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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Drew, Deane |
Hataitai Wellington 6021 New Zealand |
04 Dec 2020 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Drew, Deane |
Hataitai Wellington 6021 New Zealand |
04 Dec 2020 - |
Individual | Turner, Paul Wilkes |
C/- 18 Peranga Tce, Hataitai Wellington 6021 New Zealand |
01 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | English, Catherine |
Hataitai Wellington 6021 New Zealand |
27 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drew, Raymond Deane |
18 Peranga Terrace Hataitai Wellington 6021 New Zealand |
01 Oct 2013 - 04 Dec 2020 |
Director | Drew, Raymond Dean |
Hataitai Wellington 6021 New Zealand |
27 Nov 2013 - 04 Dec 2020 |
Individual | Aitken, Iain Alexander |
Greenlane Auckland |
03 Dec 1997 - 01 Oct 2013 |
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
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