Shortcuts

Travis Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429041656839
NZBN
5629868
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Aug 2018

Travis Medical Centre Limited, a registered company, was registered on 16 Mar 2015. 9429041656839 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was categorised. The company has been managed by 6 directors: David Llewellyn Pilbrow - an active director whose contract started on 16 Mar 2015,
Katey Anne Yeowart - an active director whose contract started on 12 May 2023,
Cameron David Robert Bell - an active director whose contract started on 01 Nov 2023,
Morag Elizabeth Williams - an active director whose contract started on 01 Nov 2023,
Susan O'neil French - an inactive director whose contract started on 16 Mar 2015 and was terminated on 12 May 2023.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical).
Travis Medical Centre Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up until 06 Aug 2018.
A total of 3000 shares are allotted to 4 shareholders (4 groups). The first group consists of 600 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 600 shares (20 per cent). Lastly the 3rd share allocation (900 shares 30 per cent) made up of 1 entity.

Addresses

Previous address

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 16 Mar 2015 to 06 Aug 2018

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Bell, Cameron David Robert Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Williams, Morag Elizabeth Marshland
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 900
Director Pilbrow, David Llewellyn Clifton
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 900
Individual Yeowart, Katey Anne Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, Susan O'neil Sumner
Christchurch
8081
New Zealand
Individual Chima, Harsed Hiralal Papanui
Christchurch
8053
New Zealand
Directors

David Llewellyn Pilbrow - Director

Appointment date: 16 Mar 2015

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 16 Mar 2015


Katey Anne Yeowart - Director

Appointment date: 12 May 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 12 May 2023


Cameron David Robert Bell - Director

Appointment date: 01 Nov 2023

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 01 Nov 2023


Morag Elizabeth Williams - Director

Appointment date: 01 Nov 2023

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 01 Nov 2023


Susan O'neil French - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 12 May 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 27 Apr 2021

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 16 Mar 2015


Harsed Hiralal Chima - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 14 May 2020

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 30 Sep 2015

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace

Similar companies

Better Health North Canterbury Limited
329 Durham Street

East Coast Dental Company Limited
L3, 134 Oxford Terrace

Health And Sport Central Limited
C/- Grant Thornton

Limbic Limited
273 Montreal Street

Menzmedical Limited
79-83 Hereford Street

Normans Road Surgery Limited
151 Cambridge Terrace