Maraenui Medical Centre Limited, a registered company, was launched on 28 Oct 1997. 9429037972844 is the business number it was issued. The company has been run by 5 directors: Friedrich Johannes Sohnge - an active director whose contract started on 07 Nov 1997,
Hannes Sohnge - an active director whose contract started on 07 Nov 1997,
Almarie Van Der Walt - an active director whose contract started on 07 Nov 1997,
Fiona Elizabeth Bloomer - an active director whose contract started on 01 Oct 2022,
Peter Despard Twigg - an inactive director whose contract started on 28 Oct 1997 and was terminated on 07 Nov 1997.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, 6 Albion Street, Napier, 4110 (types include: physical, registered).
Maraenui Medical Centre Limited had been using 36 Munroe Street, Napier South, Napier as their registered address up to 20 Apr 2018.
Past names used by this company, as we established at BizDb, included: from 28 Oct 1997 to 17 Nov 1997 they were named Raffles Shelf No 66 Limited.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 73 shares (73%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the third share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 01 Mar 2013 to 20 Apr 2018
Address: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered address used from 08 Jul 2009 to 01 Mar 2013
Address: Corner Munroe & Raffles Streets, Napier
Registered address used from 07 Jul 2009 to 08 Jul 2009
Address: Pricewaterhousecoopers, Corner Munroe & Raffles Streets, Napier
Registered address used from 07 Jul 2009 to 07 Jul 2009
Address: Gardiner Reaney, Maritime Building, Cnr Browning & Byron Streets, Napier
Registered address used from 13 May 2001 to 07 Jul 2009
Address: Gardiner Reaney, Maritime Building, Cnr Browning & Byron Streets, Napier
Physical address used from 13 May 2001 to 13 May 2001
Address: Gardiner Reaney Ltd, Maritime Building, Cnr Browning & Byron Streets, Napier New Zealand
Physical address used from 13 May 2001 to 01 Mar 2013
Address: Gardiner Reaney, Maritime Building, Cnr Browning & Byron Streets, Napier
Registered address used from 12 Apr 2000 to 13 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73 | |||
Individual | Van Der Walt, Almarie |
Napier 4110 New Zealand |
28 Oct 1997 - |
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
24 Feb 2005 - |
Director | Sohnge, Friedrich Johannes |
Hospital Hill Napier 4110 New Zealand |
28 Apr 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sohnge, Friedrich Johannes |
Hospital Hill Napier 4110 New Zealand |
28 Apr 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Bloomer, Fiona Elizabeth |
Napier South Napier 4110 New Zealand |
01 Feb 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Van Der Walt, Almarie |
Napier 4110 New Zealand |
28 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sohnge, Hannes |
Napier 4110 New Zealand |
28 Oct 1997 - 28 Apr 2023 |
Individual | Sohnge, Hannes |
Napier 4110 New Zealand |
28 Oct 1997 - 28 Apr 2023 |
Individual | Sohnge, Hannes |
Napier 4110 New Zealand |
28 Oct 1997 - 28 Apr 2023 |
Individual | Sohnge, Hannes |
Napier 4110 New Zealand |
28 Oct 1997 - 28 Apr 2023 |
Friedrich Johannes Sohnge - Director
Appointment date: 07 Nov 1997
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 12 May 2010
Hannes Sohnge - Director
Appointment date: 07 Nov 1997
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 12 May 2010
Almarie Van Der Walt - Director
Appointment date: 07 Nov 1997
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 12 May 2010
Fiona Elizabeth Bloomer - Director
Appointment date: 01 Oct 2022
Address: Napier South, Napier, 4110 New Zealand
Address used since 01 Oct 2022
Peter Despard Twigg - Director (Inactive)
Appointment date: 28 Oct 1997
Termination date: 07 Nov 1997
Address: Napier,
Address used since 28 Oct 1997
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3