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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1464 | |||
Individual | Turner, Sandra Joy |
Taupo New Zealand |
31 Oct 2007 - |
Individual | Turner, Giles Philip |
Taupo New Zealand |
31 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1098 | |||
Entity (NZ Limited Company) | Drake Medical Limited Shareholder NZBN: 9429046645180 |
Taupo Taupo 3330 New Zealand |
06 Apr 2018 - |
Shares Allocation #3 Number of Shares: 1464 | |||
Individual | Fraser, Lianne Ruscoe |
Taupo |
25 Sep 2000 - |
Entity (NZ Limited Company) | C.g.r. Trustee Services Limited Shareholder NZBN: 9429038108273 |
Taupo 3330 New Zealand |
25 Sep 2000 - |
Shares Allocation #4 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Taupo Medical Centre Limited Shareholder NZBN: 9429037139025 |
Taupo Taupo 3330 New Zealand |
22 Jul 2020 - |
Shares Allocation #5 Number of Shares: 1464 | |||
Individual | Urie, Janice Mary |
Wairakei Taupo 3384 New Zealand |
26 Oct 2018 - |
Individual | Urie, Felicity May |
Taupo |
25 Sep 2000 - |
Individual | Urie, Graeme Ronald |
Rd4 Taupo 3330 New Zealand |
25 Sep 2000 - |
Shares Allocation #6 Number of Shares: 12 | |||
Individual | Turner, Giles Philip |
Taupo New Zealand |
31 Oct 2007 - |
Shares Allocation #7 Number of Shares: 12 | |||
Individual | Urie, Graeme Ronald |
Rd4 Taupo 3330 New Zealand |
25 Sep 2000 - |
Shares Allocation #8 Number of Shares: 12 | |||
Individual | Lufkin, John |
Rangatira Park Taupo 3330 New Zealand |
12 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Richard Allan |
Harrington Street Tauranga |
25 Sep 2000 - 11 Jan 2021 |
Individual | Davies, Glen Adam |
Taupo Taupo 3330 New Zealand |
25 Sep 2000 - 13 May 2022 |
Individual | Cook-battersby, Jennifer Mary |
Taupo |
25 Sep 2000 - 05 Aug 2020 |
Director | Fraser, Alastair William |
Taupo 3330 New Zealand |
30 Jul 2015 - 22 Jul 2020 |
Individual | Fraser, Alastair William |
Taupo |
25 Sep 2000 - 22 Jul 2020 |
Individual | Fraser, Alastair William |
Taupo |
25 Sep 2000 - 22 Jul 2020 |
Individual | Fraser, Alastair William |
Taupo |
25 Sep 2000 - 22 Jul 2020 |
Individual | Fraser, Alastair William |
Taupo |
25 Sep 2000 - 22 Jul 2020 |
Individual | Meuli, David Jeffrey |
Taupo |
25 Sep 2000 - 20 Oct 2017 |
Individual | Davies, Glen Adam |
Taupo New Zealand |
25 Sep 2000 - 13 May 2022 |
Individual | Davies, Glen Adam |
Taupo New Zealand |
25 Sep 2000 - 13 May 2022 |
Individual | Davies, Glen Adam |
Taupo Taupo 3330 New Zealand |
25 Sep 2000 - 13 May 2022 |
Individual | Davies, Glen Adam |
Taupo Taupo 3330 New Zealand |
25 Sep 2000 - 13 May 2022 |
Individual | Mercer, Christopher |
Rd 5 Taupo 3385 New Zealand |
11 Jan 2021 - 13 May 2022 |
Individual | Meuli, Francine Aleida |
Taupo |
25 Sep 2000 - 30 Jul 2015 |
Individual | Davies, Joanne Kendall |
Taupo |
25 Sep 2000 - 11 Jan 2021 |
Entity | Taupo Medical Centre Limited Shareholder NZBN: 9429037139025 Company Number: 1071360 |
Taupo 3330 New Zealand |
20 Oct 2017 - 06 Apr 2018 |
Individual | Davies, Glen Adam |
Taupo Taupo 3330 New Zealand |
25 Sep 2000 - 13 May 2022 |
Individual | Davies, Glen Adam |
Taupo New Zealand |
25 Sep 2000 - 13 May 2022 |
Individual | Davies, Glen Adam |
Taupo Taupo 3330 New Zealand |
25 Sep 2000 - 13 May 2022 |
Director | Fraser, Alastair William |
Taupo 3330 New Zealand |
30 Jul 2015 - 22 Jul 2020 |
Individual | Battersby, Peter Richard |
Taupo |
25 Sep 2000 - 05 Aug 2020 |
Individual | Battersby, Peter Richard |
Taupo |
25 Sep 2000 - 05 Aug 2020 |
Individual | Battersby, Peter Richard |
Taupo |
25 Sep 2000 - 05 Aug 2020 |
Individual | Meuli, Katherine Aleida |
Taupo New Zealand |
25 Sep 2000 - 20 Oct 2017 |
Individual | Battersby, Peter Richard |
Taupo |
25 Sep 2000 - 05 Aug 2020 |
Individual | Meuli, Francine Aleida |
Taupo |
25 Sep 2000 - 30 Jul 2015 |
Individual | Meuli, Francine Aleida |
Taupo |
25 Sep 2000 - 30 Jul 2015 |
Individual | Cooper, Richard Allan |
Harrington Street Tauranga |
25 Sep 2000 - 11 Jan 2021 |
Individual | Middleton, John Dennis |
Pauatahunui R D, Plimmerton |
25 Sep 2000 - 11 Jan 2021 |
Individual | Middleton, John Dennis |
Pauatahunui R D, Plimmerton |
25 Sep 2000 - 11 Jan 2021 |
Individual | Davies, Joanne Kendall |
Taupo |
25 Sep 2000 - 11 Jan 2021 |
Entity | Taupo Medical Centre Limited Shareholder NZBN: 9429037139025 Company Number: 1071360 |
Taupo Taupo 3330 New Zealand |
20 Oct 2017 - 06 Apr 2018 |
Individual | Gaston, Jean Paul |
Taupo New Zealand |
31 Oct 2007 - 27 Oct 2020 |
Individual | Gaston, Jean Paul |
Taupo New Zealand |
31 Oct 2007 - 27 Oct 2020 |
Individual | Battersby, Peter Richard |
Taupo |
25 Sep 2000 - 05 Aug 2020 |
Individual | Cargill, Christopher William |
Taupo 3385 New Zealand |
25 Sep 2000 - 05 Aug 2020 |
Director | Fraser, Alastair William |
Taupo 3330 New Zealand |
30 Jul 2015 - 22 Jul 2020 |
Individual | Fraser, Alastair William |
Taupo |
25 Sep 2000 - 22 Jul 2020 |
Individual | Fraser, Alastair William |
Taupo |
25 Sep 2000 - 22 Jul 2020 |
Individual | Fraser, Alastair William |
Taupo |
25 Sep 2000 - 22 Jul 2020 |
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
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