Birkdale Family Doctors Limited, a registered company, was launched on 05 Aug 1985. 9429039862846 is the number it was issued. "General practitioner - medical" (business classification Q851120) is how the company is classified. The company has been run by 6 directors: Bhupendra Jung Gurung - an active director whose contract began on 30 May 2017,
Jeremy David Klinger - an inactive director whose contract began on 14 May 1991 and was terminated on 31 May 2017,
Anjay Mansooklal Vather - an inactive director whose contract began on 01 Feb 2010 and was terminated on 31 May 2017,
Stephen Arden Swainston - an inactive director whose contract began on 19 Jun 1995 and was terminated on 27 Jan 2009,
David John Bevan - an inactive director whose contract began on 19 Jun 1995 and was terminated on 25 Feb 2004.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Unit 2, 836 Manukau Road, Royal Oak, Auckland, 1061 (category: registered, service).
Birkdale Family Doctors Limited had been using 93 Birkdale Road, Birkdale, Auckland as their physical address up to 15 Feb 2022.
Previous aliases for the company, as we established at BizDb, included: from 05 Aug 1985 to 15 Sep 2008 they were named Glen Var Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Gurung Limited - located at 1061, Royal Oak, Auckland.
Principal place of activity
93 Birkdale Road, Birkdale, Auckland, 0626 New Zealand
Previous addresses
Address #1: 93 Birkdale Road, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 17 Jul 2017 to 15 Feb 2022
Address #2: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 27 Nov 2008 to 17 Jul 2017
Address #3: 130 Main Highway, Ellerslie
Physical address used from 01 Jul 1997 to 27 Nov 2008
Address #4: 123 Main Highway, Ellerslie
Registered address used from 16 Mar 1993 to 27 Nov 2008
Address #5: 130 Main Highway, Ellerslie
Registered address used from 09 Jul 1991 to 16 Mar 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gurung Limited Shareholder NZBN: 9429032969023 |
Royal Oak Auckland 1061 New Zealand |
30 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vather, Anjay Mansooklal |
Epsom Auckland 1023 New Zealand |
01 Mar 2010 - 21 Jun 2017 |
Individual | Govender, Kalaivanie |
Epsom Auckland 1023 New Zealand |
01 Mar 2010 - 21 Jun 2017 |
Individual | Hopkins, Robyn |
Westmere |
05 Aug 1985 - 02 Dec 2008 |
Individual | Klinger, Jeremy David |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2008 - 21 Jun 2017 |
Individual | Johnson, Clive Ashley |
Takapuna |
05 Aug 1985 - 02 Dec 2008 |
Bhupendra Jung Gurung - Director
Appointment date: 30 May 2017
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 04 Mar 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2017
Jeremy David Klinger - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 31 May 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Mar 2006
Anjay Mansooklal Vather - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 31 May 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2012
Stephen Arden Swainston - Director (Inactive)
Appointment date: 19 Jun 1995
Termination date: 27 Jan 2009
Address: Ramarama,
Address used since 19 Jun 1995
David John Bevan - Director (Inactive)
Appointment date: 19 Jun 1995
Termination date: 25 Feb 2004
Address: Whitford,
Address used since 19 Jun 1995
Eileen Sydney Swan - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 19 Jun 1995
Address: Herne Bay, Auckland,
Address used since 14 May 1991
Northcote Electrical Limited
5 Beswick Place
Birkdale Beach Haven Community Project Incorporated
134 Birkdale Road
Cj Planning Limited
14 Beswick Place
Black Electrical Limited
17 Beswick Place
North Shore Concert Band Incorporated
C/o Birkenhead College
Shore Rhythmic Gymnastics Club Incorporated
140 Birkdale Road
Fmb Retired 2021 Limited
29 Birkenhead Ave
Gk Medical Services Limited
11 Coroglen Avenue
Listening Limited
1 Calman Place
Td Medical Limited
58 Brigantine Drive
Te Ira Oranga Limited
265 Rangatira Road
Zafa Limited
28a Park Road