Mangapapa Medical Services Limited was launched on 30 Mar 2000 and issued an NZ business number of 9429037324162. The registered LTD company has been managed by 4 directors: Kenneth Robert Mcfarlane - an active director whose contract began on 01 Feb 2001,
Alison Jane Cleland Mcfarlane - an active director whose contract began on 01 Feb 2001,
Margot Mary Wilson - an inactive director whose contract began on 30 Mar 2000 and was terminated on 01 Feb 2001,
Andrew Maclachlan Wilson - an inactive director whose contract began on 30 Mar 2000 and was terminated on 01 Feb 2001.
According to BizDb's database (last updated on 07 Jun 2025), the company registered 1 address: 71 Hansen Road, Gisborne, 4071 (type: registered, physical).
Up until 16 Apr 2021, Mangapapa Medical Services Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Mcfarlane, Alison Jane (an individual) located at Gisborne,
Mcfarlane, Kenneth Robert (an individual) located at Gisborne,
Eca Trustees Limited (an entity) located at Gisborne postcode 4071.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mcfarlane, Kenneth Robert - located at Gisborne.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Mcfarlane, Alison Jane, located at Gisborne (an individual).
Previous addresses
Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Physical & registered address used from 04 Sep 2012 to 16 Apr 2021
Address: 12 Gaddums Hill Road, Gisborne
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: 225 Ormond Road, Gisborne New Zealand
Physical address used from 17 Sep 2001 to 04 Sep 2012
Address: 225 Ormond Road, Gisborne
Physical address used from 28 Feb 2001 to 17 Sep 2001
Address: 225 Ormond Road, Gisborne
Registered address used from 20 Feb 2001 to 20 Feb 2001
Address: Mangapapa Medical Centre, 225 Ormond Road, Gisborne New Zealand
Registered address used from 20 Feb 2001 to 04 Sep 2012
Address: 225 Ormond Road, Gisborne
Registered address used from 12 Apr 2000 to 20 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Mcfarlane, Alison Jane |
Gisborne |
30 Mar 2000 - |
| Individual | Mcfarlane, Kenneth Robert |
Gisborne |
30 Mar 2000 - |
| Entity (NZ Limited Company) | Eca Trustees Limited Shareholder NZBN: 9429031807227 |
Gisborne 4071 New Zealand |
24 May 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mcfarlane, Kenneth Robert |
Gisborne |
30 Mar 2000 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Mcfarlane, Alison Jane |
Gisborne |
30 Mar 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Oleary, Nigel Brent |
Gisborne |
30 Mar 2000 - 24 May 2011 |
Kenneth Robert Mcfarlane - Director
Appointment date: 01 Feb 2001
Address: Gisborne, 4010 New Zealand
Address used since 03 Sep 2015
Alison Jane Cleland Mcfarlane - Director
Appointment date: 01 Feb 2001
Address: Gisborne, 4010 New Zealand
Address used since 27 Sep 2010
Margot Mary Wilson - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 01 Feb 2001
Address: Gisborne,
Address used since 30 Mar 2000
Andrew Maclachlan Wilson - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 01 Feb 2001
Address: Gisborne,
Address used since 30 Mar 2000
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay