Shortcuts

Westown Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429040163871
NZBN
172596
Company Number
Registered
Company Status
14655018
GST Number
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
99 Tukapa Street
New Plymouth New Zealand
Registered & physical & service address used since 30 Jul 2009
P O Box 5002
Westown
New Plymouth 4343
New Zealand
Postal address used since 10 Jun 2019
99 Tukapa Street
New Plymouth 4310
New Zealand
Office & delivery address used since 10 Jun 2019

Westown Medical Centre Limited, a registered company, was launched on 02 Mar 1976. 9429040163871 is the number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been categorised. This company has been run by 9 directors: Geoffrey James Putt - an active director whose contract started on 17 Nov 2000,
Geoffrey Martin Tvrdeich - an active director whose contract started on 17 Nov 2000,
Geoffrey Martin Tvrdiech - an active director whose contract started on 17 Nov 2000,
Lucy Katherine Gibberd - an active director whose contract started on 20 Dec 2002,
Alison Elizabeth Gadsby - an inactive director whose contract started on 17 Nov 2000 and was terminated on 03 Aug 2021.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 5002, Westown, New Plymouth, 4343 (types include: postal, office).
Westown Medical Centre Limited had been using C/O Vanburwray Ca Ltd, 7 Liardet Street, New Plymouth as their registered address up to 30 Jul 2009.
One entity owns all company shares (exactly 19080 shares) - Carefirst Property Holding Company Limited - located at 4343, Westown, New Plymouth.

Addresses

Principal place of activity

99 Tukapa Street, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: C/o Vanburwray Ca Ltd, 7 Liardet Street, New Plymouth

Registered & physical address used from 18 Jun 2008 to 30 Jul 2009

Address #2: Brent Lahood Ltd, Po Box 840, New Plymouth

Physical address used from 19 Aug 2003 to 18 Jun 2008

Address #3: 25 Carrington Street, New Plymouth

Registered address used from 19 Aug 2003 to 18 Jun 2008

Address #4: C/- Abacus Group Ltd, 337 Devon Street East, New Plymouth

Physical address used from 03 Jul 2001 to 19 Aug 2003

Address #5: 28 Vivian Street, New Plymouth

Registered address used from 03 Jul 2001 to 19 Aug 2003

Address #6: C/- Ross Gall, 5 Clinton Street, Fitzroy, New Plymouth

Physical address used from 03 Jul 2001 to 03 Jul 2001

Address #7: 5 Clinton Street, Fitzroy, New Plymouth

Registered address used from 04 Dec 2000 to 03 Jul 2001

Address #8: C/- Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth

Physical address used from 20 Jun 1997 to 03 Jul 2001

Address #9: 5 Clinton Street, Fitroy, New Plymouth

Registered address used from 20 Jun 1997 to 04 Dec 2000

Address #10: Cnr Devon & Robe Sts, New Plymouth

Registered address used from 24 Mar 1997 to 20 Jun 1997

Address #11: -

Physical address used from 17 Feb 1992 to 20 Jun 1997

Contact info
64 06 7539505
10 Jun 2019 Phone
mary@carefirst.co.nz
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 19080

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 19080
Entity (NZ Limited Company) Carefirst Property Holding Company Limited
Shareholder NZBN: 9429050138302
Westown
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connor, Leanne Jennifer Rd 1
New Plymouth
4371
New Zealand
Individual Hensley, Peter New Plymouth

New Zealand
Individual Gadsby, Ross Garth Rd 1
New Plymouth
4371
New Zealand
Individual Clements, Rosemary Joy New Plymouth

New Zealand
Individual Putt, Tilly Corina New Plymouth

New Zealand
Individual White, Claire Louise Oakura
Oakura
4314
New Zealand
Entity Amanda Brown Trustee Limited
Shareholder NZBN: 9429037285678
Company Number: 1030322
Individual Putt, Tilly Corina New Plymouth

New Zealand
Individual Gadsby, Ross Garth Rd 1
New Plymouth
4371
New Zealand
Individual Clements, Rosemary Joy New Plymouth

New Zealand
Individual Gibberd, Lucy Katherine Oakura
Individual Gibberd, Lucy Katherine Oakura
Individual O'connor, Leanne Jennifer Rd 1
New Plymouth
4371
New Zealand
Individual Tvrdiech, Geoffrey Martin Oakura
Individual Tvrdiech, Geoffrey Martin Oakura
Individual Putt, Geoffrey James New Plymouth
Individual Putt, Geoffrey James New Plymouth
Individual White, Claire Louise Oakura
Oakura
4314
New Zealand
Entity Amanda Brown Trustee Limited
Shareholder NZBN: 9429037285678
Company Number: 1030322
New Plymouth
New Plymouth
4310
New Zealand
Individual Brown, Amanda Strandon
New Plymouth
4312
New Zealand
Individual Gadsby, Alison Elizabeth Rd 1
New Plymouth
4371
New Zealand
Individual Gadsby, Alison Elizabeth Rd 1
New Plymouth
4371
New Zealand
Individual Kelly, Lester Gordon New Plymouth
New Plymouth
4310
New Zealand
Individual Tvrdiech, Geoffrey Martin Oakura
Individual Todd, Michelle Mariezza New Plymouth
Individual Gibberd, Lucy Katherine Oakura
Directors

Geoffrey James Putt - Director

Appointment date: 17 Nov 2000

Address: Waiwhakaiho, New Plymouth, 4312 New Zealand

Address used since 17 Feb 2022

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 23 Jun 2015


Geoffrey Martin Tvrdeich - Director

Appointment date: 17 Nov 2000

Address: Oakura, Oakura, 4314 New Zealand

Address used since 24 Jun 2015


Geoffrey Martin Tvrdiech - Director

Appointment date: 17 Nov 2000

Address: Oakura, Oakura, 4314 New Zealand

Address used since 24 Jun 2015


Lucy Katherine Gibberd - Director

Appointment date: 20 Dec 2002

Address: Oakura, Oakura, 4314 New Zealand

Address used since 24 Jun 2015


Alison Elizabeth Gadsby - Director (Inactive)

Appointment date: 17 Nov 2000

Termination date: 03 Aug 2021

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 04 Jun 2010


Lester Gordon Kelly - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 10 Jan 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 13 Jun 2019

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 23 Jun 2015


Michelle Mariezza Todd - Director (Inactive)

Appointment date: 17 Nov 2000

Termination date: 20 Dec 2002

Address: New Plymouth,

Address used since 17 Nov 2000


Derek Heathcote Livingston - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 17 Nov 2000

Address: Omata,

Address used since 02 Oct 1989


Muriel Livingston - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 17 Nov 2000

Address: Omata,

Address used since 02 Oct 1989

Nearby companies
Similar companies

Central City Storage Limited
40 Fillis Street

Ddk Properties Limited
7 Liardet Street

Ibr Investments Limited
7 Young Street

Mist Trustees (2016) Limited
7 Young Street

Strampel Property Limited
C/o Tania Roberts

Xlnt Holdings Limited
90 Gover Street