Shortcuts

Sunset Family Doctors Servco Limited

Type: NZ Limited Company (Ltd)
9429038124341
NZBN
850398
Company Number
Registered
Company Status
Current address
Unit 3
317 Sunset Road
Mairangi Bay, Auckland 0632
New Zealand
Registered address used since 22 Aug 2014
Unit 3
317 Sunset Road
Mairangi Bay, Auckland 0632
New Zealand
Physical & service address used since 01 Jul 2015

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 7 directors: Patricia Jane Piper - an active director whose contract began on 30 Sep 2000,
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,
Gee Hing Wong - an inactive director whose contract began on 01 Dec 2004 and was terminated on 24 Aug 2012,
Malcolm Lyons - an inactive director whose contract began on 08 Mar 2004 and was terminated on 01 Dec 2004.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: Unit 3, 317 Sunset Road, Mairangi Bay, Auckland, 0632 (types include: physical, service).
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) - Piper, Patricia Jane - located at 0632, Grey Lynn, Auckland.

Addresses

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

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Piper, Patricia Jane Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huerta, Monique Cecilia Mount Eden
Individual Wong, Gee Hing Schnapper Rock
Auckland
0632
New Zealand
Individual Lyons, Malcolm Campbells Bay
Auckland
Individual Taylor, Stepehen Robert-davie Campbells Bay
Individual Konings, Angela Jane Ponsonby
Auckland
1011
New Zealand
Directors

Patricia Jane Piper - Director

Appointment date: 30 Sep 2000

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

Nearby companies

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