Te Awamutu Medical Centre Gresham Clinic Limited was launched on 14 Jul 1970 and issued a New Zealand Business Number of 9429040096186. The registered LTD company has been managed by 20 directors: Mary Jean Ballantyne - an active director whose contract started on 26 Jun 1992,
Paul M D Kennedy - an active director whose contract started on 07 Oct 1992,
Alison Glover - an active director whose contract started on 01 Sep 2010,
Hendrik Kroesbergen - an active director whose contract started on 01 Apr 2014,
Joanne Vipond - an active director whose contract started on 01 Aug 2017.
As stated in BizDb's data (last updated on 30 Mar 2024), the company uses 1 address: Po Box 378, Te Awamutu, Te Awamutu, 3840 (type: postal, office).
Until 24 Aug 2018, Te Awamutu Medical Centre Gresham Clinic Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
BizDb found more names used by the company: from 14 Jul 1970 to 07 Apr 1995 they were called Gresham Clinic Limited.
A total of 175178 shares are allotted to 8 groups (8 shareholders in total). In the first group, 23357 shares are held by 1 entity, namely:
Kroesbergen, Hendrik (a director) located at Rototuna North, Hamilton postcode 3210.
Then there is a group that consists of 1 shareholder, holds 13.33 per cent shares (exactly 23357 shares) and includes
Reid, Katie Louise - located at Pirongia, Pirongia.
The third share allotment (11679 shares, 6.67%) belongs to 1 entity, namely:
Lim, Wayne Nigel, located at Rd 2, Ohaupo (a director). Te Awamutu Medical Centre Gresham Clinic Limited is categorised as "Allied health service nec" (business classification Q853906).
Principal place of activity
220 Bank Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 25 Jun 2015 to 24 Aug 2018
Address #2: 3 London Street, Hamilton, 3240 New Zealand
Physical & registered address used from 30 Apr 2014 to 25 Jun 2015
Address #3: 220 Bank Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 17 Feb 2012 to 30 Apr 2014
Address #4: C/o De Lautours.co, 182 Teasdale Street, Te Awamutu 3800 New Zealand
Physical & registered address used from 03 Feb 2009 to 17 Feb 2012
Address #5: De Lautour Partners, Chartered Accountants,, 182 Teasdale Street,, Te Awamutu.
Registered & physical address used from 08 Oct 2002 to 03 Feb 2009
Address #6: De Lautour Partners, Chartered Accountants,, 30 Teasdale Street,, Te Awamutu.
Physical address used from 01 Jul 1997 to 08 Oct 2002
Address #7: C/- Messrs De Lautour Toomath & Martin,, Chartered Accountants,, 30 Teasdale Street,, Te Awamutu.
Registered address used from 01 Jul 1997 to 08 Oct 2002
Basic Financial info
Total number of Shares: 175178
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23357 | |||
Director | Kroesbergen, Hendrik |
Rototuna North Hamilton 3210 New Zealand |
14 May 2014 - |
Shares Allocation #2 Number of Shares: 23357 | |||
Director | Reid, Katie Louise |
Pirongia Pirongia 3802 New Zealand |
27 Sep 2021 - |
Shares Allocation #3 Number of Shares: 11679 | |||
Director | Lim, Wayne Nigel |
Rd 2 Ohaupo 3882 New Zealand |
27 Sep 2021 - |
Shares Allocation #4 Number of Shares: 23357 | |||
Individual | Vipond, Joanne |
Rd 3 Hamilton 3283 New Zealand |
07 Sep 2017 - |
Shares Allocation #5 Number of Shares: 23357 | |||
Individual | Buhrs, Ernst Gerardus Johannes |
Rd 3 Ohaupo 3883 New Zealand |
19 Feb 2019 - |
Shares Allocation #6 Number of Shares: 23357 | |||
Individual | Ballantyne, Mary Jean |
Te Awamutu |
14 Jul 1970 - |
Shares Allocation #7 Number of Shares: 23357 | |||
Individual | Kennedy, Paul M D |
Chartwell Hamilton 3210 New Zealand |
14 Jul 1970 - |
Shares Allocation #8 Number of Shares: 23357 | |||
Individual | Glover, Alison Helen |
Rd 1 Ohaupo 3881 New Zealand |
09 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gresham G.p. Limited Shareholder NZBN: 9429032446289 Company Number: 2197419 |
23 Jan 2009 - 04 Jun 2015 | |
Individual | Ballantyne, Richard D |
Te Awamutu |
14 Jul 1970 - 14 May 2014 |
Individual | Smylie, Graham |
Hamilton |
29 Oct 2003 - 27 Jun 2010 |
Individual | Powers, Paul |
Cambridge Cambridge 3434 New Zealand |
24 Feb 2015 - 08 Oct 2019 |
Entity | Gresham G.p. Limited Shareholder NZBN: 9429032446289 Company Number: 2197419 |
23 Jan 2009 - 04 Jun 2015 | |
Individual | Brady, Farina |
Te Awamutu |
19 Oct 2004 - 19 Oct 2004 |
Individual | Von Biel, Wilhelm Andrew |
Te Awamutu |
14 Jul 1970 - 16 Apr 2015 |
Individual | Mcgregor, David W |
Te Awamutu |
