Integrated Primary Care Limited, a registered company, was launched on 17 Jul 1997. 9429038043277 is the number it was issued. This company has been supervised by 22 directors: Phillipa Glass - an active director whose contract began on 03 Feb 2025,
Andrew Davie - an active director whose contract began on 03 Feb 2025,
Karen Allen - an active director whose contract began on 03 Feb 2025,
Lloyd Mccann - an inactive director whose contract began on 02 Dec 2024 and was terminated on 03 Feb 2025,
Aarti Vandana Narain - an inactive director whose contract began on 01 Aug 2022 and was terminated on 03 Dec 2024.
Last updated on 11 May 2025, BizDb's data contains detailed information about 3 addresses the company uses, namely: Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (physical address),
Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (service address),
Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (registered address),
Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (other address) among others.
Integrated Primary Care Limited had been using Unit 11, 42 Ormiston Road, East Tamaki, Auckland as their physical address until 19 Oct 2022.
A total of 4241624 shares are issued to 2 shareholders (2 groups). The first group is comprised of 106040 shares (2.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4029544 shares (95 per cent).
Previous addresses
Address #1: Unit 11, 42 Ormiston Road, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 12 Feb 2014 to 19 Oct 2022
Address #2: Level 3 Spartik House, 6-8 Edward Wayte Place, Grafton New Zealand
Registered address used from 07 Jul 2008 to 12 Feb 2014
Address #3: Level 3 Spartik House, 6-8 Edward Wayte Place, Grafton, Auckland New Zealand
Physical address used from 07 Jul 2008 to 12 Feb 2014
Address #4: Level 3, 6-8 Seafield View Road, Grafton, Auckland
Physical & registered address used from 11 Apr 2007 to 07 Jul 2008
Address #5: Level 1, 3 Melrose Street, Newmarket, Auckland
Physical & registered address used from 03 Apr 2006 to 11 Apr 2007
Address #6: Unit 1b, 3 Melrose Street, Newmarket, Auckland
Physical & registered address used from 03 Mar 2003 to 03 Apr 2006
Address #7: Level 1, Elders House, 60 Khyber Pass Rd, Auckland
Registered address used from 26 Mar 2001 to 03 Mar 2003
Address #8: Level 1, Elders House, 60 Khyber Pass Rd, Auckland
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address #9: Nsa Ltd, Level 5, 345 Queen Street, Auckland
Registered address used from 06 Jul 2000 to 26 Mar 2001
Address #10: N S A Limited, Level 5, 345 Queen Sreett, Auckland
Physical address used from 06 Jul 2000 to 26 Mar 2001
Address #11: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 06 Jul 2000
Address #12: Nigel Smith & Associates Ltd, Level 9, 115 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 06 Jul 2000
Address #13: Nigel Smith & Associates Ltd, Level 9, 115 Queen Street, Auckland
Registered address used from 10 Feb 2000 to 11 Apr 2000
Address #14: Level 14, 151 Queen Street, Auckland
Physical & registered address used from 02 Nov 1999 to 10 Feb 2000
Address #15: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical & registered address used from 14 Sep 1998 to 02 Nov 1999
Basic Financial info
Total number of Shares: 4241624
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 106040 | |||
| Entity (NZ Limited Company) | Tamaki Medical Limited Shareholder NZBN: 9429041148532 |
Auckland 1010 New Zealand |
01 Apr 2014 - |
| Shares Allocation #2 Number of Shares: 4029544 | |||
| Entity (NZ Limited Company) | Tamaki Medical Limited Shareholder NZBN: 9429041148532 |
Auckland 1010 New Zealand |
01 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Medical Consulting Limited Shareholder NZBN: 9429037452353 Company Number: 985201 |
17 Jul 1997 - 05 Sep 2005 | |
| Entity | Healthcare Strategic Limited Shareholder NZBN: 9429033716176 Company Number: 1891319 |
14 Feb 2007 - 01 Apr 2014 | |
| Entity | A & T Locums Limited Shareholder NZBN: 9429038141676 Company Number: 846382 |
07 Nov 2007 - 31 Mar 2014 | |
| Entity | Sportsdoc Limited Shareholder NZBN: 9429038693571 Company Number: 628107 |
07 Nov 2007 - 25 Oct 2013 | |
| Entity | Sredle New Zealand Limited Shareholder NZBN: 9429038959912 Company Number: 554325 |
17 Jul 1997 - 05 Sep 2005 | |
| Individual | Younge, Roy Stanley |
Bucklands Beach Auckland |
17 Jul 1997 - 05 Sep 2005 |
| Individual | Spencer, Eric Charles |
Remuera Auckland |
17 Jul 1997 - 05 Sep 2005 |
| Entity | A & T Locums Limited Shareholder NZBN: 9429038141676 Company Number: 846382 |
07 Nov 2007 - 31 Mar 2014 | |
| Entity | Healthcare Strategic Limited Shareholder NZBN: 9429033716176 Company Number: 1891319 |
14 Feb 2007 - 01 Apr 2014 | |
| Entity | Sredle New Zealand Limited Shareholder NZBN: 9429038959912 Company Number: 554325 |
17 Jul 1997 - 05 Sep 2005 | |
| Entity | Medical Consulting Limited Shareholder NZBN: 9429037452353 Company Number: 985201 |
17 Jul 1997 - 05 Sep 2005 | |
| Entity | Sportsdoc Limited Shareholder NZBN: 9429038693571 Company Number: 628107 |
07 Nov 2007 - 25 Oct 2013 | |
| Individual | Younge, Rosalund Cheryl |
Bucklands Beach Auckland |
17 Jul 1997 - 05 Sep 2005 |
Ultimate Holding Company
Phillipa Glass - Director
Appointment date: 03 Feb 2025
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 03 Feb 2025
Andrew Davie - Director
Appointment date: 03 Feb 2025
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 03 Feb 2025
Karen Allen - Director
Appointment date: 03 Feb 2025
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 03 Feb 2025
Lloyd Mccann - Director (Inactive)
Appointment date: 02 Dec 2024
Termination date: 03 Feb 2025
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Dec 2024
Aarti Vandana Narain - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 03 Dec 2024
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 01 Aug 2022
Steffan Crausaz - Director (Inactive)
Appointment date: 30 Dec 2019
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Dec 2019
Rakesh Patel - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 May 2013
Stuart Bilbrough - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 13 Dec 2019
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 25 Jun 2018
Address: Clevedon, 2582 New Zealand
Address used since 28 Aug 2019
Ellis Situe - Director (Inactive)
Appointment date: 08 Sep 2008
Termination date: 27 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Sep 2008
Navin Patel - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 25 Jun 2018
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 31 Jul 2015
Hemant Patel - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 25 Jun 2018
Address: Lynfield, Auckland, 0626 New Zealand
Address used since 31 Jul 2015
Kerry Oxenham - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 15 Jun 2018
Address: Manukau, Auckland, 2105 New Zealand
Address used since 31 Jul 2015
Nathan Bhikha - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 20 Jul 2017
Address: Mt Roskill, Auckland, 1042 New Zealand
Address used since 31 Jul 2015
Stuart Ian Chapman - Director (Inactive)
Appointment date: 04 Dec 2000
Termination date: 01 Feb 2007
Address: 10 Middleton Road, Remuera, Auckland,
Address used since 14 Feb 2005
Eric Charles Spencer - Director (Inactive)
Appointment date: 04 Dec 2000
Termination date: 01 Feb 2007
Address: St Marys Bay, Auckland,
Address used since 14 Feb 2005
Ian John Massy Wills - Director (Inactive)
Appointment date: 04 Dec 2000
Termination date: 07 Oct 2005
Address: Oratia, Auckland,
Address used since 04 Dec 2000
Roy Stanley Younge - Director (Inactive)
Appointment date: 04 Dec 2000
Termination date: 07 Apr 2005
Address: Bucklands Beach, Auckland,
Address used since 04 Dec 2000
Lester Levy - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 31 Oct 2002
Address: Mission Bay, Auckland,
Address used since 17 Jul 1997
Keith Raymond Smith - Director (Inactive)
Appointment date: 25 Sep 2000
Termination date: 04 Dec 2000
Address: Level 7, Westpac Tower, 120 Albert St, Auckland,
Address used since 25 Sep 2000
Diane Shirley Foreman - Director (Inactive)
Appointment date: 25 Sep 2000
Termination date: 04 Dec 2000
Address: Takapuna, Auckland,
Address used since 25 Sep 2000
Michael Smeit Renhart - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 04 Dec 2000
Address: Castor Bay, Auckland,
Address used since 26 Sep 2000
Brian James Freestone - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 28 Apr 2000
Address: Freemans Bay, Auckland,
Address used since 17 Jul 1997
Trustee Service No. 66 Limited
42 Ormiston Road
Advanceit Business Solutions Limited
Unit 8, 42 Ormiston Road
Freedom Homes Limited
42 Ormiston Road
Cornerstone Trustee Service Limited
Unit 8, 42 Ormiston Road
Advance Corporation Limited
Unit 8, 42 Ormiston Road
Advanceit Hardware Solution Limited
Unit 8, 42 Ormiston Road