Wanganui Polyclinic Limited, a registered company, was incorporated on 26 Apr 1993. 9429038874192 is the number it was issued. This company has been run by 10 directors: Kui Sing Cheng - an active director whose contract started on 14 Mar 1994,
Francois Rawlinson - an active director whose contract started on 14 Apr 1994,
Elizabeth Esther Macpherson - an active director whose contract started on 01 May 2008,
Adam Luke Durning - an inactive director whose contract started on 08 Nov 1994 and was terminated on 01 May 2008,
John Van Dalen - an inactive director whose contract started on 14 Apr 1994 and was terminated on 18 Sep 2007.
Updated on 27 May 2025, our database contains detailed information about 1 address: 162 Wicksteed Street, Whanganui, 4500 (types include: registered, service).
Wanganui Polyclinic Limited had been using 162 Wicksteed Street, Wanganui as their physical address up to 08 Jun 2016.
A total of 3946 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1316 shares (33.35%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1314 shares (33.3%). Finally we have the next share allotment (1316 shares 33.35%) made up of 2 entities.
Previous addresses
Address #1: 162 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 12 Apr 2012 to 08 Jun 2016
Address #2: Carey Smith & Co Ltd, 162 Wicksteed Street, Wanganui New Zealand
Physical & registered address used from 01 Sep 2009 to 12 Apr 2012
Address #3: 16 Bell Street, Wanganui
Physical address used from 07 Sep 1999 to 07 Sep 1999
Address #4: 24 Bell Street, Wanganui
Physical address used from 07 Sep 1999 to 01 Sep 2009
Address #5: 16 Bell Street, Wanganui
Registered address used from 07 Sep 1999 to 01 Sep 2009
Address #6: 282 Victoria Ave, Wanganui
Physical address used from 14 May 1998 to 07 Sep 1999
Address #7: 282 Victoria Avenue, Wanganui
Registered address used from 19 Sep 1996 to 07 Sep 1999
Basic Financial info
Total number of Shares: 3946
Annual return filing month: May
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1316 | |||
| Individual | Cheng, Kui Sing |
03-01 Liholiho Rise Singapore 276692 Singapore |
26 Apr 1993 - |
| Shares Allocation #2 Number of Shares: 1314 | |||
| Individual | Rawlinson, Francois |
Rd 2 Whanganui 4572 New Zealand |
26 Apr 1993 - |
| Shares Allocation #3 Number of Shares: 1316 | |||
| Individual | Macpherson, Elizabeth Esther |
Wanganui New Zealand |
10 Jun 2009 - |
| Individual | Unsworth, Edward John |
Wanganui New Zealand |
10 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dempsey, Simon Mark |
Wanganui |
26 Apr 1993 - 29 Jun 2006 |
| Individual | Simon, Katherine Ann |
Eastbourne Wellington |
26 Apr 1993 - 22 Dec 2008 |
| Individual | Liam, Wyn |
Wanganui New Zealand |
06 Jul 2005 - 27 Jul 2022 |
| Individual | Hankins, Peter |
Wanganui New Zealand |
06 Jul 2005 - 27 Jul 2022 |
| Individual | Simon, Michael Roy |
Eastbourne Wellington |
26 Apr 1993 - 22 Dec 2008 |
| Individual | Badcock, Alan William |
Wanganui |
26 Apr 1993 - 22 Dec 2008 |
| Other | Null - Durning Investment Trust | 22 Dec 2008 - 22 Dec 2008 | |
| Individual | Macpherson, Ian Stewart |
Wanganui |
26 Apr 1993 - 22 Dec 2008 |
| Individual | Durning, Adam Luke |
Wanganui |
26 Apr 1993 - 22 Dec 2008 |
| Other | Durning Investment Trust | 22 Dec 2008 - 22 Dec 2008 | |
| Individual | Van Dalen, John |
Wanganui |
26 Apr 1993 - 29 Jun 2006 |
| Individual | Van Dalen, Susan Jan |
Wanganui |
26 Apr 1993 - 29 Jun 2006 |
Kui Sing Cheng - Director
Appointment date: 14 Mar 1994
Address: 03-01 Liholiho Rise, Singapore, 276692 Singapore
Address used since 16 May 2011
Francois Rawlinson - Director
Appointment date: 14 Apr 1994
Address: Wanganui, 4572 New Zealand
Address used since 04 Jun 2021
Address: Wanganui, 4572 New Zealand
Address used since 30 May 2016
Elizabeth Esther Macpherson - Director
Appointment date: 01 May 2008
Address: Wanganui, 4500 New Zealand
Address used since 30 May 2016
Adam Luke Durning - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 01 May 2008
Address: Wanganui,
Address used since 08 Nov 1994
John Van Dalen - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 18 Sep 2007
Address: Wanganui,
Address used since 14 Apr 1994
Michael Roy Simon - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 18 Sep 2007
Address: Eastbourne, Wellington,
Address used since 08 Nov 1994
Simon Mark Dempsey - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 23 May 2007
Address: Wanganui,
Address used since 25 May 1994
Ian Stewart Macpherson - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 19 Sep 2006
Address: Wanganui,
Address used since 14 Apr 1994
Suk Hung Chan - Director (Inactive)
Appointment date: 26 Apr 1993
Termination date: 03 Jun 2004
Address: Wanganui,
Address used since 26 Apr 1993
Alan William Badcock - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 03 Jun 2004
Address: Wanganui,
Address used since 25 May 1994
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
Ruapehu Shearing Limited
162 Wicksteed Street