Shortcuts

Featherston Street Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037947958
NZBN
886924
Company Number
Registered
Company Status
Current address
296 Queen Street
Masterton
Masterton 5810
New Zealand
Registered & physical & service address used since 30 Mar 2022

Featherston Street Medical Centre Limited, a registered company, was incorporated on 03 Dec 1997. 9429037947958 is the NZ business number it was issued. The company has been run by 4 directors: Deane Drew - an active director whose contract started on 01 Jun 2001,
Raymond Dean Drew - an active director whose contract started on 01 Jun 2001,
John Maxwell Drew - an inactive director whose contract started on 27 Feb 1998 and was terminated on 01 Jun 2001,
Jullian Francis Foster - an inactive director whose contract started on 03 Dec 1997 and was terminated on 27 Feb 1998.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 296 Queen Street, Masterton, Masterton, 5810 (category: registered, physical).
Featherston Street Medical Centre Limited had been using 296 Queen Street, Masterton, Masterton as their registered address up to 30 Mar 2022.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 98 shares (98%). Finally we have the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 296 Queen Street, Masterton, Masterton, 5810 New Zealand

Registered & physical address used from 14 Dec 2020 to 30 Mar 2022

Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 12 May 2011 to 14 Dec 2020

Address: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 24 Jul 2008 to 12 May 2011

Address: 99-105 Customhouse Quay, Wellington

Registered & physical address used from 29 Nov 2007 to 24 Jul 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Registered & physical address used from 27 May 2004 to 29 Nov 2007

Address: C/-p W Turner & Associates, Ground Floor Mba House, 271-277 Willis Street, Wellington

Registered & physical address used from 17 Jun 2002 to 27 May 2004

Address: Simon Mortlock Lawyers, Level 8 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 17 Jun 2002

Address: Simon Mortlock Lawyers, Level 8 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 23 Apr 1999 to 12 Apr 2000

Address: Simon Mortlock Lawyers, Level 8 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 03 Dec 1997 to 03 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Drew, Deane Hataitai
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Drew, Deane Hataitai
Wellington
6021
New Zealand
Individual Turner, Paul Wilkes C/- 18 Peranga Tce, Hataitai
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual English, Catherine Hataitai
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drew, Raymond Deane 18 Peranga Terrace Hataitai
Wellington
6021
New Zealand
Director Drew, Raymond Dean Hataitai
Wellington
6021
New Zealand
Individual Aitken, Iain Alexander Greenlane
Auckland
Directors

Deane Drew - Director

Appointment date: 01 Jun 2001

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Jun 2005


Raymond Dean Drew - Director

Appointment date: 01 Jun 2001

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Jun 2005


John Maxwell Drew - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 01 Jun 2001

Address: Merivale, Christchurch,

Address used since 27 Feb 1998


Jullian Francis Foster - Director (Inactive)

Appointment date: 03 Dec 1997

Termination date: 27 Feb 1998

Address: Island Bay, Wellington,

Address used since 03 Dec 1997

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace