Shortcuts

Peninsula Medical Centre Wellington Limited

Type: NZ Limited Company (Ltd)
9429038183225
NZBN
838149
Company Number
Registered
Company Status
067542681
GST Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
58 Miramar Avenue
Miramar
Wellington 6022
New Zealand
Registered address used since 26 Jun 1998
58 Miramar Avenue
Miramar
Wellington 6022
New Zealand
Service address used since 15 Aug 2001
Po Box 15-245
Miramar
Wellington 6243
New Zealand
Postal address used since 10 Sep 2019

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.

Addresses

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

Contact info
64 4 3808855
27 Sep 2018 Phone
accounts@peninsulamedical.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
reception@peninsulamedical.co.nz
27 Sep 2018 Email
www.peninsulamedical.co.nz
27 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Director Baker, Kim Charlene Berhampore
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Karunanidhi, Chitra Strathmore Park
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual White, Joanna Rosemary Maupuia
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Looi, Ken Grenada Village
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Yen Law, Dr Jeffrey Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccoy, Dr Aine Maria Caroline Miramar
Wellington
Individual Dodd, Dr Rosemary Claire Hataitai
Wellington
Individual Dodd, Dr Rosemary Claire Hataitai
Wellington
Individual Law, Dr Anthony Roy Seatown
Wellington
Individual Carbonatto, Dr Isabelle Karori
Wellington
Directors

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

Nearby companies

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