Avalon Medical Centre Limited was registered on 28 Oct 1988 and issued a New Zealand Business Number of 9429039385017. This registered LTD company has been run by 4 directors: Alan Chin - an active director whose contract began on 28 Oct 1988,
Pamela Ellen Roselli - an active director whose contract began on 18 Aug 2019,
Gary Hudson Roselli - an inactive director whose contract began on 28 Oct 1988 and was terminated on 13 Jul 2019,
Ranatunga Aryadasa Kalupahana - an inactive director whose contract began on 28 Oct 1988 and was terminated on 10 Dec 2010.
As stated in BizDb's data (updated on 06 Apr 2024), the company registered 1 address: Flat 3, 125 Woburn Road, Woburn, Lower Hutt, 5010 (category: physical, registered).
Until 27 Aug 2019, Avalon Medical Centre Limited had been using 49 Redvers Drive, Belmont, Lower Hutt as their registered address.
A total of 3000 shares are allocated to 2 groups (5 shareholders in total). As far as the first group is concerned, 1500 shares are held by 2 entities, namely:
Kml Trustees Limited (an entity) located at Lower Hutt postcode 5010,
Roselli, Pamela Ellen (an individual) located at Belmont, Wellington.
Another group consists of 3 shareholders, holds 50% shares (exactly 1500 shares) and includes
Kendons Trustees Limited - located at Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010, Null,
Chin, Alan - located at Woburn, Lower Hutt,
Chin, Anita - located at Woburn, Lower Hutt.
Previous addresses
Address: 49 Redvers Drive, Belmont, Lower Hutt, 5010 New Zealand
Registered & physical address used from 03 Jun 2008 to 27 Aug 2019
Address: Same As Registered Office
Physical address used from 14 Oct 1998 to 03 Jun 2008
Address: C/o Roselli Pharmacy, 838 High Street, Lower Hutt
Registered address used from 20 Jun 1997 to 03 Jun 2008
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Kml Trustees Limited Shareholder NZBN: 9429034802632 |
Lower Hutt 5010 New Zealand |
30 Sep 2021 - |
Individual | Roselli, Pamela Ellen |
Belmont Wellington New Zealand |
10 Apr 2006 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Kendons Trustees Limited Shareholder NZBN: 9429036637096 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 Null New Zealand |
23 Nov 2012 - |
Individual | Chin, Alan |
Woburn Lower Hutt 5010 New Zealand |
28 Oct 1988 - |
Individual | Chin, Anita |
Woburn Lower Hutt 5010 New Zealand |
28 Oct 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Richard John |
Lower Hutt |
28 Oct 1988 - 23 Nov 2012 |
Individual | Mcleod, Peter John |
45 Knights Road Lower Hutt New Zealand |
10 Apr 2006 - 30 Sep 2021 |
Individual | Roselli, Gary Hudson |
Belmont New Zealand |
28 Oct 1988 - 30 Sep 2021 |
Individual | Kalupahana, Ranatunga Aryadasa |
Lower Hutt |
28 Oct 1988 - 09 Mar 2011 |
Alan Chin - Director
Appointment date: 28 Oct 1988
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 19 Aug 2019
Address: Woburn Road, Lower Hutt, 5010 New Zealand
Address used since 21 Oct 2015
Pamela Ellen Roselli - Director
Appointment date: 18 Aug 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 18 Aug 2019
Gary Hudson Roselli - Director (Inactive)
Appointment date: 28 Oct 1988
Termination date: 13 Jul 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 21 Oct 2015
Ranatunga Aryadasa Kalupahana - Director (Inactive)
Appointment date: 28 Oct 1988
Termination date: 10 Dec 2010
Address: Lower Hutt, 5011 New Zealand
Address used since 28 Oct 1988
Yuan Tze Centre Limited
56 Redvers Drive
Distribution Solutions Limited
13 Fantail Grove
Skillpower Limited
86 Redvers Drive
Barroc Limited
84 Redvers Drive
Industrial Instrument Services Limited
98 Redvers Drive
Dean Pemberton Limited
4 Fantail Grove