Shortcuts

Richmond Medical Group Limited

Type: NZ Limited Company (Ltd)
9429038513701
NZBN
668662
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth 4310
New Zealand
Physical & registered & service address used since 06 Jun 2007

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6666
Individual Sarhatt, Hilary Janida Oakura
4314
New Zealand
Shares Allocation #2 Number of Shares: 6667
Individual De Klerk, Dr Johannes Cornelius New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 6667
Individual Singh, Manmohan New Plymouth 4310

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gottfert, Nadja Rd 1
New Plymouth
4371
New Zealand
Individual Davies, Helen Bell Block
Individual Strydom, Eckhard Dalyellup Wa 6230
Australia
Individual Allen, Mathew Westown
New Plymouth
4310
New Zealand
Entity Richmond Medical Group Limited
Shareholder NZBN: 9429038513701
Company Number: 668662
Individual Davies, Helen Urenui
Individual Singh, Manmohan New Plymouth
Individual Kabir, Selim Welbourn
New Plymouth 4312

New Zealand
Individual Patel, Shashikant New Plymouth 4312
Entity Richmond Medical Group Limited
Shareholder NZBN: 9429038513701
Company Number: 668662
Individual Pike, Pieter Wessel New Plymouth
Individual White, Albert Edward New Plymouth 4310

New Zealand
Directors

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

Nearby companies

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