Milford Family Medical Centre Limited was incorporated on 07 May 1996 and issued an NZ business identifier of 9429038325915. This registered LTD company has been supervised by 2 directors: Paul Garth Butler - an active director whose contract began on 10 May 1996,
Paula De Kimble Butler - an inactive director whose contract began on 10 May 1996 and was terminated on 01 Aug 2006.
According to our data (updated on 18 Mar 2024), this company registered 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Up until 26 Mar 2021, Milford Family Medical Centre Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Asmara Trustees Limited (an entity) located at Onehunga, Auckland 1061,
Butler, Paul Garth (an individual) located at Milford, Auckland.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Butler, Paul Garth - located at 50 East Coast Road, Milford, Auckland.
Previous addresses
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Sep 2015 to 26 Mar 2021
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 May 2013 to 09 Sep 2015
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Oct 2012 to 02 May 2013
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 10 May 2007 to 05 Oct 2012
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Registered address used from 19 Sep 2005 to 10 May 2007
Address: C/-kdb Chartered Accountants Limite, 16 Morgan Street, Newmarket, Auckland
Physical address used from 19 Sep 2005 to 10 May 2007
Address: 1/50 East Coast Road, Milford, Auckland
Registered address used from 11 Apr 2000 to 19 Sep 2005
Address: 1/50 East Coast Road, Milford, Auckland
Physical address used from 10 May 1996 to 19 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Asmara Trustees Limited Shareholder NZBN: 9429031548342 |
Onehunga Auckland 1061 New Zealand |
10 Aug 2015 - |
Individual | Butler, Paul Garth |
Milford Auckland |
07 May 1996 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Butler, Paul Garth |
50 East Coast Road Milford, Auckland |
07 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goulding, Timothy John |
Milford Auckland |
07 May 1996 - 10 Aug 2015 |
Individual | Butler, Paula De Kimble |
Milford Auckland |
07 May 1996 - 15 Aug 2006 |
Individual | Butler, Paula De Kimble |
50 East Coast Road Milford, Auckland |
07 May 1996 - 15 Aug 2006 |
Paul Garth Butler - Director
Appointment date: 10 May 1996
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Sep 2015
Paula De Kimble Butler - Director (Inactive)
Appointment date: 10 May 1996
Termination date: 01 Aug 2006
Address: Devonport,
Address used since 10 May 1996
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace