Medical Specialists Group Limited, a registered company, was started on 14 Aug 1991. 9429039075918 is the NZ business identifier it was issued. The company has been managed by 15 directors: Geoffrey Douglas Braatvedt - an active director whose contract began on 20 Aug 2001,
Brandon Jon Orr-Walker - an active director whose contract began on 01 Feb 2012,
Carl Leonard Eagleton - an active director whose contract began on 01 Feb 2012,
Laurence Seng Guan Teoh - an active director whose contract began on 12 May 2015,
Keith James Colvine - an active director whose contract began on 17 Jun 2016.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 100 Mountain Road, Epsom, Auckland, 1023 (category: physical, service).
A total of 20000 shares are allotted to 5 shareholders (5 groups). The first group includes 4000 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4000 shares (20%). Finally the third share allocation (4000 shares 20%) made up of 1 entity.
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | G D Braatvedt Limited Shareholder NZBN: 9429037088194 |
Devonport New Zealand |
20 Dec 2021 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Colvine, Keith James |
Mount Albert Auckland 1025 New Zealand |
30 Jun 2016 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Eagleton, Carl Leonard |
Rd 2 Clevedon 2582 New Zealand |
09 Mar 2012 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Orr-walker, Brandon Jon |
Westmere Auckland 1022 New Zealand |
09 Mar 2012 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Individual | Teoh, Laurence Seng Guan |
Hillcrest Auckland 0627 New Zealand |
19 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cutfield, Richard Grant |
Herne Bay Auckland |
14 Aug 1991 - 06 Apr 2020 |
Individual | Harrison, Adrian Colin |
Ponsonby Auckland 1011 New Zealand |
21 Nov 2003 - 30 Jun 2016 |
Individual | Ellis-pegler, Roderick Boyd |
Epsom Auckland |
14 Aug 1991 - 09 Mar 2012 |
Individual | Ali, Mohammed Rafiq |
Epsom Auckland 3 |
14 Aug 1991 - 09 Mar 2012 |
Individual | Braatvedt, Geoffrey Douglas |
Devonport Auckland 0624 New Zealand |
14 Aug 1991 - 20 Dec 2021 |
Individual | Braatvedt, Geoffrey Douglas |
Devonport Auckland 0624 New Zealand |
14 Aug 1991 - 20 Dec 2021 |
Other | Null - Msg | 30 Oct 2007 - 09 Mar 2012 | |
Individual | Henley, John Wilton |
Parnell Auckland |
14 Aug 1991 - 01 Nov 2005 |
Individual | Frengley, Patrick Andew |
Remuera Auckland |
14 Aug 1991 - 09 Mar 2012 |
Other | Msg | 30 Oct 2007 - 09 Mar 2012 | |
Individual | Lynch, Nora Mary |
Remuera Auckland |
14 Aug 1991 - 19 Aug 2015 |
Geoffrey Douglas Braatvedt - Director
Appointment date: 20 Aug 2001
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2004
Brandon Jon Orr-walker - Director
Appointment date: 01 Feb 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Feb 2012
Carl Leonard Eagleton - Director
Appointment date: 01 Feb 2012
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 19 Dec 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Feb 2012
Laurence Seng Guan Teoh - Director
Appointment date: 12 May 2015
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 12 May 2015
Keith James Colvine - Director
Appointment date: 17 Jun 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Jun 2016
Richard Grant Cutfield - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 31 Mar 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Aug 1991
Adrian Colin Harrison - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 17 Jun 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Feb 2012
Nora Mary Lynch - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 12 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Aug 1998
Patrick Andew Frengley - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 01 Feb 2012
Address: 454 Remuera Road,, Remuera, Auckland 5,
Address used since 31 Jan 2007
Mohammed Rafiq Ali - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 01 Feb 2012
Address: Epsom, Auckland 3,
Address used since 14 Aug 1991
Roderick Boyd Ellis-pegler - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 01 Feb 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Aug 1991
John Wilton Henley - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 12 Oct 2006
Address: Parnell, Auckland,
Address used since 14 Aug 1991
Robert Renton Grigor - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 18 Aug 1998
Address: Greenlane,
Address used since 14 Aug 1991
Andrew George Veal - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 03 Aug 1998
Address: Remuera, Auckland,
Address used since 17 Aug 1993
Sharron Lynn Kletchko - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 17 Aug 1993
Address: St Heliers, Auckland,
Address used since 14 Aug 1991
Ent Group Limited
100 Mountain Road
Auckland Head And Neck Surgery Limited
100 Mountain Road
Bourkenummy Limited
100 Mountain Road
Canopy Cancer Care Limited
98 Mountain Road
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Auckland Radiation Oncology Limited
98 Mountain Road