Mairangi Medical Centre Limited, a registered company, was registered on 12 Aug 1999. 9429037506339 is the number it was issued. This company has been managed by 9 directors: Francesco Lentini - an active director whose contract began on 30 Apr 2010,
Anna Robin Bedbrook - an active director whose contract began on 01 Dec 2016,
Faye Catherine Welsh - an active director whose contract began on 01 Apr 2020,
Nicholas John Leydon - an active director whose contract began on 03 Apr 2024,
Jane Pepper - an inactive director whose contract began on 19 Aug 2002 and was terminated on 05 Apr 2024.
Last updated on 08 May 2025, BizDb's data contains detailed information about 1 address: Suite 7, 39 Apollo Drive, Rosedale, Auckland, 0632 (type: records, registered).
Mairangi Medical Centre Limited had been using 2 Penzance Rd, Mairangi Bay, Auckland as their registered address up until 13 Apr 2000.
Other names for this company, as we found at BizDb, included: from 12 Aug 1999 to 21 Mar 2001 they were named Travel & Aviation Medicine Limited.
A total of 1000 shares are allotted to 10 shareholders (8 groups). The first group consists of 249 shares (24.9%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the next share allotment (249 shares 24.9%) made up of 1 entity.
Previous address
Address #1: 2 Penzance Rd, Mairangi Bay, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 249 | |||
| Director | Leydon, Nicholas John |
Castor Bay Auckland 0620 New Zealand |
30 Apr 2024 - |
| Other (Other) | Lia Marcella Uit De Bosch |
Castor Bay Auckland 0620 New Zealand |
30 Apr 2024 - |
| Other (Other) | Am Trustee (leydon Family) Limited |
Castor Bay Auckland 0620 New Zealand |
30 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Leydon, Nicholas John |
Castor Bay Auckland 0620 New Zealand |
30 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 249 | |||
| Entity (NZ Limited Company) | Anna Bedbrook Limited Shareholder NZBN: 9429045593390 |
Northcote Point Auckland 0627 New Zealand |
09 Dec 2016 - |
| Shares Allocation #4 Number of Shares: 249 | |||
| Entity (NZ Limited Company) | Welsh Medical Limited Shareholder NZBN: 9429047844766 |
Rothesay Bay Auckland 0630 New Zealand |
31 May 2020 - |
| Shares Allocation #5 Number of Shares: 249 | |||
| Entity (NZ Limited Company) | Lentini Medical Limited Shareholder NZBN: 9429034268148 |
Ponsonby Auckland |
22 Apr 2010 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Bedbrook, Anna Robin |
Northcote Point Auckland 0627 New Zealand |
09 Dec 2016 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Lentini, Francesco |
Mairangi Bay North Shore City, 0630 New Zealand |
22 Apr 2010 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Welsh, Faye Catherine |
Rothesay Bay Auckland 0630 New Zealand |
31 May 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bannister, Robert Kim |
Mt Eden, Auckland New Zealand |
12 Aug 1999 - 31 May 2020 |
| Individual | King, Lewis Edward James |
Northcote Auckland |
12 Aug 1999 - 09 Dec 2016 |
| Individual | Aitken, Neil William |
Torbay, Auckland |
12 Aug 1999 - 17 Mar 2008 |
| Individual | Bennetts, Norman Andrew |
Freemans Bay Auckland 1011 New Zealand |
28 Aug 2019 - 30 Apr 2024 |
| Individual | Pepper, Jane |
Freemans Bay Auckland 1011 New Zealand |
12 Aug 1999 - 30 Apr 2024 |
| Individual | Pepper, Jane |
Freemans Bay Auckland 1011 New Zealand |
12 Aug 1999 - 30 Apr 2024 |
| Individual | Pepper, Jane |
Freemans Bay Auckland 1011 New Zealand |
12 Aug 1999 - 30 Apr 2024 |
| Individual | Aitken, Neil William |
