Shortcuts

Queenstown Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037206826
NZBN
1046402
Company Number
Registered
Company Status
076881103
GST Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
9 Isle Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 31 Oct 2013
9 Isle Street
Queenstown 9300
New Zealand
Postal & office & delivery address used since 25 Feb 2020

Queenstown Medical Centre Limited, a registered company, was incorporated on 17 Jul 2000. 9429037206826 is the business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was categorised. The company has been managed by 26 directors: Kathryn Laura Smith - an active director whose contract started on 17 Jul 2000,
Christopher Mark Bailey - an active director whose contract started on 13 Dec 2019,
Katelyn Ruth Costello - an active director whose contract started on 21 Dec 2021,
Janette Marie Dallas - an active director whose contract started on 07 Aug 2023,
Niall Curran - an active director whose contract started on 07 Aug 2023.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 9 Isle Street, Queenstown, 9300 (types include: postal, office).
Queenstown Medical Centre Limited had been using C/-Whk, Level 1, 13 Camp Street, Queenstown as their physical address up until 31 Oct 2013.
Former names for the company, as we managed to find at BizDb, included: from 17 Jul 2000 to 19 Oct 2006 they were named Queenstown Medical Services Limited.
A total of 1100 shares are allocated to 16 shareholders (14 groups). The first group is comprised of 100 shares (9.09%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (9.09%). Finally there is the next share allotment (1 share 0.09%) made up of 1 entity.

Addresses

Principal place of activity

9 Isle Street, Queenstown, Queenstown, 9300 New Zealand


Previous addresses

Address #1: C/-whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 15 Mar 2011 to 31 Oct 2013

Address #2: C/-whk, 10 Athol Street, Queenstown 9300 New Zealand

Physical address used from 14 Oct 2009 to 15 Mar 2011

Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered address used from 14 Oct 2009 to 15 Mar 2011

Address #4: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Registered & physical address used from 12 Feb 2008 to 14 Oct 2009

Address #5: C/-ward Wilson Ltd, 10 Athol Street, Queenstown

Registered & physical address used from 02 Aug 2006 to 12 Feb 2008

Address #6: C/- Mcculloch & Partners, 34 Camp Street, Queenstown

Registered & physical address used from 17 Jul 2000 to 02 Aug 2006

Contact info
64 3 4410500
13 Feb 2019 Phone
accounts@qmc.co.nz
04 Jul 2023 Finance
andrew.tomkins11@qmc.co.nz
04 Jul 2023 Finance
accounts@qmc.co.nz
25 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@qmc.co.nz
13 Feb 2019 Email
www.qmc.co.nz
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: August

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mcpherson, Fiona Jane Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hart, Simone Patrice Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sparrow, Sonja Helene Rd 1
Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 50
Other (Other) Light Family Trust Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Curran, Niall Rd 1
Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Dallas, Janette Marie Lake Hayes
Queenstown
9304
New Zealand
Shares Allocation #7 Number of Shares: 50
Individual Gordon, Claire Elizabeth Rd 1
Queenstown
9371
New Zealand
Shares Allocation #8 Number of Shares: 200
Individual Costello, Katelyn Ruth Fernhill
Queenstown
9300
New Zealand
Shares Allocation #9 Number of Shares: 198
Entity (NZ Limited Company) Webb Farry Nominees Limited
Shareholder NZBN: 9429035609445
70 Stuart Street, Dunedin
Dunedin
9016
New Zealand
Individual Sparrow, Sonja Helene Arthurs Point
Queenstown
9371
New Zealand
Individual Simpson, Milne James Arthurs Point
Queenstown
9371
New Zealand
Shares Allocation #10 Number of Shares: 99
Entity (NZ Limited Company) Morganwg Medical Limited
Shareholder NZBN: 9429035459248
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #11 Number of Shares: 100
Individual Phoon, Catherine Wan Yung Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Davies, Simon Bernard Closeburn Station
Glenorchy Road, Queenstown
Shares Allocation #13 Number of Shares: 100
Individual Smith, Kathryn Laura Rd 1
Queenstown
9371
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Simpson, Milne James Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Mark Dalefield
Queenstown

New Zealand
Individual Pinto-raetz, Melina Lucy Maria Kelvin Heights
Queenstown
Individual Southall - Cruikshank, Tonya Ruth Rd 1
Queenstown
9371
New Zealand
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Individual Macharg, Katharine Lindsay Rd 1
Queenstown
9371
New Zealand
Individual Slater, Elinor Rd 1
Queenstown
9371
New Zealand
Individual Cruikshank, Edward Anthony Rd 1
Queenstown
9371
New Zealand
Individual Macharg, Richard Orr Malaghans Road
Rd 1, Queenstown

