Shortcuts

Drs Do-more Limited

Type: NZ Limited Company (Ltd)
9429038406720
NZBN
699697
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Aug 2016
P O Box 94
Te Anau 9640
New Zealand
Postal & invoice address used since 13 Jul 2020
25 Luxmore Drive
Te Anau 9600
New Zealand
Office & delivery address used since 13 Jul 2020

Drs Do-More Limited, a registered company, was incorporated on 19 Jan 1996. 9429038406720 is the number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company is categorised. This company has been managed by 10 directors: David Charles Montgomery Hamilton - an active director whose contract started on 01 Sep 2000,
Stephen Joseph Hoskin - an active director whose contract started on 01 Aug 2009,
James Alexander Macmillian Armstrong - an active director whose contract started on 27 Nov 2013,
Paula Jane King - an active director whose contract started on 31 Oct 2016,
Stephen John Graham - an inactive director whose contract started on 27 Nov 2013 and was terminated on 31 Oct 2016.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: P O Box 94, Te Anau, 9640 (type: postal, office).
Drs Do-More Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address up until 03 Aug 2016.
A total of 1000 shares are issued to 8 shareholders (5 groups). The first group consists of 249 shares (24.9 per cent) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 250 shares (25 per cent). Finally we have the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Principal place of activity

25 Luxmore Drive, Te Anau, 9600 New Zealand


Previous addresses

Address #1: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Jun 2012 to 03 Aug 2016

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 19 Jun 2012

Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 28 Jul 2010 to 25 Mar 2011

Address #4: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand

Physical & registered address used from 06 Aug 2008 to 28 Jul 2010

Address #5: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 14 Sep 2006 to 06 Aug 2008

Address #6: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 14 Sep 2006

Address #7: Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered & physical address used from 19 Jan 1996 to 08 Feb 2002

Contact info
64 03 2497007
13 Jul 2020 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 249
Individual Armstrong, Sally Jane Macmillian Te Anau
9600
New Zealand
Individual Armstrong, James Alexander Macmillian Te Anau
9600
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Hoskin, Rosemary 25 Luxmore Drive
Te Anau
9600
New Zealand
Individual Hoskin, Stephen 25 Luxmore Drive
Te Anau
9600
New Zealand
Individual Fordyce, Sue 66 Victoria Avenue
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Armstrong, James Alexander Macmillian Te Anau
9600
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Hamilton, David Charles Montgomery Te Anau
9600
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual King, Paula Jane Te Anau
9600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Stephen John Rd 2
Te Anau
9672
New Zealand
Individual Graham, Catherine Anne Dunedin Central
Dunedin
9016
New Zealand
Individual Scott, Elizabeth Margaret Te Anau
Individual Graham, Catherine Mossburn Highway
Te Anau
9679
New Zealand
Individual Graham, Stephen John Dunedin Central
Dunedin
9016
New Zealand
Directors

David Charles Montgomery Hamilton - Director

Appointment date: 01 Sep 2000

Address: Te Anau, 9600 New Zealand

Address used since 19 Nov 2010


Stephen Joseph Hoskin - Director

Appointment date: 01 Aug 2009

Address: Te Anau, 9600 New Zealand

Address used since 19 Nov 2010


James Alexander Macmillian Armstrong - Director

Appointment date: 27 Nov 2013

Address: Te Anau, 9600 New Zealand

Address used since 13 Jul 2020

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 27 Nov 2013


Paula Jane King - Director

Appointment date: 31 Oct 2016

Address: Te Anau, 9600 New Zealand

Address used since 13 Jul 2020

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 31 Oct 2016


Stephen John Graham - Director (Inactive)

Appointment date: 27 Nov 2013

Termination date: 31 Oct 2016

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 27 Nov 2013


Stephen John Graham - Director (Inactive)

Appointment date: 16 Feb 1999

Termination date: 28 Mar 2011

Address: Te Anau, 9672 New Zealand

Address used since 23 Sep 2003


Elizabeth Margaret Scott - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 31 Mar 2004

Address: Invercargill,

Address used since 23 Sep 2003


Philip James Morris - Director (Inactive)

Appointment date: 19 Jan 1996

Termination date: 21 Aug 2000

Address: Te Anau,

Address used since 19 Jan 1996


Patrick Joseph O'sullivan - Director (Inactive)

Appointment date: 19 Jan 1996

Termination date: 15 Feb 1999

Address: Ulverstone, Tasmania, Australia,

Address used since 19 Jan 1996


Trevor Walker - Director (Inactive)

Appointment date: 19 Jan 1996

Termination date: 30 Apr 1997

Address: Te Anau,

Address used since 19 Jan 1996

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Amity Health Centre Limited
Level 1, Westpac Building

By Medical Surgical Limited
Unit 1a, 40 Library Lane

Dunedin North Medical Limited
15 St David Street

Lp Management No 13 Limited
10 George Street

Lp Management No 18 Limited
10 George Street

Lp Management No 21 Limited
Burns House, Level 9, 10 George Street