Shortcuts

Te Kuiti Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429038855412
NZBN
586067
Company Number
Registered
Company Status
Current address
46 Taupiri Street
Te Kuiti 3910
New Zealand
Registered & physical & service address used since 25 Jul 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1287
Entity (NZ Limited Company) Flexible Physio-medical Services Limited
Shareholder NZBN: 9429041416051
Otorohanga
Otorohanga
3900
New Zealand
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
Shares Allocation #3 Number of Shares: 2571
Entity (NZ Limited Company) Anne Farnell Limited
Shareholder NZBN: 9429038183263
Otorohanga
Otorohanga
3900
New Zealand
Shares Allocation #4 Number of Shares: 2571
Entity (NZ Limited Company) David Mclean Limited
Shareholder NZBN: 9429038446757
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Valley View Farms Tangitu Limited
Shareholder NZBN: 9429032416701
Company Number: 2204578
70 Albert Park Drive
Te Awamutu
Null
New Zealand
Entity Valley View Farms Tangitu Limited
Shareholder NZBN: 9429032416701
Company Number: 2204578
Pirongia
Pirongia
3802
New Zealand
Entity Lab Medical Limited
Shareholder NZBN: 9429041485019
Company Number: 5495368
Entity Gill Mitchell Limited
Shareholder NZBN: 9429034233795
Company Number: 1789526
Maniapoto Street
Otorohanga
Individual Kroef, Petronella Maria Te Kuiti

New Zealand
Entity Sun Medicals Limited
Shareholder NZBN: 9429032490725
Company Number: 2188214
Entity Sun Medicals Limited
Shareholder NZBN: 9429032490725
Company Number: 2188214
Individual Buswell, Keith Sands Te Kuiti
Entity Gill Mitchell Limited
Shareholder NZBN: 9429034233795
Company Number: 1789526
Maniapoto Street
Otorohanga
Entity Lab Medical Limited
Shareholder NZBN: 9429041485019
Company Number: 5495368
Cambridge
Cambridge
3434
New Zealand
Individual Miskelly, Michael William Elliott Te Kuiti
Directors

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

Nearby companies

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