Shortcuts

The Doctors (massey Medical) Limited

Type: NZ Limited Company (Ltd)
9429041731628
NZBN
5691592
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
124 Vautier Street
Napier South
Napier 4110
New Zealand
Other address (Address For Share Register) used since 30 Apr 2015
602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Jul 2017
Ground Floor, Building B, Millennium Centre, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical address used since 21 Jun 2021

The Doctors (Massey Medical) Limited, a registered company, was registered on 30 Apr 2015. 9429041731628 is the NZ business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been categorised. This company has been run by 14 directors: Wayne John Woolrich - an active director whose contract started on 04 Jun 2021,
Jane Sinclair Renwick - an inactive director whose contract started on 25 Jan 2016 and was terminated on 07 Oct 2022,
Stuart John Monk - an inactive director whose contract started on 25 Jan 2016 and was terminated on 07 Oct 2022,
Christine Joy Stevens - an inactive director whose contract started on 25 Jan 2016 and was terminated on 25 Jun 2021,
Anthea Louise Turner - an inactive director whose contract started on 16 Apr 2021 and was terminated on 04 Jun 2021.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (service address),
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
602 Great South Road, Ellerslie, Auckland, 1051 (other address) among others.
The Doctors (Massey Medical) Limited had been using Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland as their service address up until 21 Mar 2024.
Old names for the company, as we managed to find at BizDb, included: from 10 Nov 2015 to 10 Dec 2015 they were named The Doctors (123) Limited, from 03 Nov 2015 to 10 Nov 2015 they were named The Doctors (Huapai) Limited and from 29 Apr 2015 to 03 Nov 2015 they were named The Doctors (Nelson) Limited.
A single entity controls all company shares (exactly 795000 shares) - Green Cross Health Medical Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 21 Mar 2024

Previous addresses

Address #1: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Service & registered address used from 21 Jun 2021 to 21 Mar 2024

Address #2: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 26 Jul 2017 to 21 Jun 2021

Address #3: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 30 Apr 2015 to 26 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 795000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 795000
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Monk Medical Limited
Shareholder NZBN: 9429037410254
Company Number: 1006685
Westmere
Auckland
1022
New Zealand
Individual Stevens, Christine Joy Kingsland
Auckland
1021
New Zealand
Entity Monk Medical Limited
Shareholder NZBN: 9429037410254
Company Number: 1006685
Westmere
Auckland
1022
New Zealand
Individual Appleby, Rachel Elizabeth West Harbour
Auckland
0618
New Zealand
Entity Motueka Medical (2013) Limited
Shareholder NZBN: 9429041057230
Company Number: 4898239
Entity Motueka Medical (2013) Limited
Shareholder NZBN: 9429041057230
Company Number: 4898239
Directors

Wayne John Woolrich - Director

Appointment date: 04 Jun 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 04 Jun 2021


Jane Sinclair Renwick - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 07 Oct 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Jan 2016


Stuart John Monk - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 07 Oct 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Jan 2016


Christine Joy Stevens - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 25 Jun 2021

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 25 Jan 2016


Anthea Louise Turner - Director (Inactive)

Appointment date: 16 Apr 2021

Termination date: 04 Jun 2021

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 16 Apr 2021


Ashley John Revell - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 09 Apr 2021

Address: Green Bay, Auckland (alternate Director), 0604 New Zealand

Address used since 31 Oct 2017


Rachel Elizabeth Appleby - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 01 Oct 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 25 Jan 2016


Paula Estelle Polkinghorne - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 16 May 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 May 2017


Christopher William Jagger - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 31 Oct 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 03 May 2017


Roger Alan Bowie - Director (Inactive)

Appointment date: 04 May 2015

Termination date: 19 May 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 May 2015


Simon Andrew Montgomerie - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 16 Mar 2016

Address: Marewa, Napier, 4110 New Zealand

Address used since 03 Nov 2015


Andrew William Tucker - Director (Inactive)

Appointment date: 23 Dec 2015

Termination date: 16 Mar 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 23 Dec 2015


Wayne John Woolrich - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 04 Nov 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 30 Apr 2015


Robert Henry Louis Boizard - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 03 Nov 2015

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 May 2015

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre

Similar companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Greenwood Medical Centre Limited
21 Garland Road

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Shun Tai Limited
640 Great South Road

The Doctors (huapai) Limited
Millennium Centre, Ground Floor, Building B

The Palms Medical Centre Limited
Ground Floor Building B