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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2833 | |||
Individual | Bradford, Nicholas Peter Debney |
Taupo Taupo 3330 New Zealand |
17 Nov 2004 - |
Individual | Bradford, Charlotte Muriel |
Taupo Taupo 3330 New Zealand |
24 Jun 1983 - |
Shares Allocation #2 Number of Shares: 2833 | |||
Individual | Macalister-nixon, Catherine Ila Mary |
Acacia Bay Taupo |
24 Jun 1983 - |
Individual | Nixon, Anthony Richard |
Acacia Bay Taupo |
24 Jun 1983 - |
Individual | Nixon, David Brian |
Acacia Bay Taupo |
24 Jun 1983 - |
Shares Allocation #3 Number of Shares: 621 | |||
Individual | Allardice, Kjesten Marie |
Hilltop Taupo 3330 New Zealand |
24 Jun 1983 - |
Individual | Fleischl, Peter Charles |
Hilltop Taupo 3330 New Zealand |
24 Jun 1983 - |
Individual | Stent, Clayton Trevor Arthur |
Hilltop Taupo 3330 New Zealand |
24 Jun 1983 - |
Shares Allocation #4 Number of Shares: 609 | |||
Individual | Coulter, Belinda Joy |
Rd 4 Taupo 3384 New Zealand |
20 Mar 2008 - |
Individual | Le Pine Trustees, Le Pine Trustees |
Rd1 Taupo New Zealand |
20 Mar 2008 - |
Individual | Coulter, Timothy |
Rd 4 Taupo 3384 New Zealand |
24 Jun 1983 - |
Shares Allocation #5 Number of Shares: 2833 | |||
Individual | Loan, Helen Patricia |
Taupo Taupo 3330 New Zealand |
24 Jun 1983 - |
Individual | Loan, Iain Stuart |
Taupo Taupo 3330 New Zealand |
24 Jun 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Britten, Ian Lawrence |
Rd 1 Taupo 3377 New Zealand |
24 Jun 1983 - 31 Mar 2021 |
Other | Lakes Properties Ltd | 24 Jun 1983 - 25 Aug 2015 | |
Other | Null - Lakes Properties Ltd | 24 Jun 1983 - 25 Aug 2015 |
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
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