Shortcuts

Te Awamutu Medical Centre Gresham Clinic Limited

Type: NZ Limited Company (Ltd)
9429040096186
NZBN
191000
Company Number
Registered
Company Status
Q853906
Industry classification code
Allied Health Service Nec
Industry classification description
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 24 Aug 2018
Po Box 378
Te Awamutu
Te Awamutu 3840
New Zealand
Postal & invoice address used since 30 Apr 2019
220 Bank Street
Te Awamutu
Te Awamutu 3800
New Zealand
Office address used since 30 Apr 2019

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).

Addresses

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

Contact info
64 07 8720300
30 Apr 2019 Phone
reception@tamc.co.nz
30 Apr 2019 Email
www.tamc.co.nz
30 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 23357
Director Kroesbergen, Hendrik Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 23357
Director Reid, Katie Louise Pirongia
Pirongia
3802
New Zealand
Shares Allocation #3 Number of Shares: 11679
Director Lim, Wayne Nigel Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #4 Number of Shares: 23357
Individual Vipond, Joanne Rd 3
Hamilton
3283
New Zealand
Shares Allocation #5 Number of Shares: 23357
Individual Buhrs, Ernst Gerardus Johannes Rd 3
Ohaupo
3883
New Zealand
Shares Allocation #6 Number of Shares: 23357
Individual Ballantyne, Mary Jean Te Awamutu
Shares Allocation #7 Number of Shares: 23357
Individual Kennedy, Paul M D Chartwell
Hamilton
3210
New Zealand
Shares Allocation #8 Number of Shares: 23357
Individual Glover, Alison Helen Rd 1
Ohaupo
3881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gresham G.p. Limited
Shareholder NZBN: 9429032446289
Company Number: 2197419
Individual Ballantyne, Richard D Te Awamutu
Individual Smylie, Graham Hamilton
Individual Powers, Paul Cambridge
Cambridge
3434
New Zealand
Entity Gresham G.p. Limited
Shareholder NZBN: 9429032446289
Company Number: 2197419
Individual Brady, Farina Te Awamutu
Individual Von Biel, Wilhelm Andrew Te Awamutu
Individual Mcgregor, David W Te Awamutu
Entity Jaes Health Limited
Shareholder NZBN: 9429031459228
Company Number: 3028040
Entity Hamprac Limited
Shareholder NZBN: 9429036220670
Company Number: 1260394
Individual Falconer, Russel James Te Awamutu
Individual Newton, Bala R D 1
Ohaupo 3881

New Zealand
Entity Jaes Health Limited
Shareholder NZBN: 9429031459228
Company Number: 3028040
Entity Hamprac Limited
Shareholder NZBN: 9429036220670
Company Number: 1260394
Individual Caldwell, Kenneth John Te Awamutu
Individual Shaw, Hannah Julia Cambridge
Cambridge
3434
New Zealand
Directors

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

Nearby companies

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

Similar companies

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