Q851120) is how the company has been classified. The company has been managed by 6 directors: John Victor Russell - an active director whose contract started on 10 Nov 2000,
Clare Louise Hamilton - an active director whose contract started on 01 Apr 2009,
David Kendrick Smylie - an active director whose contract started on 01 Dec 2017,
Fayez Mosaad Khalil - an active director whose contract started on 13 May 2019,
Paul Hadyn Stephens - an inactive director whose contract started on 10 Nov 2000 and was terminated on 13 May 2019.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 125, Cambridge, 3450 (category: postal, office).
Cambridge Medical Centre 2000 Limited had been using 48 Alpha Street, Cambridge as their registered address up until 01 Dec 2006.
A total of 300 shares are allotted to 12 shareholders (8 groups). The first group includes 59 shares (19.67 per cent) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 45 shares (15 per cent). Lastly we have the next share allotment (74 shares 24.67 per cent) made up of 2 entities.
Other active addresses
Address #4: 48 Alpha Street, Cambridge, 3434 New Zealand
Office & delivery address used from 07 May 2020
Principal place of activity
48 Alpha Street, Cambridge, 3434 New Zealand
Previous address
Address #1: 48 Alpha Street, Cambridge
Registered & physical address used from 10 Nov 2000 to 01 Dec 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Individual | Russell, John Victor |
Cambridge Cambridge 3434 New Zealand |
10 Nov 2000 - |
Individual | Russell, Kareen Gaye |
Cambridge Cambridge 3434 New Zealand |
30 Sep 2020 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Khalil, Bernadette |
Cambridge Cambridge 3434 New Zealand |
05 Nov 2019 - |
Individual | Khalil, Fayez Mosaad |
Cambridge Cambridge 3434 New Zealand |
05 Nov 2019 - |
Entity (NZ Limited Company) | Cg Trustee 2009 Limited Shareholder NZBN: 9429032438260 |
Matamata 3400 New Zealand |
05 Nov 2019 - |
Shares Allocation #3 Number of Shares: 74 | |||
Individual | Smylie, Nicola Claire |
Rd 3 Hamilton 3283 New Zealand |
07 May 2021 - |
Director | Smylie, David Kendrick |
Rd 3 Hamilton 3283 New Zealand |
07 May 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Smylie, David Kendrick |
Rd 3 Hamilton 3283 New Zealand |
07 May 2021 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Taylor, Mark Richard William |
Leamington Cambridge 3432 New Zealand |
05 Nov 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Russell, John Victor |
Cambridge Cambridge 3434 New Zealand |
10 Nov 2000 - |
Shares Allocation #7 Number of Shares: 75 | |||
Individual | Hamilton, Clare Louise |
Rd 2 Cambridge New Zealand |
13 May 2009 - |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Harris, Wendy Ruth |
Chedworth Hamilton 3210 New Zealand |
05 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smylie, David |
Rd 3 Hamilton 3283 New Zealand |
07 Dec 2017 - 07 May 2021 |
Individual | Makgill, Simon Redding |
R D 3 Cambridge 3495 New Zealand |
19 Sep 2006 - 05 Nov 2019 |
Individual | Mccullough, Ian Francis |
Cambridge 3434 New Zealand |
10 Nov 2000 - 05 Dec 2017 |
Entity | Lagerstatten Medical Limited Shareholder NZBN: 9429037264376 Company Number: 1034890 |
Cambridge Cambridge 3434 New Zealand |
19 Sep 2006 - 30 Sep 2020 |
Entity | Lagerstatten Medical Limited Shareholder NZBN: 9429037264376 Company Number: 1034890 |
Cambridge Cambridge 3434 New Zealand |
19 Sep 2006 - 30 Sep 2020 |
Individual | Stephens, Paul Hadyn |
R D 2 Cambridge 3494 New Zealand |
10 Nov 2000 - 05 Nov 2019 |
Individual | Stephens, Rosslyn Denise |
R D 2 Cambridge 3494 New Zealand |
19 Sep 2006 - 05 Nov 2019 |
Individual | Stephens, Paul Haydn |
R D 2 Cambridge 3494 New Zealand |
19 Sep 2006 - 05 Nov 2019 |
Other | Cambridge Medical Centre 2000 Ltd | 05 Dec 2017 - 07 Dec 2017 |
John Victor Russell - Director
Appointment date: 10 Nov 2000
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 27 May 2016
Clare Louise Hamilton - Director
Appointment date: 01 Apr 2009
Address: Rd 2 Cambridge, Cambridge, 3494 New Zealand
Address used since 07 May 2020
Address: Rd 2 Cambridge, Cambridge, 3493 New Zealand
Address used since 01 May 2016
David Kendrick Smylie - Director
Appointment date: 01 Dec 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Dec 2017
Fayez Mosaad Khalil - Director
Appointment date: 13 May 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 13 May 2019
Paul Hadyn Stephens - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 13 May 2019
Address: R D 2, Cambridge 3493, 3493 New Zealand
Address used since 01 May 2016
Ian Francis Mccullough - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 27 Apr 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 May 2016
Te Mara Properties Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2011 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2009 Limited
Cnr Dick Street & Alpha Street
Lewislegal Trustees 2008 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2007 Limited
Cnr Dick & Alpha Streets
Spike Developments Limited
Cnr Dick & Alpha Streets
Craig Corp Limited
212 Tauwhare Road
Indo Kiwi Medical Professionals Limited
6 Riverfields Lane
Mangakino Health Services Limited
Lewis'
Performance People Limited
74 Duke Street
Skin In Focus Limited
8 Stafford Street
Stephanie Luck Carter Medical Limited
142 Flume Road