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 14 directors: Kerry Denis Hennessy - an active director whose contract began on 23 May 1997,
Stephen Leonard Gunn - an active director whose contract began on 08 Dec 2009,
Adrian Ireland - an active director whose contract began on 12 Nov 2010,
Jan Albert Poortier - an active director whose contract began on 24 May 2019,
John Mcdonald Cargill - an inactive director whose contract began on 30 Apr 2002 and was terminated on 25 Feb 2017.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 723 Pollen Street, Thames (category: physical, registered).
Thames Medical Centre Limited had been using Price & Barker, 309 B Pollen Street, Thames as their registered address until 20 Feb 2007.
A total of 5000 shares are allotted to 4 shareholders (4 groups). The first group includes 830 shares (16.6%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 830 shares (16.6%). Finally there is the next share allotment (2510 shares 50.2%) made up of 1 entity.
Previous addresses
Address: Price & Barker, 309 B Pollen Street, Thames
Registered address used from 11 Apr 2000 to 20 Feb 2007
Address: Price & Barker, 309 B Pollen Street, Thames
Physical address used from 26 May 1997 to 20 Feb 2007
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 830 | |||
Individual | Gunn, Stephen Leonard |
Rd 1 Thames 3578 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 830 | |||
Individual | Hennessy, Kerry Denis |
Thames Thames 3500 New Zealand |
23 May 1997 - |
Shares Allocation #3 Number of Shares: 2510 | |||
Other (Other) | Thames Medical Centre Limited |
Thames |
23 May 1997 - |
Shares Allocation #4 Number of Shares: 830 | |||
Individual | Poortier, Jan Albert |
Thames Thames 3500 New Zealand |
15 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rigby, Robert Frederick |
Te Puru Thames Coast |
23 May 1997 - 03 Jul 2007 |
Individual | Ireland, Adrian |
Thames Thames 3500 New Zealand |
20 Dec 2010 - 16 Mar 2023 |
Individual | Clements, Susan Dorothy Frances |
Thames |
23 May 1997 - 03 Jul 2007 |
Individual | Genner, Susan Margaret |
Thames |
23 May 1997 - 10 Feb 2017 |
Individual | Cargill, John Mc Donald |
Waiomu Thames Coast |
23 May 1997 - 06 Mar 2017 |
Individual | Aish, Brendon |
Thames |
03 Jul 2007 - 07 Feb 2017 |
Individual | Burnett, Nicolaas Salomon |
Thames |
23 May 1997 - 20 Dec 2010 |
Kerry Denis Hennessy - Director
Appointment date: 23 May 1997
Address: Thames, Thames, 3500 New Zealand
Address used since 07 Jul 2015
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
Adrian Ireland - Director
Appointment date: 12 Nov 2010
Address: Thames, Thames, 3500 New Zealand
Address used since 12 Nov 2010
Jan Albert Poortier - Director
Appointment date: 24 May 2019
Address: Thames, Thames, 3500 New Zealand
Address used since 24 May 2019
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
Jennifer Margot Dawson - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 30 Apr 2002
Address: Thames,
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
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
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