Shortcuts

Putaruru - Tirau Family Doctors Limited

Type: NZ Limited Company (Ltd)
9429038555817
NZBN
659517
Company Number
Registered
Company Status
Current address
45-49 Tirau Street
Putaruru New Zealand
Physical & registered & service address used since 26 Jul 2000

Putaruru - Tirau Family Doctors Limited, a registered company, was incorporated on 13 Dec 1994. 9429038555817 is the business number it was issued. This company has been managed by 7 directors: David Jeyavarman Srinivasagam - an active director whose contract began on 11 May 2001,
Colleen Rosalie Hill - an active director whose contract began on 03 Dec 2010,
Amrin Hakim Bin Sulaiman - an active director whose contract began on 01 Feb 2018,
Muhammad Hakim Bin Nordin - an active director whose contract began on 03 May 2021,
David Bridge - an inactive director whose contract began on 28 Jul 2003 and was terminated on 03 Dec 2010.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 45-49 Tirau Street, Putaruru (types include: physical, registered).
Putaruru - Tirau Family Doctors Limited had been using Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru as their registered address up until 26 Jul 2000.
Past names used by the company, as we managed to find at BizDb, included: from 13 Dec 1994 to 03 Apr 2006 they were named Duke Street Medical Services (Putaruru) Limited.
A total of 6000 shares are allotted to 9 shareholders (7 groups). The first group is comprised of 1499 shares (24.98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1499 shares (24.98%). Finally there is the 3rd share allocation (1499 shares 24.98%) made up of 3 entities.

Addresses

Previous addresses

Address: Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru

Registered address used from 26 Jul 2000 to 26 Jul 2000

Address: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru

Physical address used from 26 Jul 2000 to 26 Jul 2000

Address: 8 Duke Street, Putaruru

Registered & physical address used from 15 Aug 1998 to 26 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1499
Entity (NZ Limited Company) Hakim & Azira Healthcare Limited
Shareholder NZBN: 9429047648951
Riverlea
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 1499
Entity (NZ Limited Company) Hakim And Balqis Medical Limited
Shareholder NZBN: 9429043343782
Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 1499
Individual Srinivasagam, David Jeyavarman Rd4
Cambridge
3496
New Zealand
Individual David, Preetha Rd4
Cambridge
3496
New Zealand
Entity (NZ Limited Company) Graham Brown & Co (srinivasagam) Trustees Limited
Shareholder NZBN: 9429030786608
Putaruru
Putaruru
Null 3411
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Nordin, Muhammad Hakim Bin Rototuna
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 1500
Director Hill, Colleen Rosalie Rd 2
Cambridge
3494
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Srinivasagam, David Jeyavarman Rd4
Cambridge
3496
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Sulaiman, Amrin Hakim Bin Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Srinivasagam, David Jeyavarman Rd4
Cambridge

New Zealand
Entity Graham Brown & Co Trustees Limited
Shareholder NZBN: 9429037582302
Company Number: 960223
Individual Mowat, John Renfrew Rd2
Putaruru
Entity Graham Brown & Co Trustees Limited
Shareholder NZBN: 9429037582302
Company Number: 960223
Individual Bridge, David Putaruru

New Zealand
Directors

David Jeyavarman Srinivasagam - Director

Appointment date: 11 May 2001

Address: Rd4, Cambridge, 3496 New Zealand

Address used since 28 Jul 2015


Colleen Rosalie Hill - Director

Appointment date: 03 Dec 2010

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 24 Jul 2018

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 03 Dec 2010


Amrin Hakim Bin Sulaiman - Director

Appointment date: 01 Feb 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Feb 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Jul 2019


Muhammad Hakim Bin Nordin - Director

Appointment date: 03 May 2021

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 03 May 2021


David Bridge - Director (Inactive)

Appointment date: 28 Jul 2003

Termination date: 03 Dec 2010

Address: Putaruru,

Address used since 28 Jul 2003

Address: Putaruru, 6023 New Zealand

Address used since 15 Jul 2004


John Renfrew Mowat - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 31 May 2004

Address: Rd2, Putaruru,

Address used since 13 Dec 1994


Brian Fitzgerald Allen - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 11 May 2001

Address: Maketu, Bay Of Plenty,

Address used since 13 Dec 1994

Nearby companies

F T P Limited
45-49 Tirau Street

Over The Moon Dairy Company Limited
45-49 Tirau Street

Red Dog Dairies Limited
45-49 Tirau Street

South Pro Woodlands Limited
45-49 Tirau Street

Twin Creeks Dairy Limited
45-49 Tirau Street

Beaver Contracting Limited
45-49 Tirau Street