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).
Previous address
Address #1: 231 Helensburgh Road, Dunedin
Registered address used from 12 Apr 2000 to 13 Apr 2000
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 | Period |
---|---|---|---|
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 |
01 Jul 2010 - |
Individual | O'neill, Brendan Patrick |
Saint Leonards Dunedin 9022 New Zealand |
24 Sep 1998 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Grindlay, Susan Heather |
Wakari Dunedin 9010 New Zealand |
27 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carey-smith, Susan Creagh |
Helensburgh Dunedin |
24 Sep 1998 - 27 Jun 2011 |
Individual | Tilyard, Murray William |
R D 2 Mosgiel |
21 Jun 2011 - 27 Jun 2011 |
Individual | Mitchell, Mark John |
Warrington Dunedin |
24 Sep 1998 - 27 Jun 2010 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
24 Sep 1998 - 21 Aug 2006 | |
Individual | Mitchell, Penelope Jane |
Warrington Dunedin |
24 Sep 1998 - 27 Jun 2010 |
Individual | O'neill, Karen Marie |
Rd1 Brighton Dunedin |
24 Sep 1998 - 04 Oct 2007 |
Individual | Tod, Christine Margaret |
R D 2 Mosgiel |
24 Sep 1998 - 21 Jun 2011 |
Individual | Clarke, Barry Roger |
Dunedin New Zealand |
24 Sep 1998 - 01 Jul 2010 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
24 Sep 1998 - 21 Aug 2006 | |
Director | Murray William Tilyard |
R D 2 Mosgiel |
21 Jun 2011 - 27 Jun 2011 |
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
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
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