Sunset Family Doctors Servco Limited, a registered company, was incorporated on 16 Apr 1997. 9429038124341 is the NZ business number it was issued. This company has been managed by 9 directors: Wayne John Woolrich - an active director whose contract began on 01 Apr 2024,
Andrew William Tucker - an inactive director whose contract began on 01 Apr 2024 and was terminated on 28 Mar 2025,
Patricia Jane Piper - an inactive director whose contract began on 30 Sep 2000 and was terminated on 01 Apr 2024,
Angela Jane Konings - an inactive director whose contract began on 16 Apr 1997 and was terminated on 13 May 2014,
Monique Cecilia Huerta - an inactive director whose contract began on 16 Apr 1997 and was terminated on 24 Aug 2012.
Last updated on 27 May 2025, our database contains detailed information about 1 address: Unit 3, 317 Sunset Road, Mairangi Bay, Auckland, 0632 (types include: service, physical).
Sunset Family Doctors Servco Limited had been using Unit 3, 317 Sunset Road, Mairangi Bay, Auckland as their registered address up until 22 Aug 2014.
One entity owns all company shares (exactly 1200 shares) - Green Cross Health Medical Limited - located at 0632, 602 Great South Road, Ellerslie, Auckland.
Principal place of activity
3/317 Sunset Road, Sunnynook, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 3, 317 Sunset Road, Mairangi Bay, Auckland, 0632 New Zealand
Registered address used from 21 May 2014 to 22 Aug 2014
Address #2: Unit 3, 317 Sunset Road, Mairangi Bay, Auckland, 0632 New Zealand
Registered address used from 03 Sep 2012 to 21 May 2014
Address #3: Unit 3, 317 Sunset Road, Mairangi Bay, Auckland, 0632 New Zealand
Physical address used from 03 Sep 2012 to 01 Jul 2015
Address #4: Unit 3, 317 Sunset Road, Mairangi Bay, Auckland New Zealand
Registered address used from 04 Dec 2003 to 03 Sep 2012
Address #5: Unit 3, 317 Sunset Road, Mairangi Bay, Auckland 1310 New Zealand
Physical address used from 04 Dec 2003 to 03 Sep 2012
Address #6: C/- Moxey Aitken Broadbent C.a., 11a 80 Paul Matthews Road, North Harbour, Auckland 1330
Physical address used from 15 Aug 2003 to 04 Dec 2003
Address #7: 14/326 Sunset Road, Mairangi Bay
Registered address used from 11 Apr 2000 to 04 Dec 2003
Address #8: 14/326 Sunset Road, Mairangi Bay
Physical address used from 17 Apr 1997 to 15 Aug 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 15 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
02 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Piper, Patricia Jane |
Grey Lynn Auckland 1021 New Zealand |
16 Apr 1997 - 02 May 2024 |
| Individual | Huerta, Monique Cecilia |
Mount Eden |
16 Apr 1997 - 26 Aug 2012 |
| Individual | Wong, Gee Hing |
Schnapper Rock Auckland 0632 New Zealand |
18 May 2005 - 26 Aug 2012 |
| Individual | Lyons, Malcolm |
Campbells Bay Auckland |
02 Aug 2004 - 02 Aug 2004 |
| Individual | Taylor, Stepehen Robert-davie |
Campbells Bay |
16 Apr 1997 - 02 Aug 2004 |
| Individual | Konings, Angela Jane |
Ponsonby Auckland 1011 New Zealand |
16 Apr 1997 - 13 May 2014 |
Wayne John Woolrich - Director
Appointment date: 01 Apr 2024
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Apr 2024
Andrew William Tucker - Director (Inactive)
Appointment date: 01 Apr 2024
Termination date: 28 Mar 2025
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Apr 2024
Patricia Jane Piper - Director (Inactive)
Appointment date: 30 Sep 2000
Termination date: 01 Apr 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Aug 2011
Angela Jane Konings - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 13 May 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Aug 2011
Monique Cecilia Huerta - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 24 Aug 2012
Address: Mount Eden, 1024 New Zealand
Address used since 16 Apr 1997
Gee Hing Wong - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 24 Aug 2012
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 08 Aug 2011
Malcolm Lyons - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 01 Dec 2004
Address: Campbells Bay, Auckland,
Address used since 08 Mar 2004
Stephen Robert Davie Taylor - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 08 Mar 2004
Address: Campbells Bay, Auckland,
Address used since 16 Apr 1997
Patricia Jane Shieff - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 30 Sep 2000
Address: Newton, Auckland,
Address used since 16 Apr 1997
Chiropractic For Life Limited
2/326 Sunset Rd
A W & B L Mudaliar & Co Limited
88a Sunset Road
Liudmila Limited
4/326 Sunset Rd
Dr Vitalis Limited
Suite 4, 326 Sunset Road
Deeb Properties Limited
270 I Sunset Road, Windsor Park,
Pramari Corporation Nz Limited
11/326 Sunset Road