Shortcuts

Helensburgh Medical Properties Limited

Type: NZ Limited Company (Ltd)
9429037766894
NZBN
924308
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
At The Registered Office Of The Company
C/- 231 Helensburgh Road
Dunedin New Zealand
Service & physical address used since 25 Sep 1998
231 Helensburgh Road
Dunedin New Zealand
Registered address used since 13 Apr 2000

Helensburgh Medical Properties Limited, a registered company, was launched on 24 Sep 1998. 9429037766894 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been supervised by 6 directors: Brendan Patrick O'neill - an active director whose contract began on 24 Sep 1998,
Susan Heather Grindlay - an active director whose contract began on 24 Jun 2011,
Timothy Kenred Carey-Smith - an inactive director whose contract began on 24 Sep 1998 and was terminated on 24 Jun 2011,
Murray William Tilyard - an inactive director whose contract began on 24 Sep 1998 and was terminated on 24 Jun 2011,
Penelope Jane Mitchell - an inactive director whose contract began on 17 Dec 1998 and was terminated on 01 Dec 2006.
Updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: 231 Helensburgh Road, Dunedin (type: registered, physical).
Helensburgh Medical Properties Limited had been using 231 Helensburgh Road, Dunedin as their registered address until 13 Apr 2000.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 60 shares (50 per cent).

Addresses

Previous address

Address #1: 231 Helensburgh Road, Dunedin

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
64 3 4764565
27 Aug 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Clarke Craw & Company Nominees Limited
Shareholder NZBN: 9429037692872
Dunedin Central
Dunedin
9016
New Zealand
Individual O'neill, Brendan Patrick Saint Leonards
Dunedin
9022
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Grindlay, Susan Heather Wakari
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carey-smith, Susan Creagh Helensburgh
Dunedin
Individual Tilyard, Murray William R D 2
Mosgiel
Individual Mitchell, Mark John Warrington
Dunedin
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Individual Mitchell, Penelope Jane Warrington
Dunedin
Individual O'neill, Karen Marie Rd1 Brighton
Dunedin
Individual Tod, Christine Margaret R D 2
Mosgiel
Individual Clarke, Barry Roger Dunedin

New Zealand
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Director Murray William Tilyard R D 2
Mosgiel
Directors

Brendan Patrick O'neill - Director

Appointment date: 24 Sep 1998

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 27 Aug 2018

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 24 Aug 2016


Susan Heather Grindlay - Director

Appointment date: 24 Jun 2011

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 24 Aug 2023

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 26 Aug 2019

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 20 Aug 2015


Timothy Kenred Carey-smith - Director (Inactive)

Appointment date: 24 Sep 1998

Termination date: 24 Jun 2011

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 24 Sep 1998


Murray William Tilyard - Director (Inactive)

Appointment date: 24 Sep 1998

Termination date: 24 Jun 2011

Address: R D 2, Mosgiel,

Address used since 24 Sep 1998


Penelope Jane Mitchell - Director (Inactive)

Appointment date: 17 Dec 1998

Termination date: 01 Dec 2006

Address: Warrington, Otago,

Address used since 17 Dec 1998


Susan Elizabeth Walthert - Director (Inactive)

Appointment date: 24 Sep 1998

Termination date: 17 Dec 1998

Address: Dunedin,

Address used since 24 Sep 1998

Nearby companies

Jim Westwood Contracting & Consulting Limited
216 Helensburgh Road

Gud Coffee Limited
212 Helensburgh Road

Kiwi Cars Limited
21 Derwent Street

Sum Assistance Limited
15 Jason Street

Keable Electrical Limited
5 Derwent Street

Southern Strings Charitable Trust
25 Jason Street

Similar companies

Balmac10 Limited
10 Balmacewen Road

Freeman 1983 Limited
4 Wales St

Magenta Holdings Limited
15 Nairn Street

Printshop Properties Limited
14a Sim Street

S Lee 2012 Limited
10 Balmacewen Road

Xerxes Corporation Limited
46 City Road