Shortcuts

Medical Buildings (taupo) Limited

Type: NZ Limited Company (Ltd)
9429040013831
NZBN
201610
Company Number
Registered
Company Status
Current address
1st Floor
Horomatangi Street
Taupo New Zealand
Physical & service address used since 03 Jul 2005
Britten Draper
1st Floor
Horomatangi Street, Taupo New Zealand
Registered address used since 03 Jul 2005

Medical Buildings (Taupo) Limited, a registered company, was registered on 24 Jun 1983. 9429040013831 is the NZ business identifier it was issued. The company has been managed by 14 directors: Charlotte Muriel Bradford - an active director whose contract started on 24 Oct 1990,
Peter Charles Fleischl - an active director whose contract started on 01 Nov 1995,
Iain Stuart Loan - an active director whose contract started on 01 Nov 1995,
David Brian Nixon - an active director whose contract started on 01 Nov 1995,
Timothy Robert Coulter - an active director whose contract started on 04 Sep 1997.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 1St Floor, Horomatangi Street, Taupo (physical address),
Britten Draper, 1St Floor, Horomatangi Street, Taupo (registered address),
1St Floor, Horomatangi Street, Taupo (service address).
Medical Buildings (Taupo) Limited had been using Chapman & Brittenn, 62 Ruapehu Street, Taupo as their registered address up to 03 Jul 2005.
A total of 9729 shares are allotted to 13 shareholders (5 groups). The first group is comprised of 2833 shares (29.12%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 2833 shares (29.12%). Lastly the next share allocation (621 shares 6.38%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Chapman & Brittenn, 62 Ruapehu Street, Taupo

Registered address used from 05 Jul 1996 to 03 Jul 2005

Address #2: C/o Gary R Chapman, 62 Ruapehu Street, Taupo

Registered address used from 28 Oct 1993 to 05 Jul 1996

Address #3: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address #4: Chapman & Britten, 81 Horomatangi Street, Taupo

Physical address used from 18 Feb 1992 to 03 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 9729

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2833
Individual Bradford, Nicholas Peter Debney Taupo
Taupo
3330
New Zealand
Individual Bradford, Charlotte Muriel Taupo
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 2833
Individual Macalister-nixon, Catherine Ila Mary Acacia Bay
Taupo
Individual Nixon, Anthony Richard Acacia Bay
Taupo
Individual Nixon, David Brian Acacia Bay
Taupo
Shares Allocation #3 Number of Shares: 621
Individual Allardice, Kjesten Marie Hilltop
Taupo
3330
New Zealand
Individual Fleischl, Peter Charles Hilltop
Taupo
3330
New Zealand
Individual Stent, Clayton Trevor Arthur Hilltop
Taupo
3330
New Zealand
Shares Allocation #4 Number of Shares: 609
Individual Coulter, Belinda Joy Rd 4
Taupo
3384
New Zealand
Individual Le Pine Trustees, Le Pine Trustees Rd1
Taupo

New Zealand
Individual Coulter, Timothy Rd 4
Taupo
3384
New Zealand
Shares Allocation #5 Number of Shares: 2833
Individual Loan, Helen Patricia Taupo
Taupo
3330
New Zealand
Individual Loan, Iain Stuart Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Britten, Ian Lawrence Rd 1
Taupo
3377
New Zealand
Other Lakes Properties Ltd
Other Null - Lakes Properties Ltd
Directors

Charlotte Muriel Bradford - Director

Appointment date: 24 Oct 1990

Address: Taupo, Taupo, 3330 New Zealand

Address used since 28 Oct 2015


Peter Charles Fleischl - Director

Appointment date: 01 Nov 1995

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 03 Oct 2016


Iain Stuart Loan - Director

Appointment date: 01 Nov 1995

Address: Taupo, Taupo, 3330 New Zealand

Address used since 28 Oct 2015


David Brian Nixon - Director

Appointment date: 01 Nov 1995

Address: Taupo, 3330 New Zealand

Address used since 28 Oct 2015


Timothy Robert Coulter - Director

Appointment date: 04 Sep 1997

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 28 Oct 2015


Benjamin Castle - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 30 Jul 2015

Address: Maitai, Nelson, 7010 New Zealand

Address used since 04 Aug 2010


Robert Charles Travis - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 04 Aug 2010

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 13 Nov 2009


Gregory Hunt - Director (Inactive)

Appointment date: 12 Jun 2004

Termination date: 01 Apr 2008

Address: Rotorua,

Address used since 12 Jun 2004


Ben Castle - Director (Inactive)

Appointment date: 16 Jul 2002

Termination date: 12 Jun 2004

Address: C/- Lake Okareka Post Office, Lake Okareka, Rotorua,

Address used since 16 Jul 2002


Robert Charles Travis - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 16 Jul 2002

Address: Lynmore, Rotorua,

Address used since 04 Sep 1997


Helen Patricia Loan - Director (Inactive)

Appointment date: 24 Oct 1990

Termination date: 04 Sep 1997

Address: Taupo,

Address used since 24 Oct 1990


Catherine Ila Mary Nixon - Director (Inactive)

Appointment date: 24 Oct 1990

Termination date: 04 Sep 1997

Address: Acacia Bay, Taupo,

Address used since 24 Oct 1990


Nicholas Peter Debney Bradford - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 04 Sep 1997

Address: Taupo,

Address used since 01 Nov 1995


Kjesten Marie Allardice - Director (Inactive)

Appointment date: 24 Oct 1990

Termination date: 03 Sep 1997

Address: Taupo,

Address used since 24 Oct 1990

Nearby companies

Ninetyblack Limited
1st Floor, Horomatangi Street

Avis Taupo (2011) Limited
61 Spa Road

Huka Cycles Limited
43 Runanga Street

Huka Motor Cycle Limited
43 Runanga Street

Lpt Trustees No. 138 Limited
Cnr Of Paora Hapi And Gascoigne Streets

Lpt Trustees No. 136 Limited
Cnr Paora Hapi & Gascoigne Streets