Shortcuts

Naenae Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037260743
NZBN
1035422
Company Number
Registered
Company Status
Current address
39 Treadwell Street
Naenae
Lower Hutt New Zealand
Physical & registered & service address used since 03 Mar 2004

Naenae Medical Centre Limited was started on 30 May 2000 and issued a New Zealand Business Number of 9429037260743. The registered LTD company has been supervised by 11 directors: Handunnethi Kolitha De Silva - an active director whose contract started on 30 May 2000,
Michael Anthony Haymes - an active director whose contract started on 01 Oct 2014,
Antoinette Maree Toumoua - an active director whose contract started on 01 Apr 2021,
Glynis Ahamat - an inactive director whose contract started on 22 Feb 2011 and was terminated on 01 Apr 2024,
Stuart David Thomson - an inactive director whose contract started on 30 May 2000 and was terminated on 31 Mar 2020.
According to our data (last updated on 07 May 2025), the company registered 1 address: 39 Treadwell Street, Naenae, Lower Hutt (types include: physical, registered).
Up until 03 Mar 2004, Naenae Medical Centre Limited had been using 1 Hewer Crescent, Naenae, Lower Hutt as their physical address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Equity Health Limited (an entity) located at Naenae, Lower Hutt postcode 5011.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 20 shares) and includes
Haymesgpmedica Limited - located at Lowry Bay, Lower Hutt.
The next share allocation (20 shares, 16.67%) belongs to 1 entity, namely:
De Silva, Handunnethi Kolitha, located at Lower Hutt (an individual).

Addresses

Previous address

Address: 1 Hewer Crescent, Naenae, Lower Hutt

Physical & registered address used from 30 May 2000 to 03 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 04 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Equity Health Limited
Shareholder NZBN: 9429047811119
Naenae
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Haymesgpmedica Limited
Shareholder NZBN: 9429031706223
Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual De Silva, Handunnethi Kolitha Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Naenae Limited
Shareholder NZBN: 9429035289005
Company Number: 1533685
Entity Ahamat And Company Limited
Shareholder NZBN: 9429035012665
Company Number: 1590767
Wellington Central
Wellington
6011
New Zealand
Entity P.p. & C.e. Shirley Limited
Shareholder NZBN: 9429030197787
Company Number: 4467478
Karori
Wellington
6012
New Zealand
Entity Sport Health Entertainment Limited
Shareholder NZBN: 9429038592652
Company Number: 651478
Belmont
Lower Hutt 5010
Entity Sport Health Entertainment Limited
Shareholder NZBN: 9429038592652
Company Number: 651478
Belmont
Lower Hutt 5010
Entity P.p. & C.e. Shirley Limited
Shareholder NZBN: 9429030197787
Company Number: 4467478
Karori
Wellington
6012
New Zealand
Individual Wright, Christopher Wainuiomata

New Zealand
Individual Isaac, George Clement Stokes Valley
Entity Naenae Limited
Shareholder NZBN: 9429035289005
Company Number: 1533685
Entity Totalcare Services Limited
Shareholder NZBN: 9429037328689
Company Number: 1022096
Entity Totalcare Services Limited
Shareholder NZBN: 9429037328689
Company Number: 1022096
Individual Wong, Douglas Lower Hutt
Directors

Handunnethi Kolitha De Silva - Director

Appointment date: 30 May 2000

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 10 Mar 2016


Michael Anthony Haymes - Director

Appointment date: 01 Oct 2014

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 18 Feb 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Oct 2014


Antoinette Maree Toumoua - Director

Appointment date: 01 Apr 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Apr 2021


Glynis Ahamat - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 01 Apr 2024

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 22 Feb 2011


Stuart David Thomson - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 31 Mar 2020

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 01 Feb 2011


Christopher Wright - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 31 Mar 2020

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 22 Feb 2011


Philip Shirley - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 31 Mar 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2015


Leh Yong - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 01 Apr 2015

Address: Island Bay, Wellington, New Zealand

Address used since 01 Jan 2005


David Kenneth Young - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Oct 2014

Address: Lower Hutt, 5010 New Zealand

Address used since 30 May 2000


George Clement Isaac - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Jun 2005

Address: Stokes Valley,

Address used since 30 May 2000


Douglas Wong - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Jan 2005

Address: Lower Hutt,

Address used since 30 May 2000

Nearby companies

The Cross Christian Centre
45a Treadwell Street

New Star (lh) Limited
39 Everest Avenue

Hutt Community Radio And Audio Archives Charitable Trust
1/53 Treadwell Street

The Cannons Creek Youth Charitable Trust
3/53 Treadwell Street

Elegance World Limited
35 Hillary Court

Marutiji Limited
30 Hillary Court