Mt Eden Village Doctors Limited, a registered company, was launched on 15 Jul 2014. 9429041323496 is the NZBN it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is classified. The company has been run by 5 directors: Nicola Mohan - an active director whose contract began on 22 Feb 2016,
Jennifer Lee Gillen - an active director whose contract began on 01 Jan 2020,
Wen Chow Chan - an active director whose contract began on 01 Oct 2022,
Thaya Ann Ashman - an inactive director whose contract began on 01 Sep 2017 and was terminated on 01 Oct 2022,
Margaret Delphine Shanks - an inactive director whose contract began on 15 Jul 2014 and was terminated on 01 Jan 2020.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 431A Mt Eden Road, Mt Eden, Auckland, 1024 (category: postal, office).
Mt Eden Village Doctors Limited had been using 31 Morvern Road, Epsom, Auckland as their registered address up to 14 May 2018.
A total of 1500 shares are allocated to 3 shareholders (3 groups). The first group includes 500 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (33.33%). Lastly there is the third share allocation (500 shares 33.33%) made up of 1 entity.
Principal place of activity
431a Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Previous address
Address #1: 31 Morvern Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jul 2014 to 14 May 2018
Basic Financial info
Total number of Shares: 1500
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chan, Wen Chow |
Remuera Auckland 1050 New Zealand |
01 Oct 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gillen, Jennifer Lee |
Meadowbank Auckland 1072 New Zealand |
01 Jan 2020 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mohan, Nicola |
Mount Eden Auckland 1024 New Zealand |
22 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashman, Thaya Ann |
Panmure Auckland 1072 New Zealand |
04 Sep 2017 - 01 Oct 2022 |
Individual | Shanks, Margaret Delphine |
Epsom Auckland 1023 New Zealand |
15 Jul 2014 - 01 Jan 2020 |
Individual | Ashman, Thaya Ann |
Panmure Auckland 1072 New Zealand |
04 Sep 2017 - 01 Oct 2022 |
Nicola Mohan - Director
Appointment date: 22 Feb 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Dec 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Feb 2016
Jennifer Lee Gillen - Director
Appointment date: 01 Jan 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Jan 2020
Wen Chow Chan - Director
Appointment date: 01 Oct 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2022
Thaya Ann Ashman - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 Oct 2022
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 02 May 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Sep 2017
Margaret Delphine Shanks - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 01 Jan 2020
Address: Epsom, Auckland, 1023 New Zealand
Kaye Lesley Skin And Body Boutique Limited
431 Mount Eden Road
Psychotherapy Limited
441a Mt Eden Rd
Chapter Limited
442 Mount Eden Road
Mt Eden Village Incorporated
C/o Chapter Cafe
Areias Limited
454 Mount Eden Road
J T Realty Limited
447a Mount Eden Road
Akw Health Services Limited
28b Prospect Terrace
Akw Medical Group Limited
28b Prospect Terrace
Aytas Limited
6a Cecil Road
Health-i Central Limited
102 Ranfurly Road
Mt Eden Medical Centre Limited
457 Mount Eden Road
Otara Christian Medical Centre Limited
16 Rautangi Road