Shortcuts

Coromandel Family Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037812591
NZBN
914550
Company Number
Registered
Company Status
Current address
80 Kapanga Road
Coromandel
Coromandel 3506
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Apr 2017
80 Kapanga Road
Coromandel
Coromandel 3506
New Zealand
Physical & registered & service address used since 18 Apr 2017

Coromandel Family Health Centre Limited, a registered company, was incorporated on 26 Jun 1998. 9429037812591 is the business number it was issued. This company has been run by 2 directors: Bryan Macleod - an active director whose contract began on 26 Jun 1998,
Sandra Joy Flooks - an active director whose contract began on 26 Jun 1998.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 80 Kapanga Road, Coromandel, Coromandel, 3506 (types include: physical, registered).
Coromandel Family Health Centre Limited had been using 1238 Sh25, Coromandel Rd1 as their physical address up to 18 Apr 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1238 Sh25, Coromandel Rd1 New Zealand

Physical address used from 22 Apr 2010 to 18 Apr 2017

Address #2: C/-phil Anderson, 1238 State Highway 25, Coromandel R D 1

Physical address used from 09 Nov 2007 to 22 Apr 2010

Address #3: 2970 Tiki Road, Coromandel New Zealand

Registered address used from 09 Nov 2007 to 18 Apr 2017

Address #4: Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames

Registered & physical address used from 26 Mar 2007 to 09 Nov 2007

Address #5: C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames

Physical & registered address used from 19 Sep 2005 to 26 Mar 2007

Address #6: K P M G, 135 Victoria Street, Wellington

Registered address used from 12 Apr 2000 to 19 Sep 2005

Address #7: K P M G, 135 Victoria Street, Wellington

Registered address used from 15 Jul 1999 to 12 Apr 2000

Address #8: Price & Barker, 309b Pollen St, Thames

Physical address used from 15 Jul 1999 to 19 Sep 2005

Address #9: K P M G, 135 Victoria Street, Wellington

Physical address used from 15 Jul 1999 to 15 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Flooks, Dr Sandra Joy Coromandel

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Macleod, Dr Bryan Coromandel

New Zealand
Directors

Bryan Macleod - Director

Appointment date: 26 Jun 1998

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 25 Oct 2015


Sandra Joy Flooks - Director

Appointment date: 26 Jun 1998

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 25 Oct 2015

Nearby companies