Shortcuts

The Doctors (new Lynn) Limited

Type: NZ Limited Company (Ltd)
9429038556012
NZBN
659668
Company Number
Registered
Company Status
Current address
Ground Floor, Building B, Millenium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 04 Aug 2017
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 21 Mar 2024

The Doctors (New Lynn) Limited was launched on 21 Sep 1995 and issued a business number of 9429038556012. This registered LTD company has been supervised by 22 directors: Gary Kang- Yu Wu - an active director whose contract began on 18 Dec 2017,
Andrew William Tucker - an active director whose contract began on 10 Aug 2021,
Anthea Louise Turner - an inactive director whose contract began on 18 Aug 2020 and was terminated on 11 Aug 2021,
Bernard John Etherington - an inactive director whose contract began on 16 May 2018 and was terminated on 24 Aug 2020,
Anthony William Edwards - an inactive director whose contract began on 16 Feb 1996 and was terminated on 31 Aug 2018.
According to BizDb's information (updated on 22 Mar 2024), this company uses 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Up to 04 Aug 2017, The Doctors (New Lynn) Limited had been using First Floor, 124 Vautier Street, Napier as their registered address.
BizDb identified previous names for this company: from 21 Sep 1995 to 26 Sep 1995 they were named Walop No. 14 Limited.
A total of 102000 shares are allotted to 7 groups (13 shareholders in total). As far as the first group is concerned, 7586 shares are held by 3 entities, namely:
Trustee 1605-111711 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Salman, Sanaa (an individual) located at Lynfield, Auckland postcode 1042,
Ali, Adnan (an individual) located at Lynfield, Auckland postcode 1042.
The second group consists of 1 shareholder, holds 53.68% shares (exactly 54754 shares) and includes
Green Cross Health Medical Limited - located at 602 Great South Road, Ellerslie, Auckland.
The 3rd share allocation (6220 shares, 6.1%) belongs to 2 entities, namely:
Wang, Bing Cheng, located at Remuera, Auckland (an individual),
Cui, Jing, located at Remuera, Auckland (an individual).

Addresses

Previous addresses

Address #1: First Floor, 124 Vautier Street, Napier, 4110 New Zealand

Registered & physical address used from 05 Jul 2007 to 04 Aug 2017

Address #2: Kpmg, Chartered Accountants, 86 Station Street, Napier

Registered address used from 05 Aug 1997 to 05 Jul 2007

Address #3: Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Physical address used from 21 Sep 1995 to 21 Sep 1995

Address #4: 30 Munroe Street, Napier

Physical address used from 21 Sep 1995 to 05 Jul 2007

Address #5: Kpmg, Chartered Accountants, 86 Station Street, Napier

Physical address used from 21 Sep 1995 to 21 Sep 1995

Address #6: Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 21 Sep 1995 to 05 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 102000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7586
Entity (NZ Limited Company) Trustee 1605-111711 Limited
Shareholder NZBN: 9429042334903
Newmarket
Auckland
1023
New Zealand
Individual Salman, Sanaa Lynfield
Auckland
1042
New Zealand
Individual Ali, Adnan Lynfield
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 54754
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 6220
Individual Wang, Bing Cheng Remuera
Auckland
1050
New Zealand
Individual Cui, Jing Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 850
Individual Atkinson, Anthony Rd 1
Russell
0272
New Zealand
Shares Allocation #5 Number of Shares: 21270
Individual Lee, Yi- Shiuan Greenlane
Auckland
1051
New Zealand
Director Wu, Gary Kang- Yu Greenlane
Auckland
1051
New Zealand
Shares Allocation #6 Number of Shares: 11318
Individual Sinnathamby, Kathirgamu Remuera
Auckland
1050
New Zealand
Individual Sinnathamby, Yogavathani Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Ali, Adnan Lynfield
Auckland
1042
New Zealand
Individual Salman, Sanaa Lynfield
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cheng Wang, Dr Bing Remuera
Auckland
1050
New Zealand
Individual Sanders, Charles Peter Rd 3
Albany
0793
New Zealand
Individual Wu, Gary Kang-yu Greenlane
Auckland
1051
New Zealand
Individual Wallwork, Peter George Aspley
Brisbane

Australia
Individual Smith, Neville Rohan Westshore
Napier
4110
New Zealand
Entity Te Whanau O Waipareira Trust
Company Number: 254356
Individual Bednarek, Simon Robert Westshore
Napier
4110
New Zealand
Individual Martin, Kevin George Royal Heights
Auckland

