City Doctors White Cross Limited, a registered company, was launched on 14 Sep 2016. 9429042566601 is the NZ business identifier it was issued. "Community health centre operation" (business classification Q859920) is how the company has been classified. This company has been supervised by 8 directors: James Spencer-Smith - an active director whose contract began on 03 Feb 2025,
Alistair Sullivan - an active director whose contract began on 03 Feb 2025,
Lloyd Mccann - an inactive director whose contract began on 28 Jul 2023 and was terminated on 03 Feb 2025,
Alistair Maurice Sullivan - an inactive director whose contract began on 14 Sep 2016 and was terminated on 02 Dec 2024,
Stephanus Edwin Van Der Merwe - an inactive director whose contract began on 28 Sep 2016 and was terminated on 02 Dec 2024.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (types include: registered, physical).
City Doctors White Cross Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address until 19 Oct 2022.
A total of 12000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4800 shares (40 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 7200 shares (60 per cent).
Previous addresses
Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 12 Jul 2019 to 19 Oct 2022
Address #2: Unit 11, 42 Ormiston Road, Otara, Auckland, 2019 New Zealand
Registered & physical address used from 14 Sep 2016 to 12 Jul 2019
Basic Financial info
Total number of Shares: 12000
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4800 | |||
| Entity (NZ Limited Company) | Tamaki Health Nz Limited Shareholder NZBN: 9429043328949 |
52 Symonds Street Auckland 1010 New Zealand |
28 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 7200 | |||
| Entity (NZ Limited Company) | Tamaki Health Nz Limited Shareholder NZBN: 9429043328949 |
52 Symonds Street Auckland 1010 New Zealand |
28 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | City Doctors 2016 Limited Shareholder NZBN: 9429043402083 Company Number: 6146367 |
Palmerston North Palmerston North 4410 New Zealand |
09 Jun 2017 - 02 Dec 2024 |
| Entity | White Cross Healthcare Limited Shareholder NZBN: 9429037868925 Company Number: 903592 |
14 Sep 2016 - 28 Sep 2016 | |
| Entity | City Doctors Limited Shareholder NZBN: 9429039288417 Company Number: 446034 |
28 Sep 2016 - 09 Jun 2017 | |
| Entity | City Doctors Limited Shareholder NZBN: 9429039288417 Company Number: 446034 |
28 Sep 2016 - 09 Jun 2017 | |
| Entity | White Cross Healthcare Limited Shareholder NZBN: 9429037868925 Company Number: 903592 |
14 Sep 2016 - 28 Sep 2016 |
James Spencer-smith - Director
Appointment date: 03 Feb 2025
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 03 Feb 2025
Alistair Sullivan - Director
Appointment date: 03 Feb 2025
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2025
Lloyd Mccann - Director (Inactive)
Appointment date: 28 Jul 2023
Termination date: 03 Feb 2025
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 28 Jul 2023
Alistair Maurice Sullivan - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 02 Dec 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 14 Sep 2016
Stephanus Edwin Van Der Merwe - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 02 Dec 2024
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 28 Sep 2016
John William Drake - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 02 Dec 2024
Address: West End, Palmerston North, 4410 New Zealand
Address used since 28 Sep 2016
Steffan Robert Crausaz - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2022
Rakesh Patel - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 31 Mar 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 14 Sep 2016
Accident And Medical Centre Quaymed Limited
68 Beach Road
Aotea Health Limited
13 West Street
Arai Te Uru Whare Hauora Limited
245 Stuart Street
Avaniu Pasifika Limited
1260a Cameron Road
Bepure Health Clinic Limited
47 James Cook Street
Bjm Health Limited
3 Ngaio Road