Shortcuts

The Doctors (napier) Limited

Type: NZ Limited Company (Ltd)
9429039323293
NZBN
434227
Company Number
Registered
Company Status
Current address
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 04 Aug 2017

The Doctors (Napier) Limited, a registered company, was registered on 20 Jul 1989. 9429039323293 is the business number it was issued. This company has been managed by 15 directors: Stefan Freudenberg - an active director whose contract started on 06 Sep 2017,
Andrew William Tucker - an active director whose contract started on 11 Aug 2020,
Wayne John Woolrich - an active director whose contract started on 09 Apr 2021,
Tertia Ronelle Brits - an active director whose contract started on 01 Sep 2021,
Wayne Hudson - an active director whose contract started on 01 Nov 2022.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, service).
The Doctors (Napier) Limited had been using First Floor, 124 Vautier Street, Napier as their physical address up until 04 Aug 2017.
Previous names for the company, as we found at BizDb, included: from 26 Jan 1993 to 30 Apr 1997 they were named The Doctors Limited, from 20 Jul 1989 to 26 Jan 1993 they were named Hawke's Bay Health Services Limited.
A total of 163510 shares are allocated to 9 shareholders (7 groups). The first group consists of 8176 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 8175 shares (5%). Lastly there is the third share allotment (71939 shares 44%) made up of 1 entity.

Addresses

Previous addresses

Address: First Floor, 124 Vautier Street, Napier New Zealand

Physical & registered address used from 05 Jul 2007 to 04 Aug 2017

Address: 30 Munroe Street, Napier

Physical address used from 01 Aug 1998 to 05 Jul 2007

Address: Palairet Pearson, 86 Station Street, Napier

Physical address used from 01 Aug 1998 to 01 Aug 1998

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered address used from 05 Aug 1997 to 05 Jul 2007

Address: Kpmg, Chartered Accountants, 86 Station Street, Napier

Registered address used from 10 Jul 1997 to 05 Aug 1997

Address: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 27 Jun 1997 to 10 Jul 1997

Address: -

Physical address used from 20 Feb 1992 to 01 Aug 1998

Address: C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 06 Jan 1992 to 27 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 163510

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8176
Entity (NZ Limited Company) Bare Island Limited
Shareholder NZBN: 9429050284559
Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 8175
Entity (NZ Limited Company) Kelly Family Services Limited
Shareholder NZBN: 9429050431731
Maraekakaho
4171
New Zealand
Shares Allocation #3 Number of Shares: 71939
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 32702
Entity (NZ Limited Company) Freudenberg Health & Acupuncture Limited
Shareholder NZBN: 9429030163201
Napier South
Napier
4110
New Zealand
Shares Allocation #5 Number of Shares: 8176
Individual Cleland, Amanda Clive
Clive
4102
New Zealand
Shares Allocation #6 Number of Shares: 21257
Individual Brits, Ronelle Haumoana
4102
New Zealand
Individual Muller, Ingrid Haumoana
4102
New Zealand
Individual Bennett, Cara Haumoana
4102
New Zealand
Shares Allocation #7 Number of Shares: 13085
Entity (NZ Limited Company) Medloc Limited
Shareholder NZBN: 9429037170370
Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Neville Rohan Westshore
Napier
4110
New Zealand
Individual Edwards, A W Napier
Individual Muller, Ingrid Taradale
Individual Edwards, Anthony William Taradale
Napier
4112
New Zealand
Individual Courtenay As Trustee, Irene Taradale
Individual Bednarek, Simon Robert Westshore
Napier
4110
New Zealand
Individual Muller, Ingrid Napier
Individual Bennett, Cara Diana Tennyson Street
Napier
Individual Edmundson, Neil Donald Taradale
Napier
4112
New Zealand
Individual Sweetapple, Janine Peta Taradale
Napier
4112
New Zealand
Individual Courtenay Trustee, Michael T Taradale
Individual Wallwork, Peter George Aspley
Brisbane

Australia
Individual Sweetapple, Mark David Taradale
Napier
4112
New Zealand
Individual Maunsell, Robert Greenmeadows
Napier
Individual Lunn As Trustee, Steve Taradale
Individual Reaney As Trustee, Steve Taradale
Individual Wimsett, Rodney Taradale
Napier
Individual Bednarek, S R Napier
Individual Walker, Malcolm Taradale
Napier
Other Rohastin Family Trust
Individual Muller, Harold Russell Napier
Other Null - Rohastin Family Trust
Other Null - The Doctors (napier) Limited
Individual Bednanek, Simon Napier
Individual Bednavek, D Napier
Individual Wallwork, P Napier
Other The Doctors (napier) Limited
Individual Lowe, Emma Elizabeth Westshore
Napier
4110
New Zealand

Ultimate Holding Company

31 Aug 2021
Effective Date
Green Cross Health Medical Limited
Name
Ltd
Type
1274993
Ultimate Holding Company Number
NZ
Country of origin
Grnd Flr, Bldng B, 602 Great South Road,
Ellerslie
Auckland 1051
New Zealand
Address
Directors

Stefan Freudenberg - Director

Appointment date: 06 Sep 2017

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 06 Sep 2017


Andrew William Tucker - Director

Appointment date: 11 Aug 2020

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 11 Aug 2020


Wayne John Woolrich - Director

Appointment date: 09 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 09 Apr 2021


Tertia Ronelle Brits - Director

Appointment date: 01 Sep 2021

Address: Haumoana, Haumoana, 4102 New Zealand

Address used since 01 Sep 2021


Wayne Hudson - Director

Appointment date: 01 Nov 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Nov 2022


Anthony William Edwards - Director (Inactive)

Appointment date: 02 Apr 1990

Termination date: 01 Sep 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 16 Aug 2013


Mark David Sweetapple - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 01 Sep 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 21 Jun 2010


Ashley John Revell - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 09 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 31 Oct 2017


Grant Clayton Bai - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 19 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2017


Christopher William Jagger - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 31 Oct 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 03 May 2017


Shaun Mark Smith - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Jun 2016


Roger Alan Bowie - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Apr 2015


Adri Isbister - Director (Inactive)

Appointment date: 23 Aug 2013

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 23 Aug 2013


Simon Robert Bednarek - Director (Inactive)

Appointment date: 02 Apr 1990

Termination date: 23 Aug 2013

Address: Westshore, Napier, 4110 New Zealand

Address used since 08 Jul 2013


Robert John Reekie - Director (Inactive)

Appointment date: 02 Apr 1990

Termination date: 31 Mar 1993

Address: Taradale, Napier,

Address used since 02 Apr 1990

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre