Te Kuiti Medical Centre Limited, a registered company, was registered on 23 Sep 1993. 9429038855412 is the NZ business identifier it was issued. This company has been supervised by 10 directors: Keith Sands Buswell - an active director whose contract began on 23 Sep 1993,
David Hector Mclean - an active director whose contract began on 29 Jul 1996,
Anne Margaret Farnell - an active director whose contract began on 23 Dec 1997,
Helen Claire Fisher - an active director whose contract began on 24 Sep 2014,
Amy Jane Kempthorne - an inactive director whose contract began on 24 Sep 2014 and was terminated on 10 Jul 2023.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 46 Taupiri Street, Te Kuiti, 3910 (type: registered, physical).
Te Kuiti Medical Centre Limited had been using 46 Taupiri Street, Te Kuiti 3910 as their registered address until 25 Jul 2012.
A total of 9000 shares are issued to 4 shareholders (4 groups). The first group consists of 1287 shares (14.3 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2571 shares (28.57 per cent). Lastly the third share allotment (2571 shares 28.57 per cent) made up of 1 entity.
Previous addresses
Address: 46 Taupiri Street, Te Kuiti 3910 New Zealand
Registered address used from 02 Aug 2007 to 25 Jul 2012
Address: Kidd Falconer & Co., Chartered Accountants, 46 Taupiri Street, Te Kuiti New Zealand
Physical address used from 30 Jul 1997 to 25 Jul 2012
Address: Kidd Falconer & Co, Chartered Accountants, 48 Taupiri Street, Te Kuiti
Registered address used from 30 Jun 1997 to 02 Aug 2007
Basic Financial info
Total number of Shares: 9000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1287 | |||
Entity (NZ Limited Company) | Flexible Physio-medical Services Limited Shareholder NZBN: 9429041416051 |
Otorohanga Otorohanga 3900 New Zealand |
02 Oct 2014 - |
Shares Allocation #2 Number of Shares: 2571 | |||
Entity (NZ Limited Company) | B K Medical Limited Shareholder NZBN: 9429036102624 |
46 Taupiri Street Te Kuiti Null 3910 New Zealand |
17 Jul 2012 - |
Shares Allocation #3 Number of Shares: 2571 | |||
Entity (NZ Limited Company) | Anne Farnell Limited Shareholder NZBN: 9429038183263 |
Otorohanga Otorohanga 3900 New Zealand |
23 Sep 1993 - |
Shares Allocation #4 Number of Shares: 2571 | |||
Entity (NZ Limited Company) | David Mclean Limited Shareholder NZBN: 9429038446757 |
Whakatane 3120 New Zealand |
23 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Valley View Farms Tangitu Limited Shareholder NZBN: 9429032416701 Company Number: 2204578 |
70 Albert Park Drive Te Awamutu Null New Zealand |
02 Oct 2014 - 10 Jul 2023 |
Entity | Valley View Farms Tangitu Limited Shareholder NZBN: 9429032416701 Company Number: 2204578 |
Pirongia Pirongia 3802 New Zealand |
02 Oct 2014 - 10 Jul 2023 |
Entity | Lab Medical Limited Shareholder NZBN: 9429041485019 Company Number: 5495368 |
28 Mar 2018 - 01 Jul 2019 | |
Entity | Gill Mitchell Limited Shareholder NZBN: 9429034233795 Company Number: 1789526 |
Maniapoto Street Otorohanga |
02 Jun 2006 - 28 Mar 2018 |
Individual | Kroef, Petronella Maria |
Te Kuiti New Zealand |
23 Sep 1993 - 17 Jul 2012 |
Entity | Sun Medicals Limited Shareholder NZBN: 9429032490725 Company Number: 2188214 |
17 Jul 2012 - 15 Jul 2013 | |
Entity | Sun Medicals Limited Shareholder NZBN: 9429032490725 Company Number: 2188214 |
17 Jul 2012 - 15 Jul 2013 | |
Individual | Buswell, Keith Sands |
Te Kuiti |
23 Sep 1993 - 17 Jul 2012 |
Entity | Gill Mitchell Limited Shareholder NZBN: 9429034233795 Company Number: 1789526 |
Maniapoto Street Otorohanga |
02 Jun 2006 - 28 Mar 2018 |
Entity | Lab Medical Limited Shareholder NZBN: 9429041485019 Company Number: 5495368 |
Cambridge Cambridge 3434 New Zealand |
28 Mar 2018 - 01 Jul 2019 |
Individual | Miskelly, Michael William Elliott |
Te Kuiti |
23 Sep 1993 - 14 Jul 2005 |
Keith Sands Buswell - Director
Appointment date: 23 Sep 1993
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 21 Jul 2015
David Hector Mclean - Director
Appointment date: 29 Jul 1996
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 21 Jul 2015
Anne Margaret Farnell - Director
Appointment date: 23 Dec 1997
Address: R D 5, Te Kuiti, 3985 New Zealand
Address used since 21 Jul 2015
Helen Claire Fisher - Director
Appointment date: 24 Sep 2014
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 24 Sep 2014
Amy Jane Kempthorne - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 10 Jul 2023
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 21 Jul 2015
Lorraine Alice Brooking - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 01 Jul 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Nov 2017
Caitlin Gill - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 25 Nov 2017
Address: Rd 5, Te Kuiti, 3985 New Zealand
Address used since 21 Jul 2015
Sunil Bandara Edirisinghe - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 31 Oct 2012
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Aug 2009
Michael William Elliott Miskelly - Director (Inactive)
Appointment date: 23 Sep 1993
Termination date: 14 Jul 2005
Address: Cambridge,
Address used since 23 Sep 1993
John David Earwaker - Director (Inactive)
Appointment date: 23 Sep 1993
Termination date: 29 Jul 1996
Address: Te Kuiti,
Address used since 23 Sep 1993
Linn Spreading Limited
46 Taupiri Street
Office Tech Finance Limited
46 Taupiri Street
Baycopy Limited
46 Taupiri Street
Surebuild Homes Limited
46 Taupiri Street
Bruce Palmer Livestock Limited
46 Taupiri Street
Donhammac Limited
46 Taupiri Street