Turner Medical Limited was started on 10 Oct 1996 and issued a business number of 9429038233074. This registered LTD company has been run by 2 directors: Barry Ian Turner - an active director whose contract started on 10 Oct 1996,
David John Turner - an active director whose contract started on 27 Oct 2015.
According to our information (updated on 31 Mar 2024), the company uses 1 address: 23 Macara Street, Masterton, Masterton, 5810 (types include: physical, registered).
Up to 24 Dec 2021, Turner Medical Limited had been using 54 Homewood Crescent, Karori, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Turner, Barry Ian (an individual) located at Victoria Point, Brisbane postcode 4165.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Turner, Barry Ian - located at Victoria Point, Brisbane. Turner Medical Limited was classified as "General practitioner - medical" (ANZSIC Q851120).
Principal place of activity
54 Homewood Crescent, Karori, Wellington, 6012 New Zealand
Previous addresses
Address: 54 Homewood Crescent, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 11 Jan 2019 to 24 Dec 2021
Address: 1/26 Kenneth Hopper Place, Whangaparoa, Rodney, 0930 New Zealand
Registered & physical address used from 05 Sep 2011 to 11 Jan 2019
Address: 26a Shetland Street, Wakari, Dunedin, 9010 New Zealand
Registered & physical address used from 10 Dec 2010 to 05 Sep 2011
Address: Polson Higgs, 139 Moray Place, Dunedin New Zealand
Physical address used from 11 Dec 2002 to 10 Dec 2010
Address: Fishers, 1st Floor, 17 - 19 Pyne Street, Whakatane
Physical address used from 11 Dec 2002 to 11 Dec 2002
Address: Polson Higgs, 139 Moray Place, Dunedin New Zealand
Registered address used from 11 Dec 2000 to 10 Dec 2010
Address: Fishers, 1st Floor, 17 - 19 Pyne Street, Whakatane
Registered address used from 11 Dec 2000 to 11 Dec 2000
Address: Fishers, 1st Floor, 17 - 19 Pyne Street, Whakatane
Registered address used from 11 Apr 2000 to 11 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Turner, Barry Ian |
Victoria Point Brisbane 4165 Australia |
10 Oct 1996 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Turner, Barry Ian |
Victoria Point Brisbane 4165 Australia |
10 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Jeanette Noeline |
Mornington Dunedin |
10 Oct 1996 - 07 Jan 2014 |
Barry Ian Turner - Director
Appointment date: 10 Oct 1996
Address: Victoria Point, Queensland, 4165 Australia
Address used since 07 Jan 2016
David John Turner - Director
Appointment date: 27 Oct 2015
Address: Masterton, Masterton, 5810 New Zealand
Address used since 16 Dec 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Oct 2015
Strategy 2 Results Limited
58 Homewood Crescent
Tent Pole Films Limited
60 Homewood Crescent
Trouble Free Films Limited
60 Homewood Crescent
Pop Film Limited
60 Homewood Crescent
Nightmare Productions Limited
60 Homewood Crescent
Wild Lab Limited
60 Homewood Crescent
Charlotte Health Limited
65 Orangi Kaupapa Road
Mcleod Medical Services Limited
112 Campbell Street
Ngarongoa Limited
3 Middlesex Place
P.p. & C.e. Shirley Limited
38 Homewood Avenue
R L Hogg Limited
100 Campbell Street
Taunoka Limited
20a Lancaster Street