Torbay, Auckland |
12 Aug 1999 - 17 Mar 2008 |
| Entity | Mcclann Medical Services Limited Shareholder NZBN: 9429032564556 Company Number: 2171641 |
Mt Eden Auckland |
02 Mar 2009 - 31 May 2020 |
| Entity | Quintessential Trustees Limited Shareholder NZBN: 9429037278236 Company Number: 1032496 |
12 Aug 1999 - 02 Mar 2009 | |
| Individual | Robinson, Linda Cain |
Mairangi Bay Auckland 1330 |
12 Aug 1999 - 02 Mar 2009 |
| Individual | Robinson, Ian Graham |
Mairangi Bay Auckland |
12 Aug 1999 - 02 Mar 2009 |
| Individual | King, Lewis Edward James |
Northcote Auckland |
12 Aug 1999 - 09 Dec 2016 |
| Individual | Pepper, Chistine |
3 Pepy's Road #02-01 118442 Singapore |
10 Mar 2008 - 28 Aug 2019 |
| Entity | Quintessential Trustees Limited Shareholder NZBN: 9429037278236 Company Number: 1032496 |
12 Aug 1999 - 02 Mar 2009 | |
| Entity | Lewis King Limited Shareholder NZBN: 9429034045930 Company Number: 1830194 |
02 Mar 2009 - 09 Dec 2016 | |
| Entity | I.g. Robinson Limited Shareholder NZBN: 9429037412579 Company Number: 1005911 |
02 Mar 2009 - 02 Mar 2009 | |
| Individual | Robinson, Ian Graham |
Mairangi Bay Auckland |
12 Aug 1999 - 02 Mar 2009 |
| Entity | Mcclann Medical Services Limited Shareholder NZBN: 9429032564556 Company Number: 2171641 |
Mt Eden Auckland |
02 Mar 2009 - 31 May 2020 |
| Individual | King, Elizabeth May |
Northcote Auckland |
12 Aug 1999 - 17 Mar 2008 |
| Individual | Pepper, Christine Mae |
Mount Eden, Auckland. |
17 Oct 2006 - 17 Oct 2006 |
| Entity | I.g. Robinson Limited Shareholder NZBN: 9429037412579 Company Number: 1005911 |
02 Mar 2009 - 02 Mar 2009 | |
| Entity | Lewis King Limited Shareholder NZBN: 9429034045930 Company Number: 1830194 |
02 Mar 2009 - 09 Dec 2016 | |
| Individual | Stone, Graeme Mcnee |
Coatesville Auckland |
12 Aug 1999 - 31 May 2013 |
| Individual | Bannister, Robert Kim |
Mt Eden, Auckland New Zealand |
12 Aug 1999 - 31 May 2020 |
Francesco Lentini - Director
Appointment date: 30 Apr 2010
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Jun 2020
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 10 May 2016
Anna Robin Bedbrook - Director
Appointment date: 01 Dec 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Sep 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Dec 2016
Faye Catherine Welsh - Director
Appointment date: 01 Apr 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Nicholas John Leydon - Director
Appointment date: 03 Apr 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Apr 2024
Jane Pepper - Director (Inactive)
Appointment date: 19 Aug 2002
Termination date: 05 Apr 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 May 2015
Robert Kim Bannister - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 31 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 May 2010
Lewis Edward James King - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 30 Nov 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 12 Aug 1999
Graeme Mcnee Stone - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 07 Dec 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 20 May 2010
Ian Graham Robinson - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 15 Apr 2010
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 12 Aug 1999
Spoilt Company Limited
Shop 7 404 Beach Road
Mairangi Bay Business Association Incorporated
Flight Centre
Graeme Robbins Sails Limited
296 Beach Road
Sarah's Boutique Limited
376 Beach Road
Sb F&b Limited
376 Beach Road
Vietri Trustee Company Limited
441a Beach Road