Shortcuts

Central Medical (hb) Limited

Type: NZ Limited Company (Ltd)
9429037369149
NZBN
1014521
Company Number
Registered
Company Status
Current address
27-28 Douglas Mclean Avenue
Marewa
Napier New Zealand
Service & physical address used since 08 Mar 2000
27-28 Douglas Mclean Avenue
Marewa
Napier New Zealand
Registered address used since 13 Apr 2000

Central Medical (Hb) Limited, a registered company, was registered on 08 Mar 2000. 9429037369149 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Barbara Jane Bevin - an active director whose contract began on 08 Mar 2000,
Timothy Robert Bevin - an active director whose contract began on 08 Mar 2000,
Fiona Susan Edwards - an active director whose contract began on 01 Mar 2004,
Andrew James Edwards - an active director whose contract began on 01 Mar 2004,
Jillian Elizabeth Foley - an inactive director whose contract began on 08 Mar 2000 and was terminated on 23 Nov 2015.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 27-28 Douglas Mclean Avenue, Marewa, Napier (type: registered, physical).
Central Medical (Hb) Limited had been using 27-28 Douglas Mclean Avenue, Marewa, Napier as their registered address until 13 Apr 2000.
A total of 1560 shares are allotted to 13 shareholders (8 groups). The first group consists of 10 shares (0.64%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 750 shares (48.08%). Lastly the 3rd share allotment (10 shares 0.64%) made up of 1 entity.

Addresses

Previous address

Address #1: 27-28 Douglas Mclean Avenue, Marewa, Napier

Registered address used from 12 Apr 2000 to 13 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1560

Annual return filing month: November

Annual return last filed: 21 Dec 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Bevin, Barbara Jane Taradale
Napier
Shares Allocation #2 Number of Shares: 750
Individual Edwards, Fiona Susan Napier

New Zealand
Individual Edwards, Andrew James Napier

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Edwards, Fiona Susan Napier

New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Edwards, Andrew James Napier

New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Bevin, Timothy Robert Taradale
Napier
Shares Allocation #6 Number of Shares: 750
Individual Bevin, Barbara Jane Taradale
Napier
Individual Bevin, Timothy Robert Taradale
Napier
Individual Allan, John Alexander Greenmeadows
Napier
Shares Allocation #7 Number of Shares: 10
Individual Bevin, Barbara Jane Taradale
Napier
Individual Allan, John Alexander Greenmeadows
Napier
Shares Allocation #8 Number of Shares: 10
Individual Edwards, Andrew James Napier

New Zealand
Individual Edwards, Fiona Susan Napier

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foley, Jillian Elizabeth Hospital Hill
Napier
4110
New Zealand
Individual Foley, Peter James Napier
Individual Twist, Timothy George Napier

New Zealand
Individual Pearson, David William Taradale
Napier
Directors

Barbara Jane Bevin - Director

Appointment date: 08 Mar 2000

Address: Taradale, Napier, 4112 New Zealand

Address used since 08 Mar 2000


Timothy Robert Bevin - Director

Appointment date: 08 Mar 2000

Address: Taradale, Napier, 4112 New Zealand

Address used since 08 Mar 2000


Fiona Susan Edwards - Director

Appointment date: 01 Mar 2004

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 08 Dec 2009


Andrew James Edwards - Director

Appointment date: 01 Mar 2004

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 08 Dec 2009


Jillian Elizabeth Foley - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 23 Nov 2015

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 30 Nov 2015


Peter James Foley - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 15 Apr 2013

Address: Napier, 4110 New Zealand

Address used since 08 Mar 2000

Nearby companies

Dhesi Grocery Store Limited
106 A Kennedy Road

Pacific Spas Limited
106a Kennedy Road

Oldershaw & Co (wealth) Limited
106 A Kennedy Road

P & D Robertson Holdings Limited
106a Kennedy Road

Ridgemount Station Limited
106a Kennedy Road

Hge Pty Ltd
106a Kennedy Road