Shortcuts

Taupo Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037139025
NZBN
1071360
Company Number
Registered
Company Status
Current address
C/-altitude Chartered Accountants Ltd
19 Tamamutu Street
Taupo 3330
New Zealand
Other address (Address for Records) used since 29 Jun 2012
86 Ruapehu Street
Taupo
Taupo 3330
New Zealand
Other (Address for Records) & records address (Address for Records) used since 20 Oct 2017
86 Ruapehu Street
Taupo
Taupo 3330
New Zealand
Physical & registered & service address used since 31 Oct 2017

Taupo Medical Centre Limited was started on 25 Sep 2000 and issued an NZ business identifier of 9429037139025. The registered LTD company has been run by 9 directors: Alastair William Fraser - an active director whose contract started on 25 Sep 2000,
Graeme Ronald Urie - an active director whose contract started on 25 Sep 2000,
Giles Philip Turner - an active director whose contract started on 28 Oct 2007,
Dale Towers - an active director whose contract started on 01 Dec 2017,
John Lufkin - an active director whose contract started on 10 Apr 2018.
According to BizDb's data (last updated on 21 Mar 2024), the company registered 3 addresses: 86 Ruapehu Street, Taupo, Taupo, 3330 (physical address),
86 Ruapehu Street, Taupo, Taupo, 3330 (registered address),
86 Ruapehu Street, Taupo, Taupo, 3330 (service address),
86 Ruapehu Street, Taupo, Taupo, 3330 (other address) among others.
Up until 31 Oct 2017, Taupo Medical Centre Limited had been using Suite 20, 19 Tamamutu Street, Taupo as their registered address.
A total of 5542 shares are allocated to 8 groups (12 shareholders in total). When considering the first group, 1464 shares are held by 2 entities, namely:
Turner, Sandra Joy (an individual) located at Taupo,
Turner, Giles Philip (an individual) located at Taupo.
The second group consists of 1 shareholder, holds 19.81% shares (exactly 1098 shares) and includes
Drake Medical Limited - located at Taupo, Taupo.
The next share allotment (1464 shares, 26.42%) belongs to 2 entities, namely:
Fraser, Lianne Ruscoe, located at Taupo (an individual),
C.g.r. Trustee Services Limited, located at Taupo (an entity).

Addresses

Previous addresses

Address #1: Suite 20, 19 Tamamutu Street, Taupo, 3330 New Zealand

Registered & physical address used from 10 Oct 2012 to 31 Oct 2017

Address #2: Suncourt Plaza, 19 Tamamutu Street, Taupo, 3330 New Zealand

Registered & physical address used from 09 Jul 2012 to 10 Oct 2012

Address #3: C/-altitude Chartered Accountants Ltd, 107 Heu Heu Street, Taupo New Zealand

Physical & registered address used from 13 Nov 2008 to 09 Jul 2012

Address #4: 107 Heu Heu Street, Taupo

Registered & physical address used from 15 Oct 2004 to 13 Nov 2008

Address #5: 117 Heu Heu Street, Taupo

Physical & registered address used from 25 Sep 2000 to 15 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 5542

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1464
Individual Turner, Sandra Joy Taupo

New Zealand
Individual Turner, Giles Philip Taupo

New Zealand
Shares Allocation #2 Number of Shares: 1098
Entity (NZ Limited Company) Drake Medical Limited
Shareholder NZBN: 9429046645180
Taupo
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 1464
Individual Fraser, Lianne Ruscoe Taupo
Entity (NZ Limited Company) C.g.r. Trustee Services Limited
Shareholder NZBN: 9429038108273
Taupo
3330
New Zealand
Shares Allocation #4 Number of Shares: 4
Entity (NZ Limited Company) Taupo Medical Centre Limited
Shareholder NZBN: 9429037139025
Taupo
Taupo
3330
New Zealand
Shares Allocation #5 Number of Shares: 1464
Individual Urie, Janice Mary Wairakei
Taupo
3384
New Zealand
Individual Urie, Felicity May Taupo
Individual Urie, Graeme Ronald Rd4
Taupo
3330
New Zealand
Shares Allocation #6 Number of Shares: 12
Individual Turner, Giles Philip Taupo

New Zealand
Shares Allocation #7 Number of Shares: 12
Individual Urie, Graeme Ronald Rd4
Taupo
3330
New Zealand
Shares Allocation #8 Number of Shares: 12
Individual Lufkin, John Rangatira Park
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Richard Allan Harrington Street
Tauranga
Individual Davies, Glen Adam Taupo
Taupo
3330
New Zealand
Individual Cook-battersby, Jennifer Mary Taupo
Director Fraser, Alastair William Taupo
3330
New Zealand
Individual Fraser, Alastair William Taupo
Individual Fraser, Alastair William Taupo
Individual Fraser, Alastair William Taupo
Individual Fraser, Alastair William Taupo
Individual Meuli, David Jeffrey Taupo
Individual Davies, Glen Adam Taupo

New Zealand
Individual Davies, Glen Adam Taupo

New Zealand
Individual Davies, Glen Adam Taupo
Taupo
3330
New Zealand
Individual Davies, Glen Adam Taupo
Taupo
3330
New Zealand
Individual Mercer, Christopher Rd 5
Taupo
3385
New Zealand
Individual Meuli, Francine Aleida Taupo
Individual Davies, Joanne Kendall Taupo
Entity Taupo Medical Centre Limited
Shareholder NZBN: 9429037139025
Company Number: 1071360
Taupo
3330
New Zealand
Individual Davies, Glen Adam Taupo
Taupo
3330
New Zealand
Individual Davies, Glen Adam Taupo

New Zealand
Individual Davies, Glen Adam Taupo
Taupo
3330
New Zealand
Director Fraser, Alastair William Taupo
3330
New Zealand
Individual Battersby, Peter Richard Taupo
Individual Battersby, Peter Richard Taupo
Individual Battersby, Peter Richard Taupo
Individual Meuli, Katherine Aleida Taupo

New Zealand
Individual Battersby, Peter Richard Taupo
Individual Meuli, Francine Aleida Taupo
Individual Meuli, Francine Aleida Taupo
Individual Cooper, Richard Allan Harrington Street
Tauranga
Individual Middleton, John Dennis Pauatahunui
R D, Plimmerton
Individual Middleton, John Dennis Pauatahunui
R D, Plimmerton
Individual Davies, Joanne Kendall Taupo
Entity Taupo Medical Centre Limited
Shareholder NZBN: 9429037139025
Company Number: 1071360
Taupo
Taupo
3330
New Zealand
Individual Gaston, Jean Paul Taupo

New Zealand
Individual Gaston, Jean Paul Taupo

New Zealand
Individual Battersby, Peter Richard Taupo
Individual Cargill, Christopher William Taupo
3385
New Zealand
Director Fraser, Alastair William Taupo
3330
New Zealand
Individual Fraser, Alastair William Taupo
Individual Fraser, Alastair William Taupo
Individual Fraser, Alastair William Taupo
Directors

Alastair William Fraser - Director

Appointment date: 25 Sep 2000

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 15 Oct 2015


Graeme Ronald Urie - Director

Appointment date: 25 Sep 2000

Address: Wairakei, Taupo, 3384 New Zealand

Address used since 20 Oct 2017

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 15 Oct 2015


Giles Philip Turner - Director

Appointment date: 28 Oct 2007

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 15 Oct 2015


Dale Towers - Director

Appointment date: 01 Dec 2017

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Dec 2017


John Lufkin - Director

Appointment date: 10 Apr 2018

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 10 Apr 2018


Glen Adam Davies - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 01 Jan 2022

Address: Taupo, Taupo, 3330 New Zealand

Address used since 26 Oct 2018

Address: Taupo, Taupo, 3330 New Zealand

Address used since 15 Oct 2015


Peter Richard Battersby - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 06 Jul 2020

Address: Two Mile Bay, Taupo, 3330 New Zealand

Address used since 15 Oct 2015


David Jeffrey Meuli - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 01 Apr 2017

Address: Taupo, Taupo, 3330 New Zealand

Address used since 15 Oct 2015


Francine Aleida Meuli - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 01 Jul 2015

Address: Taupo, 6022 New Zealand

Address used since 25 Sep 2000

Nearby companies

Holistic Health Clinics & Spas Limited
86 Ruapehu Street

Talbot Engineering Limited
86 Ruapehu Street

Mbp Holdings (nz) Limited
86 Ruapehu Street

Mercer Business Partners Limited
86 Ruapehu Street

Thynk Limited
86 Ruapehu Street

Windvale Capital Limited
86 Ruapehu Street