Kopata Medical Centre Limited, a registered company, was started on 24 Sep 1998. 9429037768362 is the NZBN it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was categorised. The company has been managed by 8 directors: Donald Colin Patterson - an active director whose contract started on 24 Sep 1998,
Steven Raymond Low - an active director whose contract started on 24 Sep 1998,
Sukumaran Kumar Suppiramaniam - an active director whose contract started on 01 Apr 2020,
Shaheen Vazeer Ahamat - an active director whose contract started on 24 Jul 2023,
Brent Stephen Savage - an inactive director whose contract started on 01 May 2018 and was terminated on 27 Mar 2020.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt, 5010 (types include: registered, physical).
Kopata Medical Centre Limited had been using Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt as their registered address up until 06 Jun 2018.
A total of 6000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1500 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (25 per cent). Finally there is the 3rd share allotment (1500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt New Zealand
Registered address used from 13 Apr 2000 to 06 Jun 2018
Address: Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt New Zealand
Physical address used from 24 Sep 1998 to 06 Jun 2018
Basic Financial info
Total number of Shares: 6000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Sva Group Limited Shareholder NZBN: 9429048860901 |
Woburn Lower Hutt 5011 New Zealand |
03 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Orion Medical Limited Shareholder NZBN: 9429047761612 |
Woburn Lower Hutt 5010 New Zealand |
09 Apr 2020 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Patterson, Donald Colin |
Oriental Bay Wellington 6011 New Zealand |
24 Sep 1998 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Low, Steven Raymond |
Churton Park Wellington |
24 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bt Medical Limited Shareholder NZBN: 9429036443567 Company Number: 1219887 |
23 Apr 2018 - 09 Apr 2020 | |
Entity | Hutt Gp Limited Shareholder NZBN: 9429037829858 Company Number: 911647 |
Hutt Central Lower Hutt 5010 New Zealand |
24 Sep 1998 - 23 Apr 2018 |
Entity | Bt Medical Limited Shareholder NZBN: 9429036443567 Company Number: 1219887 |
Northwood Christchurch 8051 New Zealand |
23 Apr 2018 - 09 Apr 2020 |
Entity | Hutt Gp Limited Shareholder NZBN: 9429037829858 Company Number: 911647 |
Hutt Central Lower Hutt 5010 New Zealand |
24 Sep 1998 - 23 Apr 2018 |
Entity | Quality Family Healthcare Limited Shareholder NZBN: 9429037821364 Company Number: 912808 |
24 Sep 1998 - 27 Jun 2010 | |
Entity | Jmk Medical Services Limited Shareholder NZBN: 9429033478890 Company Number: 1929429 |
13 Mar 2008 - 15 Mar 2012 | |
Entity | Jmk Medical Services Limited Shareholder NZBN: 9429033478890 Company Number: 1929429 |
13 Mar 2008 - 15 Mar 2012 | |
Entity | Quality Family Healthcare Limited Shareholder NZBN: 9429037821364 Company Number: 912808 |
24 Sep 1998 - 27 Jun 2010 |
Donald Colin Patterson - Director
Appointment date: 24 Sep 1998
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 11 Mar 2016
Steven Raymond Low - Director
Appointment date: 24 Sep 1998
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 24 Sep 1998
Sukumaran Kumar Suppiramaniam - Director
Appointment date: 01 Apr 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2020
Shaheen Vazeer Ahamat - Director
Appointment date: 24 Jul 2023
Address: Woburn, Lower Hutt, 5011 New Zealand
Address used since 24 Jul 2023
Brent Stephen Savage - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 27 Mar 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 May 2018
Helen Marie Phillips - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 20 Apr 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Sep 1998
Bamidele Babalola - Director (Inactive)
Appointment date: 10 Jan 2008
Termination date: 18 Oct 2011
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 10 Jan 2008
Christina Marie Therese Sawicki - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 10 Jan 2008
Address: Hataitai, Wellington,
Address used since 24 Sep 1998
Infocentrik Limited
Suite 4, 66 Bloomfield Terrace
Greg Trask Financial Services (2013) Limited
22 Kings Crescent
Greg Trask Financial Services Limited
22 Kings Crescent
Cuffs Cafe Limited
22 Kings Crescent
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Manuka Health Centre Limited
2nd Floor, 21-23 Andrews Avenue
Nz Physician Services Limited
Level 1, Suite 7a, 5 Wakefield Street
Otaki Family Medicine Limited
16 Willoughby Street
Srg Limited
Chartered Accountants
The Silverstream Medical Centre Limited
1st Floor, 8 Raroa Road