Hamilton Acupuncture Clinic Limited, a registered company, was started on 05 Nov 1985. 9429039795519 is the NZBN it was issued. The company has been supervised by 2 directors: Trevor Winston John Pritchard - an active director whose contract began on 05 Nov 1985,
Dell Roxina Garlick - an active director whose contract began on 17 Feb 2003.
Updated on 03 May 2025, the BizDb database contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (type: registered, service).
Hamilton Acupuncture Clinic Limited had been using 10 Domain Road, Whakatane, Whakatane as their physical address until 08 Mar 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 10 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 25 Feb 2019 to 08 Mar 2021
Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 02 Mar 2016 to 25 Feb 2019
Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 04 Mar 2015 to 02 Mar 2016
Address #4: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 01 Oct 2012 to 02 Mar 2016
Address #5: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 07 Feb 2012 to 01 Oct 2012
Address #6: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 07 Feb 2012 to 04 Mar 2015
Address #7: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Registered & physical address used from 28 Sep 2005 to 07 Feb 2012
Address #8: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered address used from 01 Oct 2001 to 28 Sep 2005
Address #9: Rsl Ltd, Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 01 Oct 2001 to 28 Sep 2005
Address #10: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #11: 113 Aberdeen Drive, Hamilton
Registered address used from 08 Oct 1999 to 01 Oct 2001
Address #12: Same As Registered Office Address
Physical address used from 08 Oct 1999 to 01 Oct 2001
Address #13: 189 Collingwood St, Hamilton
Registered address used from 15 Feb 1995 to 08 Oct 1999
Address #14: Same As Registered Office
Physical address used from 19 Feb 1992 to 08 Oct 1999
Address #15: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Pritchard, Trevor Winston John |
Cambridge Cambridge 3434 New Zealand |
05 Nov 1985 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Garlick, Dell Roxina |
Cambridge Cambridge 3434 New Zealand |
05 Nov 1985 - |
Trevor Winston John Pritchard - Director
Appointment date: 05 Nov 1985
Address: Cambridge, 3434 New Zealand
Address used since 16 Feb 2020
Address: Hamilton, Hamilton, 3204 New Zealand
Address used since 23 Feb 2016
Dell Roxina Garlick - Director
Appointment date: 17 Feb 2003
Address: Cambridge, 3434 New Zealand
Address used since 16 Feb 2020
Address: Hamilton, Hamilton, 3204 New Zealand
Address used since 23 Feb 2016
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street