Sunnynook Medical Centre Limited was launched on 19 Feb 1993 and issued an NZ business number of 9429038870606. The registered LTD company has been run by 3 directors: John Julian Roberts - an active director whose contract began on 19 Mar 1993,
Karen Jeane Lloyd - an active director whose contract began on 19 Mar 1993,
Karen Jean Taylor - an active director whose contract began on 19 Mar 1993.
As stated in BizDb's database (last updated on 07 Apr 2024), the company filed 1 address: 241A East Coast Road, Sunnynook, Auckland, 0630 (category: registered, physical).
Up to 09 Sep 2001, Sunnynook Medical Centre Limited had been using 61 Sartors Ave, Browns Bay, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 19 Feb 1993 to 31 Mar 1993 they were called Dermatology & Skin Surgical Clinic Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 501 shares are held by 2 entities, namely:
Roberts, John Julian (an individual) located at Mairangi Bay, Auckland postcode 0630,
Masson, Ian (an individual) located at Auckland postcode 1010.
The second group consists of 1 shareholder, holds 49.9% shares (exactly 499 shares) and includes
Roberts, Karen Jean - located at Mairangi Bay, Auckland. Sunnynook Medical Centre Limited is categorised as "Community health centre operation" (business classification Q859920).
Principal place of activity
241a East Coast Road, Sunnynook, Auckland, 0630 New Zealand
Previous addresses
Address #1: 61 Sartors Ave, Browns Bay, Auckland
Physical address used from 09 Sep 2001 to 09 Sep 2001
Address #2: 119 Sunnynook Road, Sunnynook, Auckland New Zealand
Physical address used from 09 Sep 2001 to 16 Aug 2019
Address #3: 119 Sunnynook Road, Sunnynook, Auckland New Zealand
Registered address used from 03 Apr 1993 to 16 Aug 2019
Address #4: Level 8, Westpac Towers, 120 Albert St, Auckland
Registered address used from 02 Apr 1993 to 03 Apr 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Individual | Roberts, John Julian |
Mairangi Bay Auckland 0630 New Zealand |
19 Feb 1993 - |
Individual | Masson, Ian |
Auckland 1010 New Zealand |
19 Jun 2009 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Roberts, Karen Jean |
Mairangi Bay Auckland 0630 New Zealand |
19 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Masson, Ian Andrew |
Auckland |
19 Feb 1993 - 09 Jun 2008 |
Individual | Roberts, John Julian |
Mairangi Bay Auckland |
09 Jun 2008 - 28 Aug 2014 |
John Julian Roberts - Director
Appointment date: 19 Mar 1993
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2005
Karen Jeane Lloyd - Director
Appointment date: 19 Mar 1993
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2005
Karen Jean Taylor - Director
Appointment date: 19 Mar 1993
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2005
Olivia Hair & Beauty Limited
Unit E, 120 Sunnynook Road
Ea Enterprises (north Shore) Limited
126 Sunnynook Road
Living Stones Trust
Sunnynook Baptist Church
Two Pharmacy Limited
4/146 Sunnynook Road
Golden Roast Limited
Suite 5, 146 Sunnynook Road
The Trustees Of North Shore Grace And Truth Church
113 Becroft Drive
Accident And Medical Centre Quaymed Limited
68 Beach Road
Geneva Healthcare Limited
Level 2, Hewlett Packard Building
Shore Footed Podiatry Limited
C/-middleton Holland & Associates Ltd
Superb Wellness Care Limited
1/65 Sunset Road
Wellness Retreats Limited
25b Kitchener Road
Whare Tiaki Hauora Limited
80 Queen Street