New Zealand
Individual Valadez, Maria Queenstown

New Zealand
Individual O'meara, Annabelle Patricia Arrowtown
Entity Webb Farry Trustee Services Limited
Shareholder NZBN: 9429034602898
Company Number: 1678457
Dunedin Central
Dunedin
9016
New Zealand
Entity Webb Farry Trustee Services Limited
Shareholder NZBN: 9429034602898
Company Number: 1678457
Dunedin Central
Dunedin
9016
New Zealand
Individual Southall - Cruikshank, Tonya Ruth Rd 1
Queenstown
9371
New Zealand
Individual Raetz, Hans Peter Kelvin Heights
Queenstown
Individual Southall - Cruikshank, Tonya Ruth Rd 1
Queenstown
9371
New Zealand
Individual Cruikshank, Edward Anthony Rd 1
Queenstown
9371
New Zealand
Entity Tawny Holdings Limited
Shareholder NZBN: 9429038457760
Company Number: 683781
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Entity Tawny Holdings Limited
Shareholder NZBN: 9429038457760
Company Number: 683781
Entity Quack Limited
Shareholder NZBN: 9429035137191
Company Number: 1564962
Individual Raetz, Hans Peter Kelvin Heights
Queenstown
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263
Individual Simmers, Donald George Arrowtown
Entity Quack Limited
Shareholder NZBN: 9429035137191
Company Number: 1564962
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263
Directors

Kathryn Laura Smith - Director

Appointment date: 17 Jul 2000

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 Feb 2017


Christopher Mark Bailey - Director

Appointment date: 13 Dec 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 13 Dec 2019


Katelyn Ruth Costello - Director

Appointment date: 21 Dec 2021

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 21 Dec 2021


Janette Marie Dallas - Director

Appointment date: 07 Aug 2023

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 07 Aug 2023


Niall Curran - Director

Appointment date: 07 Aug 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 07 Aug 2023


Sonja Sparrow - Director (Inactive)

Appointment date: 04 Dec 2019

Termination date: 07 Aug 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 04 Dec 2019


Logan David Sears - Director (Inactive)

Appointment date: 21 Dec 2021

Termination date: 03 Apr 2023

Address: Queenstown, 9371 New Zealand

Address used since 21 Dec 2021


Elinor Margaret Slater - Director (Inactive)

Appointment date: 18 Dec 2018

Termination date: 21 Dec 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Dec 2018


Richard Orr Macharg - Director (Inactive)

Appointment date: 04 Dec 2019

Termination date: 31 Mar 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 04 Dec 2019


Tonya Ruth Southall-cruikshank - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 04 Dec 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Nov 2006


Simone Patrice Hart - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 04 Dec 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 Sep 2017

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 08 Dec 2016


Simon Bernard Davies - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 10 Dec 2018

Address: 1020 Glencorchy Road, Rd1, Queenstown, 9371 New Zealand

Address used since 14 Feb 2017


Milne James Simpson - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 10 Dec 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Dec 2016


Fiona Jane Mcpherson - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 06 Sep 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Dec 2016


Sonja Helene Sparrow - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 08 Dec 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2013


Richard Orr Macharg - Director (Inactive)

Appointment date: 22 Jul 2004

Termination date: 08 Dec 2016

Address: Malaghan Road, Queenstown, 9371 New Zealand

Address used since 07 Mar 2011


Elinor Slater - Director (Inactive)

Appointment date: 22 Jul 2004

Termination date: 08 Dec 2016

Address: Arthurs Point, Queenstown, 9371 New Zealand

Address used since 07 Mar 2011


Milne James Simpson - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 11 Mar 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2013


Simone Patrice Hart - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 11 Mar 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 Mar 2010


Fiona Jane Mcpherson - Director (Inactive)

Appointment date: 22 Jul 2004

Termination date: 11 Mar 2014

Address: Queenstown, 9371 New Zealand

Address used since 24 Mar 2009


Maria Valadez - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 11 Mar 2014

Address: Queenstown, 9371 New Zealand

Address used since 01 Nov 2006


Katharine Lindsay Macharg - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 11 Mar 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2013


Mark Curtis - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 01 Apr 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 Mar 2010


Hans Peter Raetz - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 28 Aug 2012

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 02 Mar 2010


John Richard Hillock - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 30 Jun 2005

Address: Queenstown,

Address used since 17 Jul 2000


Donald George Simmers - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 01 Jun 2004

Address: Arrowtown,

Address used since 17 Jul 2000

Similar companies

Aspiring Medical Centre Limited
Checketts Mckay

Cromwell Family Practice Limited
Unit 3/39 Barry Ave

Dram Medical Limited
12 Sycamore Place

Drmegan Limited
Shop 59, 12 Hawthorne Drive

Lakes District Medical Limited
20 Douglas Street

Mountain Lakes Medical Limited
339 Tucker Beach Road