Shortcuts

Thames Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429038093302
NZBN
856086
Company Number
Registered
Company Status
Current address
723 Pollen Street
Thames New Zealand
Physical address used since 20 Feb 2007
723 Pollen Street
Thames
Thames 3500
New Zealand
Registered & service address used since 10 Jun 2024

Thames Medical Centre Limited, a registered company, was incorporated on 23 May 1997. 9429038093302 is the NZBN it was issued. This company has been supervised by 15 directors: Stephen Leonard Gunn - an active director whose contract began on 08 Dec 2009,
Jan Albert Poortier - an active director whose contract began on 24 May 2019,
Juan Pablo Meza Budani - an active director whose contract began on 22 Oct 2024,
Kerry Denis Hennessy - an inactive director whose contract began on 23 May 1997 and was terminated on 31 Mar 2025,
Adrian Ireland - an inactive director whose contract began on 12 Nov 2010 and was terminated on 10 Feb 2023.
Last updated on 01 Jun 2025, BizDb's database contains detailed information about 2 addresses the company uses, namely: 723 Pollen Street, Thames, Thames, 3500 (registered address),
723 Pollen Street, Thames, Thames, 3500 (service address),
723 Pollen Street, Thames (physical address).
Thames Medical Centre Limited had been using 723 Pollen Street, Thames as their registered address until 10 Jun 2024.
A total of 5000 shares are issued to 3 shareholders (3 groups). The first group consists of 1666 shares (33.32 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1667 shares (33.34 per cent). Lastly we have the 3rd share allotment (1667 shares 33.34 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 723 Pollen Street, Thames New Zealand

Registered & service address used from 20 Feb 2007 to 10 Jun 2024

Address #2: Price & Barker, 309 B Pollen Street, Thames

Registered address used from 11 Apr 2000 to 20 Feb 2007

Address #3: Price & Barker, 309 B Pollen Street, Thames

Physical address used from 26 May 1997 to 20 Feb 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 20 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1666
Director Meza Budani, Juan Pablo Rd 5
Thames
3575
New Zealand
Shares Allocation #2 Number of Shares: 1667
Individual Poortier, Jan Albert Thames
Thames
3500
New Zealand
Shares Allocation #3 Number of Shares: 1667
Individual Gunn, Stephen Leonard Rd 1
Thames
3578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hennessy, Kerry Denis Thames
Thames
3500
New Zealand
Individual Hennessy, Kerry Denis Thames
Thames
3500
New Zealand
Individual Hennessy, Kerry Denis Thames
Thames
3500
New Zealand
Other Thames Medical Centre Limited Thames
Individual Rigby, Robert Frederick Te Puru
Thames Coast
Other Thames Medical Centre Limited Thames
Individual Ireland, Adrian Thames
Thames
3500
New Zealand
Individual Clements, Susan Dorothy Frances Thames
Individual Genner, Susan Margaret Thames
Individual Cargill, John Mc Donald Waiomu
Thames Coast
Individual Aish, Brendon Thames
Individual Burnett, Nicolaas Salomon Thames
Directors

Stephen Leonard Gunn - Director

Appointment date: 08 Dec 2009

Address: Rd 1, Thames, 3578 New Zealand

Address used since 16 Mar 2021

Address: Rd 5, Thames, 3575 New Zealand

Address used since 18 Feb 2010


Jan Albert Poortier - Director

Appointment date: 24 May 2019

Address: Thames, Thames, 3500 New Zealand

Address used since 24 May 2019


Juan Pablo Meza Budani - Director

Appointment date: 22 Oct 2024

Address: Rd 5, Thames, 3575 New Zealand

Address used since 22 Oct 2024


Kerry Denis Hennessy - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 31 Mar 2025

Address: Thames, Thames, 3500 New Zealand

Address used since 07 Jul 2015


Adrian Ireland - Director (Inactive)

Appointment date: 12 Nov 2010

Termination date: 10 Feb 2023

Address: Thames, Thames, 3500 New Zealand

Address used since 12 Nov 2010


John Mcdonald Cargill - Director (Inactive)

Appointment date: 30 Apr 2002

Termination date: 25 Feb 2017

Address: Rd 5, Thames, 3575 New Zealand

Address used since 18 Feb 2010


Brendon Aish - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 01 Feb 2017

Address: Thames, Thames, 3500 New Zealand

Address used since 11 Mar 2016


Susan Margaret Genner - Director (Inactive)

Appointment date: 14 Feb 2001

Termination date: 01 Feb 2016

Address: Thames, Thames, 3500 New Zealand

Address used since 11 Mar 2016


Nicolaas Solomon Burnett - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 12 Nov 2010

Address: Thames,

Address used since 23 May 1997


Susan Dorothy Frances Clements - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 04 Dec 2009

Address: Thames,

Address used since 01 Apr 2003


Robert Frederick Rigby - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 02 Jul 2007

Address: Te Puru, Thames Coast,

Address used since 23 May 1997


Robert George Shilston - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 30 Apr 2002

Address: Thames,

Address used since 23 May 1997


Jennifer Margot Dawson - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 30 Apr 2002

Address: Thames,

Address used since 23 May 1997


Simon Paul Brokenshire - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 13 Feb 2001

Address: R D 1, Thames,

Address used since 15 Jun 1998


Peter Alfred Lewis-smith - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 14 May 1998

Address: Thames,

Address used since 23 May 1997

Nearby companies

Good Kiwi Kai Limited
723 Pollen Street

Craig Donovan Trust Company Limited
723 Pollen Street

South As Groceries Limited
723 Pollen Street

Longboard Construction Limited
723 Pollen Street

Ground Image Landscaping Limited
723 Pollen Street

R M Harden Limited
723 Pollen Street