Peninsula Medical Centre Wellington Limited, a registered company, was incorporated on 19 Dec 1996. 9429038183225 is the NZ business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been classified. This company has been managed by 11 directors: Jeffrey Yen Law - an active director whose contract started on 01 Nov 1999,
Chitra Karunanidhi - an active director whose contract started on 29 Jun 2005,
Ken Looi - an active director whose contract started on 21 Jul 2016,
Joanna Rosemary White - an active director whose contract started on 01 Aug 2020,
Kim Charlene Baker - an active director whose contract started on 04 May 2023.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 15-245, Miramar, Wellington, 6243 (type: postal, office).
Peninsula Medical Centre Wellington Limited had been using 58 Miramar Avenue, Miramar, Wellington 6003 as their physical address up until 15 Aug 2001.
More names for the company, as we managed to find at BizDb, included: from 19 Dec 1996 to 20 Feb 1998 they were called Persimmon Group Limited.
A total of 15000 shares are allotted to 5 shareholders (5 groups). The first group consists of 3000 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3000 shares (20 per cent). Finally we have the next share allotment (3000 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 58 Miramar Avenue, Miramar, Wellington, 6022 New Zealand
Office & delivery address used from 10 Sep 2019
Principal place of activity
58 Miramar Avenue, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 58 Miramar Avenue, Miramar, Wellington 6003, 6022 New Zealand
Physical address used from 15 Aug 2001 to 15 Aug 2001
Address #2: 58 Miramar Avenue, Miramar, Wellington
Physical address used from 09 Oct 1998 to 15 Aug 2001
Address #3: 10 Westview Grove, Wellington
Physical address used from 08 Oct 1998 to 09 Oct 1998
Address #4: 10 Westview Grove, Wellington
Registered address used from 26 Jun 1998 to 26 Jun 1998
Basic Financial info
Total number of Shares: 15000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Baker, Kim Charlene |
Berhampore Wellington 6023 New Zealand |
21 May 2023 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Karunanidhi, Chitra |
Strathmore Park Wellington 6022 New Zealand |
11 Jul 2005 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | White, Joanna Rosemary |
Maupuia Wellington 6022 New Zealand |
31 Jul 2020 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Looi, Ken |
Grenada Village Wellington 6037 New Zealand |
06 Aug 2016 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Yen Law, Dr Jeffrey |
Karori Wellington 6012 New Zealand |
19 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccoy, Dr Aine Maria Caroline |
Miramar Wellington |
19 Dec 1996 - 06 Aug 2016 |
Individual | Dodd, Dr Rosemary Claire |
Hataitai Wellington |
19 Dec 1996 - 21 May 2023 |
Individual | Dodd, Dr Rosemary Claire |
Hataitai Wellington |
19 Dec 1996 - 21 May 2023 |
Individual | Law, Dr Anthony Roy |
Seatown Wellington |
19 Dec 1996 - 29 May 2015 |
Individual | Carbonatto, Dr Isabelle |
Karori Wellington |
19 Dec 1996 - 11 Jul 2005 |
Jeffrey Yen Law - Director
Appointment date: 01 Nov 1999
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Jul 2014
Chitra Karunanidhi - Director
Appointment date: 29 Jun 2005
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 May 2014
Ken Looi - Director
Appointment date: 21 Jul 2016
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 21 Jul 2016
Joanna Rosemary White - Director
Appointment date: 01 Aug 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jul 2023
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 01 Aug 2020
Kim Charlene Baker - Director
Appointment date: 04 May 2023
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 04 May 2023
Dr Rosemary Claire Dodd - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 04 May 2023
Address: Hataitai, Wellington, 6022 New Zealand
Address used since 29 Sep 2015
Dr Aine Maria Caroline Mccoy - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 21 Jul 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 18 Feb 1998
Dr Anthony Roy Law - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 30 Jun 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 18 Feb 1998
Isabelle Carbonatto - Director (Inactive)
Appointment date: 12 Jul 2001
Termination date: 14 Jun 2005
Address: Karori, Wellington,
Address used since 12 Jul 2001
Sabine Irmgard Maria Stanley - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 12 Jul 2001
Address: Kelburn, Wellington,
Address used since 01 Nov 1999
Anthony Murray Richardson - Director (Inactive)
Appointment date: 19 Dec 1996
Termination date: 18 Feb 1998
Address: Wellington,
Address used since 19 Dec 1996
Rabih Limited
58 Miramar Avenue
Miramar Peninsula Medical Centre Limited
58 Miramar Avenue
G3pd Limited
58 Miramar Avenue
The Bathroom Building Company Limited
46 Stone Street
Design Void Limited
60 Miramar Avenue
The Law Company Limited
60 Miramar Avenue
G3pd Limited
58 Miramar Avenue
Miramar Medical Practice Limited
46 Park Road
Nz Physician Services Limited
99 Rintoul Street
Port Nicholson Medical Centre Limited
Level 4
Te Ahumairangi Medical Limited
1 Stirling St
Two Zesty Bananas Limited
30 Rata Road