Richmond Medical Group Limited, a registered company, was launched on 28 Feb 1996. 9429038513701 is the business number it was issued. This company has been run by 18 directors: Manmohan Singh - an active director whose contract began on 03 Mar 2003,
Dr Johannes Cornelius De Klerk - an active director whose contract began on 11 Sep 2008,
Hilary Janida Sarhatt - an active director whose contract began on 28 Feb 2013,
Selim Kabir - an inactive director whose contract began on 02 Jun 2004 and was terminated on 30 Apr 2017,
Nadja Gottfert - an inactive director whose contract began on 02 May 2014 and was terminated on 01 Mar 2017.
Updated on 08 May 2025, our database contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (category: physical, registered).
Richmond Medical Group Limited had been using C/-Dr E Strydom, 8 Egmont Street, New Plymouth as their registered address up to 06 Jun 2007.
A total of 20000 shares are allocated to 3 shareholders (3 groups). The first group includes 6666 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6667 shares (33.34 per cent). Lastly there is the next share allocation (6667 shares 33.34 per cent) made up of 1 entity.
Previous addresses
Address: C/-dr E Strydom, 8 Egmont Street, New Plymouth
Registered & physical address used from 10 May 2005 to 06 Jun 2007
Address: Dr P W Pike, 320d Frankley Road, New Plymouth
Registered address used from 10 Apr 2002 to 10 May 2005
Address: Dr P W Pike, 320 D Frankley Road, New Plymouth
Physical address used from 05 Apr 2002 to 10 May 2005
Address: C/-coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth
Physical address used from 08 May 2000 to 08 May 2000
Address: C/- Vanburwray Chartered Accountants, 7 Liardet Street, New Plymouth
Physical address used from 08 May 2000 to 05 Apr 2002
Address: C/-coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth
Registered address used from 22 Feb 1999 to 10 Apr 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6666 | |||
| Individual | Sarhatt, Hilary Janida |
Oakura 4314 New Zealand |
07 Jun 2012 - |
| Shares Allocation #2 Number of Shares: 6667 | |||
| Individual | De Klerk, Dr Johannes Cornelius |
New Plymouth 4310 New Zealand |
06 May 2005 - |
| Shares Allocation #3 Number of Shares: 6667 | |||
| Individual | Singh, Manmohan |
New Plymouth 4310 New Zealand |
06 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gottfert, Nadja |
Rd 1 New Plymouth 4371 New Zealand |
03 Jun 2014 - 01 Mar 2017 |
| Individual | Davies, Helen |
Bell Block |
28 Feb 1996 - 06 May 2005 |
| Individual | Strydom, Eckhard |
Dalyellup Wa 6230 Australia |
06 May 2005 - 19 Feb 2008 |
| Individual | Allen, Mathew |
Westown New Plymouth 4310 New Zealand |
28 Feb 1996 - 17 Jul 2012 |
| Entity | Richmond Medical Group Limited Shareholder NZBN: 9429038513701 Company Number: 668662 |
17 Jul 2012 - 18 Jul 2012 | |
| Individual | Davies, Helen |
Urenui |
06 May 2005 - 19 Feb 2008 |
| Individual | Singh, Manmohan |
New Plymouth |
28 Feb 1996 - 06 May 2005 |
| Individual | Kabir, Selim |
Welbourn New Plymouth 4312 New Zealand |
06 May 2005 - 14 Feb 2019 |
| Individual | Patel, Shashikant |
New Plymouth 4312 |
28 Feb 1996 - 29 May 2007 |
| Entity | Richmond Medical Group Limited Shareholder NZBN: 9429038513701 Company Number: 668662 |
17 Jul 2012 - 18 Jul 2012 | |
| Individual | Pike, Pieter Wessel |
New Plymouth |
28 Feb 1996 - 06 May 2005 |
| Individual | White, Albert Edward |
New Plymouth 4310 New Zealand |
28 Feb 1996 - 18 Jan 2011 |
Manmohan Singh - Director
Appointment date: 03 Mar 2003
Address: New Plymouth, 4310 New Zealand
Address used since 03 Mar 2003
Dr Johannes Cornelius De Klerk - Director
Appointment date: 11 Sep 2008
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 11 Sep 2008
Hilary Janida Sarhatt - Director
Appointment date: 28 Feb 2013
Address: Oakura, Oakura, 4314 New Zealand
Address used since 28 Feb 2013
Selim Kabir - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 30 Apr 2017
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 29 May 2007
Nadja Gottfert - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 01 Mar 2017
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 02 May 2014
Helen Davies - Director (Inactive)
Appointment date: 05 May 2005
Termination date: 11 Sep 2008
Address: Urenui,
Address used since 05 May 2005
Eckhard Strydom - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 18 May 2007
Address: New Plymouth Central 4310,
Address used since 19 Mar 2007
Jan De Klerk - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 05 May 2005
Address: New Plymouth,
Address used since 02 Jun 2004
Pieter Wessel Pike - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 02 Jun 2004
Address: New Plymouth,
Address used since 01 Jun 2001
Mathew Allen - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 02 Jun 2004
Address: Omata, Taranaigi,
Address used since 03 Mar 2003
Helen Davies - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 03 Mar 2003
Address: R D 44, Urenui,
Address used since 09 Mar 2001
Errol Thomas Raumati - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 03 Mar 2003
Address: New Plymouth,
Address used since 09 Mar 2001
Shashikant Anandkumar Patel - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 03 Mar 2003
Address: New Plymouth,
Address used since 09 Mar 2001
Colin Taylor - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 03 Mar 2003
Address: New Plymouth,
Address used since 09 Mar 2001
Albert Edward White - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 09 Mar 2001
Address: New Plymouth,
Address used since 28 Feb 1996
William Nelson Adams-smith - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 09 Mar 2001
Address: Waitara,
Address used since 28 Feb 1996
Andrew John Mcneill - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 09 Mar 2001
Address: New Plymouth,
Address used since 28 Feb 1996
Thomas Allan Mulholland - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 09 Mar 2001
Address: Okato,
Address used since 28 Feb 1996
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street