Shortcuts

The Doctors (mangere) Limited

Type: NZ Limited Company (Ltd)
9429038709470
NZBN
624653
Company Number
Registered
Company Status
Current address
Ground Floor, Building B, Millenium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 22 May 2017

The Doctors (Mangere) Limited, a registered company, was incorporated on 06 Oct 1994. 9429038709470 is the NZ business identifier it was issued. This company has been supervised by 26 directors: Allan Dit Khiong Tee - an active director whose contract started on 26 Sep 2007,
Chaoning Chen - an active director whose contract started on 27 Sep 2022,
Shomel Gauznabi - an active director whose contract started on 01 Dec 2023,
Faye Clarke - an active director whose contract started on 01 Dec 2023,
Andrew William Tucker - an inactive director whose contract started on 11 Aug 2020 and was terminated on 01 Dec 2023.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: physical, registered).
The Doctors (Mangere) Limited had been using First Floor, 124 Vautier Street, Napier as their physical address until 22 May 2017.
Previous names for this company, as we managed to find at BizDb, included: from 19 Jan 1995 to 21 Mar 1995 they were named The Doctors (Middlemore) Limited, from 06 Oct 1994 to 19 Jan 1995 they were named Walop No. 10 Limited.
A total of 73709 shares are allocated to 8 shareholders (6 groups). The first group is comprised of 8267 shares (11.22 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 24977 shares (33.89 per cent). Finally the next share allocation (14190 shares 19.25 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: First Floor, 124 Vautier Street, Napier New Zealand

Physical & registered address used from 02 Mar 2007 to 22 May 2017

Address: 30 Munroe Street, Napier

Physical address used from 01 Apr 1998 to 02 Mar 2007

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Physical address used from 01 Apr 1998 to 01 Apr 1998

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

Registered address used from 05 Aug 1997 to 02 Mar 2007

Address: Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings

Registered address used from 19 Jun 1996 to 05 Aug 1997

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

Physical address used from 19 Jun 1996 to 01 Apr 1998

Address: Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings

Physical address used from 19 Jun 1996 to 19 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 73709

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8267
Individual Chen, Chaoning Takanini
Takanini
2112
New Zealand
Shares Allocation #2 Number of Shares: 24977
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: 14190
Entity (NZ Limited Company) Churton Hart & Divers Trustee Co Limited
Shareholder NZBN: 9429036888580
Highland Park
Auckland
2010
New Zealand
Individual Hall, Lita Howick
Auckland

New Zealand
Individual Tangaroa, Huta Howick
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 2615
Individual Gauznabi, Shomel New Lynn
Auckland
0600
New Zealand
Shares Allocation #5 Number of Shares: 9883
Entity (NZ Limited Company) Skatini Limited
Shareholder NZBN: 9429032022162
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 13777
Entity (NZ Limited Company) Allan Tee Medical Services Limited
Shareholder NZBN: 9429035771081
Rd 1
Howick
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harcha Limited
Shareholder NZBN: 9429030886216
Company Number: 3652715
Mangere
Auckland
Null 2022
New Zealand
Individual Clapham, Tamah Westmere
Auckland
1022
New Zealand
Individual Clapham, Tamah Westmere
Auckland
1022
New Zealand
Individual Young, Mark Point Chevalier
Auckland
1022
New Zealand
Individual Edwards, Anthony William Taradale
Napier
4112
New Zealand
Entity Bishop Moody Family Trust Limited
Shareholder NZBN: 9429047454316
Company Number: 7459456
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Individual Yiu, Vincent Chung Ting Phase 3 625 Castle Peak Road
Tsuen Wan Nt

Hong Kong SAR China
Individual Wallwork, Peter George Aspley
Brisbane

Australia
Individual Smith, Neville Rohan Westshore
Napier
4110
New Zealand
Individual Dawson, Emma Elizabeth Hastings
Hastings
4122
New Zealand
Entity Bishop Moody Family Trust Limited
Shareholder NZBN: 9429047454316
Company Number: 7459456
Grey Lynn
Auckland
1021
New Zealand
Other Pdmw Limited
Other A W Edwards Business Trust
Entity Harcha Limited
Shareholder NZBN: 9429030886216
Company Number: 3652715
Mangere
Auckland
Null 2022
New Zealand
Individual Lord, Christopher Mt Eden
Auckland

New Zealand
Individual Lord, Christopher Mt Eden
Auckland

New Zealand
Other Barber-lambert And Barber-wilson Trusts
Individual Nua, Monica Clover Park
Auckland
2023
New Zealand
Individual Bishop, Amanda Mt Eden
Auckland

