Shortcuts

Westland Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429039092335
NZBN
512386
Company Number
Registered
Company Status
Current address
C/- Cuffs Limited
2nd Floor, Como House
51 Tancred St, Hokitika 7810
New Zealand
Other (Address for Records) & records address (Address for Records) used since 28 Jun 2012
2nd Floor, Como House
51 Tancred Street
Hokitika 7842
New Zealand
Physical & service & registered address used since 06 Jul 2012

Westland Medical Centre Limited, a registered company, was started on 14 Jun 1991. 9429039092335 is the NZ business identifier it was issued. The company has been managed by 3 directors: Anna Thornton Dyzel - an active director whose contract started on 14 Jun 1991,
Nigel Bruce Ogilvie - an active director whose contract started on 23 Mar 1999,
Deon Andries Strydom - an inactive director whose contract started on 14 Jun 1991 and was terminated on 22 Feb 1999.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 2Nd Floor, Como House, 51 Tancred Street, Hokitika, 7842 (types include: physical, service).
Westland Medical Centre Limited had been using C/- Cuff Booth Ross, 1St Floor, 5 Weld Street, Hokitika as their registered address up until 14 Feb 2000.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/- Cuff Booth Ross, 1st Floor, 5 Weld Street, Hokitika

Registered & physical address used from 14 Feb 2000 to 14 Feb 2000

Address #2: C/- Cuff Booth-ross, 2nd Floor, Como House, 51 Tancred St, Hokitika New Zealand

Registered & physical address used from 14 Feb 2000 to 06 Jul 2012

Address #3: C/- Devlin Wilding & Co, Como House, 51 Tancred Street, Hokitika

Registered address used from 15 Feb 1994 to 14 Feb 2000

Address #4: Dr A T Dyzel, 54 Sewell Street, Hokitika

Registered address used from 09 Jul 1992 to 15 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ogilvie, Nigel Bruce Kaniere
Hokitika
7811
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dyzel, Anna Thornton Kaniere
Hokitika
7811
New Zealand
Directors

Anna Thornton Dyzel - Director

Appointment date: 14 Jun 1991

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 30 Jun 2014


Nigel Bruce Ogilvie - Director

Appointment date: 23 Mar 1999

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 24 Feb 2011


Deon Andries Strydom - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 22 Feb 1999

Address: Hokitika,

Address used since 14 Jun 1991

Nearby companies

Eco Rafting Adventures (nz) Limited
5 Weld Street

Skim Milk Limited
5 Weld Street

Recycled & New Limited
1st Floor, 5 Weld Street

Murihiku River Prospecting Limited
1st Floor

Mikonui Holdings Limited
1st Floor, 5 Weld Street

Kakapotahi Farms Limited
1st Floor, 5 Weld Street,