New Zealand
Individual Bednarek, Simon Robert Greenmeadows
Napier
Individual Selkon, Ellen Heliers Bay
Auckland
Individual Botes, Peiter Titirangi
Auckland
Individual Dawson, Emma Elizabeth Hastings
Hastings
4122
New Zealand
Other Aw Edwards Business Trust
Individual Lee, Yi-shiuan Greenlane
Auckland
1051
New Zealand
Individual Lee, Yi-shiuan Greenlane
Auckland
1051
New Zealand
Individual Wu, Gary Kang-yu Greenlane
Auckland
1051
New Zealand
Individual Sanders, Maria Petronella Rd 3
Albany
0793
New Zealand
Individual Edwards, Anthony William Taradale
Napier
4112
New Zealand
Entity Te Whanau O Waipareira Trust
Company Number: 254356
Other Dr Charles Sanders Trust
Individual Trust, Sinnathamby Family Remuera
Auckland
1050
New Zealand
Other Null - Dr Charles Sanders Trust
Other Null - Sinnathamby Family Trust
Other Null - Simon Bednarek Business Trust
Other Null - Aw Edwards Business Trust
Individual Frost, Denise Glendene
Auckland
Individual Sanders, Charles New Lynn
Auckland
Individual Muru, Rene New Lynn
Auckland
Other Sinnathamby Family Trust
Other Simon Bednarek Business Trust
Individual Edwards, Anthony William Taradale
Napier
4112
New Zealand

Ultimate Holding Company

30 Jul 2019
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Gary Kang- Yu Wu - Director

Appointment date: 18 Dec 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 18 Dec 2017


Andrew William Tucker - Director

Appointment date: 10 Aug 2021

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 10 Aug 2021


Anthea Louise Turner - Director (Inactive)

Appointment date: 18 Aug 2020

Termination date: 11 Aug 2021

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 18 Aug 2020


Bernard John Etherington - Director (Inactive)

Appointment date: 16 May 2018

Termination date: 24 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2018


Anthony William Edwards - Director (Inactive)

Appointment date: 16 Feb 1996

Termination date: 31 Aug 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 16 Aug 2013


Charles Sanders - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 31 Aug 2018

Address: Rd 3, Albany, 0793 New Zealand

Address used since 25 Sep 2012


Paula Estelle Polkinghorne - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 16 May 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 24 Feb 2016


Roger Alan Bowie - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Apr 2015


Adri Isbister - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 05 Oct 2010


Frank Martin Janssen - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 18 Sep 2014

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 21 Jun 2010


Michael John Boersen - Director (Inactive)

Appointment date: 04 Dec 2009

Termination date: 12 Mar 2010

Address: St Heliers, Auckland,

Address used since 04 Dec 2009


Sean Mahoney - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 04 Dec 2009

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 29 Jun 2007


Renee Muru - Director (Inactive)

Appointment date: 07 Sep 2005

Termination date: 17 Aug 2007

Address: Newlands, Auckland,

Address used since 07 Sep 2005


Frank Martin Janssen - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 30 Jun 2007

Address: Rd1, Kumeu, Auckland,

Address used since 12 Oct 2006


Evelyn Taumaunu - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 06 Oct 2006

Address: Te Atatu Peninsula, Waitakere City,

Address used since 23 Feb 2005


Tereki Stewart - Director (Inactive)

Appointment date: 03 Dec 2001

Termination date: 04 Oct 2004

Address: Cnr Great North Road & Edmontson St, New Lynn, Auckland,

Address used since 03 Dec 2001


Pieter Botes - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 12 Aug 2004

Address: Titirangi, Auckland,

Address used since 15 Oct 2001


Reginald Patrict Ratahi - Director (Inactive)

Appointment date: 20 Aug 1997

Termination date: 03 Dec 2001

Address: Cnr Great North Road & Edmonton Street, New Lynn, Auckland,

Address used since 20 Aug 1997


Ellen Selkon - Director (Inactive)

Appointment date: 26 Sep 2000

Termination date: 01 May 2001

Address: St Heliers Bay, Auckland,

Address used since 26 Sep 2000


John Tamihere - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 20 Aug 1997

Address: Henderson, Auckland,

Address used since 10 Sep 1996


Erich Henry Prumm - Director (Inactive)

Appointment date: 16 Feb 1996

Termination date: 01 May 1997

Address: Chapel Heights, Auckland,

Address used since 16 Feb 1996


Malcolm Lawrence Walker - Director (Inactive)

Appointment date: 21 Sep 1995

Termination date: 10 Sep 1996

Address: Tauroa Road, Havelock North,

Address used since 21 Sep 1995

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre