Local Doctors Hill Road Limited was started on 20 Mar 2014 and issued an NZ business number of 9429041150429. This registered LTD company has been run by 5 directors: Mahesh Patel - an active director whose contract started on 20 Mar 2014,
Steffan Crausaz - an inactive director whose contract started on 22 Jun 2018 and was terminated on 09 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 22 Jun 2018 and was terminated on 31 Mar 2022,
Kantilal Patel - an inactive director whose contract started on 20 Mar 2014 and was terminated on 22 Jun 2018,
Ranjna Patel - an inactive director whose contract started on 20 Mar 2014 and was terminated on 22 Jun 2018.
According to our database (updated on 28 Mar 2024), this company uses 1 address: 52 Symonds Street, Grafton, Auckland, 1010 (category: physical, registered).
Until 08 Apr 2015, Local Doctors Hill Road Limited had been using 52 Symonds Street, Grafton, Auckland as their registered address.
BizDb identified previous names for this company: from 19 Mar 2014 to 03 Dec 2019 they were called Ethc Healthcare Hill Road Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Tamaki Health Manukau Limited (an entity) located at Grafton, Auckland postcode 1010. Local Doctors Hill Road Limited has been categorised as "Community health centre operation" (ANZSIC Q859920).
Previous address
Address: 52 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 20 Mar 2014 to 08 Apr 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Tamaki Health Manukau Limited Shareholder NZBN: 9429041149812 |
Grafton Auckland 1010 New Zealand |
20 Mar 2014 - |
Mahesh Patel - Director
Appointment date: 20 Mar 2014
Address: Northpark, Auckland, 2013 New Zealand
Address used since 20 Mar 2014
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 19 Jun 2019
Steffan Crausaz - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Jun 2018
Rakesh Patel - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 22 Jun 2018
Kantilal Patel - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 22 Jun 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 20 Mar 2014
Ranjna Patel - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 22 Jun 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 20 Mar 2014
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4
Geneva Healthcare Limited
Level 16
Ozler Holdings Limited
G/57 Symonds Street
Sunnynook Medical Centre Limited
Level 8
Tamaki Health South Limited
52 Symonds Street
Whare Tiaki Hauora Limited
80 Queen Street
White Cross New Brighton Healthcare Limited
Level 4, 52 Symonds Street