14 Jul 1970 - 23 Jan 2009 |
Entity | Jaes Health Limited Shareholder NZBN: 9429031459228 Company Number: 3028040 |
01 Nov 2010 - 09 May 2016 | |
Entity | Hamprac Limited Shareholder NZBN: 9429036220670 Company Number: 1260394 |
18 Mar 2011 - 24 Feb 2015 | |
Individual | Falconer, Russel James |
Te Awamutu |
14 Jul 1970 - 04 Aug 2009 |
Individual | Newton, Bala |
R D 1 Ohaupo 3881 New Zealand |
04 Aug 2009 - 01 Nov 2010 |
Entity | Jaes Health Limited Shareholder NZBN: 9429031459228 Company Number: 3028040 |
01 Nov 2010 - 09 May 2016 | |
Entity | Hamprac Limited Shareholder NZBN: 9429036220670 Company Number: 1260394 |
18 Mar 2011 - 24 Feb 2015 | |
Individual | Caldwell, Kenneth John |
Te Awamutu |
14 Jul 1970 - 16 Aug 2018 |
Individual | Shaw, Hannah Julia |
Cambridge Cambridge 3434 New Zealand |
09 May 2016 - 31 Oct 2019 |
Mary Jean Ballantyne - Director
Appointment date: 26 Jun 1992
Address: Te Awamutu, 3800 New Zealand
Address used since 09 May 2016
Paul M D Kennedy - Director
Appointment date: 07 Oct 1992
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Feb 2022
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 Apr 2021
Address: Rd3, Ohaupo, 3883 New Zealand
Address used since 16 Apr 2013
Alison Glover - Director
Appointment date: 01 Sep 2010
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 01 Sep 2010
Hendrik Kroesbergen - Director
Appointment date: 01 Apr 2014
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 01 May 2023
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 11 Feb 2022
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 30 Apr 2021
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 19 Apr 2017
Joanne Vipond - Director
Appointment date: 01 Aug 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Aug 2017
Ernst Geradus Johannes Buhrs - Director
Appointment date: 19 Mar 2019
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 30 Apr 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 30 Apr 2019
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 19 Mar 2019
Katie Louise Reid - Director
Appointment date: 01 Sep 2021
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 01 Sep 2021
Wayne Nigel Lim - Director
Appointment date: 01 Sep 2021
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 01 Sep 2021
Paul Powers - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 30 Sep 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Apr 2017
Hannah Julia Shaw - Director (Inactive)
Appointment date: 14 Apr 2016
Termination date: 31 May 2018
Address: Tamahere, Cambridge, 3493 New Zealand
Address used since 19 Apr 2017
Kenneth John Caldwell - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 31 May 2017
Address: Te Awamutu, 3800 New Zealand
Address used since 09 May 2016
Wilhelm Andrew Von Biel - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 31 Mar 2015
Address: Te Awamutu, 3800 New Zealand
Address used since 26 Jun 1992
Sarel Nicolaas Fourie - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 01 Jun 2014
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 21 Mar 2011
Richard D Ballantyne - Director (Inactive)
Appointment date: 05 Nov 1986
Termination date: 01 Apr 2014
Address: Te Awamutu, 3800 New Zealand
Address used since 13 Oct 2009
Bala Newton - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 31 Aug 2010
Address: R D 1, Ohaupo 3881,
Address used since 01 Aug 2008
Farina Brady - Director (Inactive)
Appointment date: 19 Oct 2004
Termination date: 22 Dec 2008
Address: Te Awamutu,
Address used since 19 Oct 2004
David W Mcgregor - Director (Inactive)
Appointment date: 05 Nov 1986
Termination date: 01 Aug 2008
Address: Te Awamutu,
Address used since 05 Nov 1986
Russel James Falconer - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 28 Feb 2008
Address: Te Awamutu,
Address used since 26 Jun 1992
Graham Smylie - Director (Inactive)
Appointment date: 26 Aug 1996
Termination date: 19 Oct 2004
Address: Hamilton,
Address used since 28 Oct 2003
Peter I Forbes - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 26 Aug 1996
Address: Te Awamutu,
Address used since 02 Jul 1992
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Align Health Group Limited
Pricewaterhousecoopers
Healthy Ventures Limited
243 Ulster Street
Jt & Sf Appel Consulting Limited
711 Victoria Street
Nz Slimay Limited
55 London Street
Psychology Consultants New Zealand Limited
73a Boundary Road
Q E Health Limited
Pricewaterhousecoopers