Bush Road Medical Centre Limited, a registered company, was started on 17 Sep 1997. 9429038001154 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is categorised. The company has been supervised by 5 directors: Andrew Martin Miller - an active director whose contract began on 17 Sep 1997,
Simon Taylor Wilkinson - an active director whose contract began on 09 Mar 1999,
Geoffrey Todd Cunningham - an active director whose contract began on 01 Jan 2003,
Grant Edward Thompson - an inactive director whose contract began on 17 Sep 1997 and was terminated on 03 Jun 2005,
Josephine Mary Williams - an inactive director whose contract began on 17 Sep 1997 and was terminated on 31 Dec 2002.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 6/1 Three Mile Bush Road, Whangarei (type: registered, physical).
Bush Road Medical Centre Limited had been using 6/1 Three Mile Bush Road, Whangarei as their registered address until 12 Apr 2000.
A total of 900 shares are allotted to 7 shareholders (3 groups). The first group consists of 300 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 300 shares (33.33 per cent). Finally the next share allotment (300 shares 33.33 per cent) made up of 3 entities.
Previous address
Address #1: 6/1 Three Mile Bush Road, Whangarei
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Fert Trustees Limited Shareholder NZBN: 9429032489187 |
Whangarei Whangarei 0110 New Zealand |
08 Nov 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Jwal Trustees 2011 Limited Shareholder NZBN: 9429030716612 |
Whangarei 0110 New Zealand |
15 Aug 2019 - |
Individual | Wilkinson, Simon Taylor |
Whangarei |
17 Sep 1997 - |
Individual | Wilkinson, Nancye Karen |
Whangarei |
17 Sep 1997 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Ross, Katrina |
Kamo Kamo 0112 New Zealand |
19 Feb 2004 - |
Individual | Cunningham, Geoffrey Todd |
Kamo Kamo 0112 New Zealand |
19 Feb 2004 - |
Individual | Golightly, Andrew |
Whangarei New Zealand |
19 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Andrew Martin |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Weaver, Marion Myree |
Onerahi Whangarei |
19 Feb 2004 - 27 Jun 2010 |
Individual | Miller, Andrew Martin |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Thompson, Michelle Anne |
Ngunguru |
19 Feb 2004 - 27 Jun 2010 |
Individual | Thompson, Michelle Anne |
Ngunguru |
19 Feb 2004 - 27 Jun 2010 |
Individual | Thompson, Grant Edward |
Ngunguru |
19 Feb 2004 - 19 Feb 2004 |
Individual | Miller, Andrew Martin |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Williams, Josephine Mary |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Badham, Michael Jeremy |
Riverside Whangarei 0112 New Zealand |
19 Feb 2004 - 08 Nov 2023 |
Individual | Badham, Michael Jeremy |
Riverside Whangarei 0112 New Zealand |
19 Feb 2004 - 08 Nov 2023 |
Individual | Limby, Denise Helena |
Rd 1 Kamo Whangarei New Zealand |
19 Feb 2004 - 08 Nov 2023 |
Individual | Hall, John Patrick Joseph |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Miller, Andrew Martin |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Peacock, Leah Veronica |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Williams, Josephine Mary |
Whangarei |
19 Feb 2004 - 19 Feb 2004 |
Individual | Thompson, Grant Edward |
Ngunguru |
19 Feb 2004 - 19 Feb 2004 |
Individual | Limby, Denise Helena |
Rd 1 Kamo Whangarei New Zealand |
19 Feb 2004 - 08 Nov 2023 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
17 Sep 1997 - 15 Aug 2019 |
Individual | Weaver, Marion Myree |
Onerahi Whangarei |
19 Feb 2004 - 27 Jun 2010 |
Andrew Martin Miller - Director
Appointment date: 17 Sep 1997
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 01 Jun 2022
Address: Rd 1, Kamo, Whangarei, 0000 New Zealand
Address used since 03 Mar 2016
Simon Taylor Wilkinson - Director
Appointment date: 09 Mar 1999
Address: Whangarei, Whangarei, 0141 New Zealand
Address used since 01 Feb 2023
Address: Whangarei, Whangarei, 0000 New Zealand
Address used since 03 Mar 2016
Geoffrey Todd Cunningham - Director
Appointment date: 01 Jan 2003
Address: Kamo West, Whangarei, 0141 New Zealand
Address used since 01 Feb 2023
Address: Kamo West, Whangarei, 0000 New Zealand
Address used since 03 Mar 2016
Grant Edward Thompson - Director (Inactive)
Appointment date: 17 Sep 1997
Termination date: 03 Jun 2005
Address: Ngunguru,
Address used since 16 Feb 2004
Josephine Mary Williams - Director (Inactive)
Appointment date: 17 Sep 1997
Termination date: 31 Dec 2002
Address: Pt Chevalier, Auckland,
Address used since 17 Sep 1997
Tuku Iho Charitable Trust
12 Three Mile Bush Road
Rnc Fr8 Limited
6 Sussex Pl
True North Community Trust
C/o Clark Road Chapel
Arc Security Solutions Limited
1f Clark Road
Asset Gps Trackers Limited
1f Clark Road
Hooker Contracting Co Limited
Rotomate Road
Central Family Health Care Limited
1st Floor, 5 Hunt Street
Jb Medical Limited
Unit 3, 3 Dent Street
K C P Holdings Limited
32 Rathbone Street
Medassist Limited
58 Great North Road
Rajesh Patel Surgery Limited
6 Glen Bruce Place
Te Aroha Noa Medical Centre Limited
73a Bank Street