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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Armstrong, Sally Jane Macmillian |
Te Anau 9600 New Zealand |
02 Dec 2013 - |
Individual | Armstrong, James Alexander Macmillian |
Te Anau 9600 New Zealand |
02 Dec 2013 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hoskin, Rosemary |
25 Luxmore Drive Te Anau 9600 New Zealand |
06 Aug 2009 - |
Individual | Hoskin, Stephen |
25 Luxmore Drive Te Anau 9600 New Zealand |
06 Aug 2009 - |
Individual | Fordyce, Sue |
66 Victoria Avenue Palmerston North 4410 New Zealand |
06 Aug 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Armstrong, James Alexander Macmillian |
Te Anau 9600 New Zealand |
02 Dec 2013 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Hamilton, David Charles Montgomery |
Te Anau 9600 New Zealand |
19 Jan 1996 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | King, Paula Jane |
Te Anau 9600 New Zealand |
16 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Stephen John |
Rd 2 Te Anau 9672 New Zealand |
19 Jan 1996 - 28 Mar 2011 |
Individual | Graham, Catherine Anne |
Dunedin Central Dunedin 9016 New Zealand |
02 Dec 2013 - 16 Nov 2016 |
Individual | Scott, Elizabeth Margaret |
Te Anau |
19 Jan 1996 - 02 Jul 2004 |
Individual | Graham, Catherine |
Mossburn Highway Te Anau 9679 New Zealand |
19 Jan 1996 - 28 Mar 2011 |
Individual | Graham, Stephen John |
Dunedin Central Dunedin 9016 New Zealand |
02 Dec 2013 - 16 Nov 2016 |
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
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
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