The Dunedin After Hours Doctors Limited was registered on 22 Feb 1990 and issued an NZBN of 9429039244208. This registered LTD company has been run by 26 directors: Ahmad Michael Yip Abdul-Rahman - an active director whose contract started on 29 Nov 2022,
Matthew Ian Hamilton - an active director whose contract started on 03 Aug 2023,
Emma Hana Wyeth - an active director whose contract started on 14 Nov 2024,
Nicola Joanne Burwood - an active director whose contract started on 14 Nov 2024,
Keith Thomas Cooper - an inactive director whose contract started on 06 Jun 2024 and was terminated on 31 Jan 2025.
According to BizDb's information (updated on 02 Jun 2025), this company registered 1 address: 18 Filleul Street, Central Dunedin, Dunedin, 9016 (type: registered, service).
Up until 27 Aug 2024, The Dunedin After Hours Doctors Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin as their registered address.
BizDb found previous aliases for this company: from 22 Feb 1990 to 24 Jul 1995 they were called Dunedin After Hours Medical Services Limited.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Wellsouth Primary Health Network (an other) located at Dunedin Central, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
And After Hours Guild Incorporated, Dunedin General Practitioners Society - located at 481 Moray Place, Dunedin.
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 04 Oct 2018 to 27 Aug 2024
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 30 Jul 2010 to 04 Oct 2018
Address #3: C/-deloitte, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 27 Sep 2005 to 30 Jul 2010
Address #4: C/- Deloitte Touche Tohmatsu, Level 8 Otago House, Cnr Princes St & Moray Place, Dunedin
Registered address used from 13 May 1997 to 27 Sep 2005
Address #5: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #6: Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin
Physical address used from 21 Feb 1992 to 27 Sep 2005
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Other (Other) | Wellsouth Primary Health Network |
Dunedin Central Dunedin 9016 New Zealand |
14 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | And After Hours Guild Incorporated, Dunedin General Practitioners Society |
481 Moray Place Dunedin 9016 New Zealand |
22 Feb 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walker, Stuart Douglas |
Fairfield Dunedin |
22 Feb 1990 - 25 Jan 2005 |
Ahmad Michael Yip Abdul-rahman - Director
Appointment date: 29 Nov 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Nov 2022
Matthew Ian Hamilton - Director
Appointment date: 03 Aug 2023
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 03 Aug 2023
Emma Hana Wyeth - Director
Appointment date: 14 Nov 2024
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 14 Nov 2024
Nicola Joanne Burwood - Director
Appointment date: 14 Nov 2024
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 14 Nov 2024
Keith Thomas Cooper - Director (Inactive)
Appointment date: 06 Jun 2024
Termination date: 31 Jan 2025
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Jun 2024
Nicholas Giblin - Director (Inactive)
Appointment date: 26 Nov 2008
Termination date: 14 Nov 2024
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Aug 2014
Jennifer Elizabeth Ogilvy - Director (Inactive)
Appointment date: 15 Nov 2022
Termination date: 14 Nov 2024
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 15 Nov 2022
George Philip White - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 28 Nov 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Aug 2005
Donald Mark Mackenzie - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 15 Nov 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Aug 2014
Graeme Philip Whittaker - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 15 Nov 2022
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 16 Oct 2018
Susan Heather Grindlay - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 15 Nov 2022
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 16 Oct 2018
Kim Maiai - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 25 Jul 2018
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 24 Aug 2015
Jennifer Elizabeth Ogilvy - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 02 May 2017
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 30 Aug 2012
Paul Sabonadiere - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 16 Apr 2009
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 15 Aug 2005
Stephen John Searle - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 02 Oct 2008
Address: Green Island, Dunedin,
Address used since 15 Aug 2005
Ian James Mcbeth - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 19 Aug 2005
Address: Dunedin,
Address used since 28 May 1991
Leye Greenslade - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 19 Aug 2005
Address: Dunedin,
Address used since 29 May 1996
James Jerram - Director (Inactive)
Appointment date: 15 Jun 1998
Termination date: 19 Aug 2005
Address: Dunedin,
Address used since 15 Jun 1998
Penelope Jane Mitchell - Director (Inactive)
Appointment date: 19 Jun 2001
Termination date: 19 Aug 2005
Address: Coast Road, Warrington,
Address used since 19 Jun 2001
John Derek Wood - Director (Inactive)
Appointment date: 15 Jun 1998
Termination date: 15 Aug 2005
Address: Dunedin,
Address used since 15 Jun 1998
Jill Mcilraith - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 19 Jun 2001
Address: Dunedin,
Address used since 24 May 1993
Ho Young - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 15 Jun 1998
Address: Dunedin,
Address used since 24 May 1993
Peter Strang - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 19 Aug 1996
Address: Dunedin,
Address used since 09 May 1994
Timothy D Medlicott - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 29 May 1996
Address: Dunedin,
Address used since 23 Sep 1991
Roy Warwick Morris - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 24 May 1993
Address: Mosgiel,
Address used since 23 Sep 1991
Allan Ronald Walker - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 24 May 1993
Address: Dunedin,
Address used since 23 Sep 1991
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House