Shortcuts

Wanganui Polyclinic Limited

Type: NZ Limited Company (Ltd)
9429038874192
NZBN
580275
Company Number
Registered
Company Status
Current address
162 Wicksteed Street
Wanganui 4500
New Zealand
Registered & physical & service address used since 08 Jun 2016
162 Wicksteed Street
Whanganui 4500
New Zealand
Registered & service address used since 17 May 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1316
Individual Cheng, Kui Sing 03-01 Liholiho Rise
Singapore
276692
Singapore
Shares Allocation #2 Number of Shares: 1314
Individual Rawlinson, Francois Rd 2
Whanganui
4572
New Zealand
Shares Allocation #3 Number of Shares: 1316
Individual Macpherson, Elizabeth Esther Wanganui

New Zealand
Individual Unsworth, Edward John Wanganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dempsey, Simon Mark Wanganui
Individual Simon, Katherine Ann Eastbourne
Wellington
Individual Liam, Wyn Wanganui

New Zealand
Individual Hankins, Peter Wanganui

New Zealand
Individual Simon, Michael Roy Eastbourne Wellington
Individual Badcock, Alan William Wanganui
Other Null - Durning Investment Trust
Individual Macpherson, Ian Stewart Wanganui
Individual Durning, Adam Luke Wanganui
Other Durning Investment Trust
Individual Van Dalen, John Wanganui
Individual Van Dalen, Susan Jan Wanganui
Directors

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

Nearby companies

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