Shortcuts

Karori Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037214012
NZBN
1045143
Company Number
Registered
Company Status
077062513
GST Number
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
11 Parkvale Road
Karori
Wellington 6012
New Zealand
Registered & physical & service address used since 08 Mar 2010
11 Parkvale Road
Karori
Wellington 6012
New Zealand
Postal & office & delivery address used since 23 Mar 2020

Karori Medical Centre Limited, a registered company, was incorporated on 30 Jun 2000. 9429037214012 is the NZ business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company is classified. This company has been supervised by 10 directors: Jeffrey Andrew Lowe - an active director whose contract started on 30 Jun 2000,
Gabrielle Mary Ruben - an active director whose contract started on 30 Jun 2000,
Richard Sidney Lewis Hornabrook - an active director whose contract started on 20 May 2007,
Fadi Elyas - an active director whose contract started on 01 Apr 2020,
Roslyn Jeanette Wall - an active director whose contract started on 01 Apr 2020.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 11 Parkvale Road, Karori, Wellington, 6012 (types include: postal, office).
Karori Medical Centre Limited had been using 11 Parkvale Road, Karori, Wellington as their physical address until 08 Mar 2010.
A total of 700 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 117 shares (16.71%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 117 shares (16.71%). Finally we have the 3rd share allotment (116 shares 16.57%) made up of 1 entity.

Addresses

Principal place of activity

11 Parkvale Road, Karori, Wellington, 6012 New Zealand


Previous addresses

Address #1: 11 Parkvale Road, Karori, Wellington

Physical address used from 03 Jul 2000 to 08 Mar 2010

Address #2: 11 Parkvale Road, Karori, Wellington

Registered address used from 30 Jun 2000 to 08 Mar 2010

Contact info
64 4 9204562
22 Mar 2019 Phone
Fiona.McConnon@kmc.co.nz
05 Mar 2024 General Manager
Fiona.McConnon@kmc.co.nz
07 Mar 2023 Practice Manager
wen.moklee@kmc.co.nz
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
lyn.allen@kmc.co.nz
23 Mar 2020 Practice Manager
wen.moklee@kmc.co.nz
23 Mar 2020 Finance Manager
www.kmc.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 117
Individual Mogos, Andreea Alina Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 117
Individual Elyas, Fadi Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 116
Individual Wall, Roslyn Jeanette Karori
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 117
Individual Ruben, Gabrielle Mary Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 117
Individual Lowe, Jeffrey Andrew Karori
Wellington
Shares Allocation #6 Number of Shares: 116
Individual Hornabrook, Richard Sidney Lewis Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dassanayake, Chan Karori
Wellington
6012
New Zealand
Individual Dassanayake, Chan Karori
Wellington
6012
New Zealand
Individual Dassanayake, Chan Karori
Wellington
6012
New Zealand
Individual Moodie, Peter James Stewart Karori
Wellington
Individual Kenny, Myrto Tattaraki Karori
Wellington
6012
New Zealand
Individual Sarfati, John Licco Karori
Wellington
Individual Kenny, Myrto Tattaraki Karori
Wellington
6012
New Zealand
Directors

Jeffrey Andrew Lowe - Director

Appointment date: 30 Jun 2000

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Jun 2000


Gabrielle Mary Ruben - Director

Appointment date: 30 Jun 2000

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jul 2015


Richard Sidney Lewis Hornabrook - Director

Appointment date: 20 May 2007

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Aug 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 20 May 2007


Fadi Elyas - Director

Appointment date: 01 Apr 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Apr 2022

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Apr 2020


Roslyn Jeanette Wall - Director

Appointment date: 01 Apr 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2020


Andreea Alina Mogos - Director

Appointment date: 01 Apr 2020

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Apr 2020


Chan Dassanayake - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 29 Dec 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 Mar 2010


Myrto Tattaraki Kenny - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 31 Mar 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Jun 2000


Peter James Stewart Moodie - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 01 Aug 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Jun 2000


John Licco Sarfati - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 30 Jun 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Jun 2000

Similar companies

C.t.l.d Limited
3 Paparata Street

Connolly Street Medical Limited
Level 1

Holistic Eastern Health Limited
Level 7 44 Victoria St

Md Medical Limited
1 Richmond Avenue

Two Zesty Bananas Limited
38 Waring Taylor Street

Wellington General Practices Limited
195 Willis Street