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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mcpherson, Fiona Jane |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2000 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hart, Simone Patrice |
Rd 1 Queenstown 9371 New Zealand |
28 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sparrow, Sonja Helene |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2000 - |
Shares Allocation #4 Number of Shares: 50 | |||
Other (Other) | Light Family Trust |
Queenstown 9371 New Zealand |
15 Dec 2022 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Curran, Niall |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2022 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Dallas, Janette Marie |
Lake Hayes Queenstown 9304 New Zealand |
15 Dec 2022 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Gordon, Claire Elizabeth |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2022 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Costello, Katelyn Ruth |
Fernhill Queenstown 9300 New Zealand |
23 Sep 2021 - |
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 |
15 Apr 2019 - |
Individual | Sparrow, Sonja Helene |
Arthurs Point Queenstown 9371 New Zealand |
07 Nov 2006 - |
Individual | Simpson, Milne James |
Arthurs Point Queenstown 9371 New Zealand |
07 Nov 2006 - |
Shares Allocation #10 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Morganwg Medical Limited Shareholder NZBN: 9429035459248 |
Dunedin Central Dunedin 9016 New Zealand |
28 Jan 2005 - |
Shares Allocation #11 Number of Shares: 100 | |||
Individual | Phoon, Catherine Wan Yung |
Arrowtown Arrowtown 9302 New Zealand |
26 Jan 2021 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Davies, Simon Bernard |
Closeburn Station Glenorchy Road, Queenstown |
07 Nov 2006 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Smith, Kathryn Laura |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2000 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Simpson, Milne James |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Mark |
Dalefield Queenstown New Zealand |
13 Jul 2005 - 02 Jul 2013 |
Individual | Pinto-raetz, Melina Lucy Maria |
Kelvin Heights Queenstown |
17 Jul 2000 - 19 Dec 2005 |
Individual | Southall - Cruikshank, Tonya Ruth |
Rd 1 Queenstown 9371 New Zealand |
07 Nov 2006 - 15 Dec 2022 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
17 Jul 2000 - 28 Jan 2005 | |
Individual | Macharg, Katharine Lindsay |
Rd 1 Queenstown 9371 New Zealand |
16 Nov 2009 - 15 Dec 2022 |
Individual | Slater, Elinor |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2000 - 15 Dec 2022 |
Individual | Cruikshank, Edward Anthony |
Rd 1 Queenstown 9371 New Zealand |
07 Nov 2006 - 15 Dec 2022 |
Individual | Macharg, Richard Orr |
Malaghans Road Rd 1, Queenstown New Zealand |
16 Jan 2004 - 23 Sep 2021 |
Individual | Valadez, Maria |
Queenstown New Zealand |
07 Nov 2006 - 04 Jun 2014 |
Individual | O'meara, Annabelle Patricia |
Arrowtown |
17 Jul 2000 - 28 Jan 2005 |
Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
Dunedin Central Dunedin 9016 New Zealand |
07 Nov 2006 - 15 Dec 2022 |
Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
Dunedin Central Dunedin 9016 New Zealand |
07 Nov 2006 - 15 Dec 2022 |
Individual | Southall - Cruikshank, Tonya Ruth |
Rd 1 Queenstown 9371 New Zealand |
07 Nov 2006 - 15 Dec 2022 |
Individual | Raetz, Hans Peter |
Kelvin Heights Queenstown |
07 Nov 2006 - 14 Sep 2012 |
Individual | Southall - Cruikshank, Tonya Ruth |
Rd 1 Queenstown 9371 New Zealand |
28 Jan 2005 - 15 Dec 2022 |
Individual | Cruikshank, Edward Anthony |
Rd 1 Queenstown 9371 New Zealand |
07 Nov 2006 - 15 Dec 2022 |
Entity | Tawny Holdings Limited Shareholder NZBN: 9429038457760 Company Number: 683781 |
17 Jul 2000 - 28 Jan 2005 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
17 Jul 2000 - 28 Jan 2005 | |
Entity | Tawny Holdings Limited Shareholder NZBN: 9429038457760 Company Number: 683781 |
17 Jul 2000 - 28 Jan 2005 | |
Entity | Quack Limited Shareholder NZBN: 9429035137191 Company Number: 1564962 |
19 Dec 2005 - 14 Sep 2012 | |
Individual | Raetz, Hans Peter |
Kelvin Heights Queenstown |
17 Jul 2000 - 19 Dec 2005 |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
17 Jul 2000 - 19 Dec 2005 | |
Individual | Simmers, Donald George |
Arrowtown |
17 Jul 2000 - 28 Jan 2005 |
Entity | Quack Limited Shareholder NZBN: 9429035137191 Company Number: 1564962 |
19 Dec 2005 - 14 Sep 2012 | |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
17 Jul 2000 - 19 Dec 2005 |
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
Queenstown Physiotherapy & Physical Health Services Limited
9 Isle Street
Remarkable Theatre Incorporated
4 Isle Street
On The Waste Limited
22 Brecon Street
Wakatipu Toy Library Incorporated
Old Camping Ground Office
F9 Limited
8 Duke Street
Aardvark Enterprises Limited
8 Duke St
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