New Zealand
Individual Bishop, Amanda Mt Eden
Auckland

New Zealand
Entity Vincent Yiu Medical Limited
Shareholder NZBN: 9429031627054
Company Number: 2434384
Other The Doctors (mangere)
Other Tangaroa Family Trust
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Other Allan Tee Family Trust
Other Turba Trust
Individual Bednarek, Simon Robert Westshore
Napier
4110
New Zealand
Other Null - Barber-lambert And Barber-wilson Trusts
Other Null - Simon Bednorek Business Trust
Other Null - Tangaroa Family Trust
Other Null - The Doctors (mangere)
Other Null - Allan Tee Family Trust
Other Null - Turba Trust
Other Null - Joanna Romanowska/bill Paterson
Other Null - A W Edwards Business Trust
Other Null - Pdmw Limited
Other Simon Bednorek Business Trust
Individual Moody, Ian Mt Eden
Auckland

New Zealand
Entity Vincent Yiu Medical Limited
Shareholder NZBN: 9429031627054
Company Number: 2434384
Other Joanna Romanowska/bill Paterson
Individual Sinclair, Gary Steven Bucklands Beach
Auckland
Individual Bracken, Tom Flatbush
Auckland
Directors

Allan Dit Khiong Tee - Director

Appointment date: 26 Sep 2007

Address: Rd 1, Howick, 2571 New Zealand

Address used since 08 Jun 2011


Chaoning Chen - Director

Appointment date: 27 Sep 2022

Address: Takanini, Takanini, 2112 New Zealand

Address used since 27 Sep 2022


Shomel Gauznabi - Director

Appointment date: 01 Dec 2023

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Dec 2023


Faye Clarke - Director

Appointment date: 01 Dec 2023

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Dec 2023


Andrew William Tucker - Director (Inactive)

Appointment date: 11 Aug 2020

Termination date: 01 Dec 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 11 Aug 2020


Mark Gordon Young - Director (Inactive)

Appointment date: 05 Nov 2019

Termination date: 27 Apr 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 05 Nov 2019


Amanda Kate Bishop - Director (Inactive)

Appointment date: 11 Jan 2016

Termination date: 01 Jun 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Jan 2016

Address: Mt Wellington, Auckland, 1072 New Zealand

Address used since 18 Feb 2019


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


Monica Linemanogi Motusia Nua - Director (Inactive)

Appointment date: 11 Jan 2016

Termination date: 05 Nov 2019

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 11 Jan 2016


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


Anthony William Edwards - Director (Inactive)

Appointment date: 11 Jan 2016

Termination date: 20 Apr 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Jan 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


Michael Patrick Wilson - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Feb 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Dec 2010


Adri Isbister - Director (Inactive)

Appointment date: 18 Apr 2012

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 18 Apr 2012


Gary Steven Sinclair - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 02 Dec 2013

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 26 Sep 2005


Peter Woodward - Director (Inactive)

Appointment date: 22 Aug 2001

Termination date: 01 Dec 2010

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Mar 2010


Huta Tangaroa - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 01 Dec 2010

Address: Highland Park, Auckland,

Address used since 02 Jul 2008


Michael Wilson - Director (Inactive)

Appointment date: 14 Feb 2005

Termination date: 30 Nov 2008

Address: Grey Lynn, Auckland,

Address used since 06 Apr 2005


Joanna Romanowska - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 02 Jul 2008

Address: Mangere, Auckland,

Address used since 01 Mar 2002


Mohamed Al-khafaji - Director (Inactive)

Appointment date: 14 Feb 2005

Termination date: 06 Dec 2005

Address: Mangere, Auckland,

Address used since 14 Feb 2005


Simon Robert Bednarek - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 14 Feb 2005

Address: Greenmeadows, Napier,

Address used since 05 Jun 1996


Willem Landman - Director (Inactive)

Appointment date: 15 Jun 1999

Termination date: 01 Mar 2002

Address: Cockle Bay, Auckland,

Address used since 15 Jun 1999


Joanna Romanowska - Director (Inactive)

Appointment date: 20 Sep 1996

Termination date: 15 Jun 1999

Address: Mangere, Auckland,

Address used since 20 Sep 1996


Anthony William Edwards - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 20 Sep 1996

Address: Puketapu, Napier,

Address used since 05 Jun 1996


Malcolm Lawrence Walker - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 05 Jun 1996

Address: Tauroa Road, Havelock North,

Address used since 06 Oct 1994


Malcolm Ian Taylor - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 05 Jun 1996

Address: Hastings,

Address used since 06 Oct 1994

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