Doctor Financials Limited, a registered company, was incorporated on 06 Jul 2015. 9429041838020 is the number it was issued. "Accountant" (business classification M693210) is how the company has been classified. The company has been supervised by 2 directors: Gary Peter Bishop - an active director whose contract started on 06 Jul 2015,
Suzanne Bishop - an inactive director whose contract started on 06 Jul 2015 and was terminated on 01 Apr 2018.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 27, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Doctor Financials Limited had been using Level 27, 188 Quay Street, Auckland Central, Auckland as their registered address until 01 Feb 2024.
Past names used by this company, as we established at BizDb, included: from 03 Jul 2015 to 02 Mar 2017 they were named Indigo Surgical Limited.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group includes 50 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Lastly the 3rd share allocation (25 shares 25%) made up of 3 entities.
Previous addresses
Address #1: Level 27, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 Aug 2017 to 01 Feb 2024
Address #2: 40 Mcfadden Drive, Mosgiel, Mosgiel, 9024 New Zealand
Registered & physical address used from 06 Jul 2015 to 08 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bishop, Suzanne |
Mangere Bridge Auckland 2022 New Zealand |
06 Jul 2015 - |
Director | Suzanne Bishop |
Auckland Central Auckland 1010 New Zealand |
06 Jul 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Bishop, Gary Peter |
Mangere Bridge Auckland 2022 New Zealand |
06 Jul 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Bishop, Suzanne |
Mangere Bridge Auckland 2022 New Zealand |
06 Jul 2015 - |
Director | Bishop, Gary Peter |
Mangere Bridge Auckland 2022 New Zealand |
06 Jul 2015 - |
Director | Suzanne Bishop |
Auckland Central Auckland 1010 New Zealand |
06 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, G And S |
Mosgiel Mosgiel 9024 New Zealand |
25 Nov 2015 - 26 Nov 2015 |
Gary Peter Bishop - Director
Appointment date: 06 Jul 2015
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Feb 2024
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 06 Jul 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jul 2017
Suzanne Bishop - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 01 Apr 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 31 Jul 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 06 Jul 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jul 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Atane Personal Accounting Solutions Limited
Level 10, Price Waterhouse Centre
Blue Sky Systems Limited
Level 6 121 Beach Road
E-global Consultant Services Limited
Level 12
Hq Chartered Accountants Limited
Level 6, 109 Queen Street
Sun & Associates Limited
Level 8, 44-52 Wellesley Street
Symmetry Limited
Level 2, 725 Rosebank Rd, Avondale