Clinic 77 Limited, a registered company, was started on 31 Oct 2016. 9429043400607 is the number it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company has been classified. This company has been supervised by 3 directors: Tarsha Anne Cutten - an active director whose contract began on 31 Oct 2016,
Charlene Tracey Warin - an active director whose contract began on 31 Oct 2016,
David Walter Cutten - an inactive director whose contract began on 31 Oct 2016 and was terminated on 12 Oct 2020.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 61A Evelyn Road, Cockle Bay, Auckland, 2014 (category: postal, office).
Clinic 77 Limited had been using 15 Accent Drive, East Tamaki, Auckland as their physical address until 06 Nov 2018.
A total of 900 shares are issued to 2 shareholders (2 groups). The first group includes 450 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 450 shares (50 per cent).
Principal place of activity
61a Evelyn Road, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 13 Sep 2017 to 06 Nov 2018
Address #2: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 21 Apr 2017 to 13 Sep 2017
Address #3: 139b Wellington Street, Howick, Auckland, 2014 New Zealand
Physical address used from 31 Oct 2016 to 21 Apr 2017
Address #4: 139b Wellington Street, Howick, Auckland, 2014 New Zealand
Registered address used from 31 Oct 2016 to 06 Nov 2018
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Warin, Charlene Tracey |
Cockle Bay Auckland 2014 New Zealand |
31 Oct 2016 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Cutten, Tarsha Anne |
Cockle Bay Auckland 2014 New Zealand |
31 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cutten, David Walter |
Waiuku Waiuku 2123 New Zealand |
31 Oct 2016 - 12 Oct 2020 |
Tarsha Anne Cutten - Director
Appointment date: 31 Oct 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Oct 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Oct 2016
Charlene Tracey Warin - Director
Appointment date: 31 Oct 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Oct 2018
Address: Point England, Auckland, 1072 New Zealand
Address used since 29 Oct 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Oct 2016
David Walter Cutten - Director (Inactive)
Appointment date: 31 Oct 2016
Termination date: 12 Oct 2020
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 29 Oct 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Oct 2016
Thahir Zafarulla Limited
77 Elliot Street
Ymatt Property Investments Limited
149a Wellington Street
Auckland Wide Locksmiths Limited
149 Wellington Street
Select Products Limited
170 Wellington Street
R D Three Construction Limited
56a Vincent Street
Dsnz Trust Limited
60 Vincent Street
Counties Manukau Siva Limited
53 Loloma Drive
Ec Consulting Limited
53 John Brooke Crescent
Float New Zealand Limited
290 Point View Drive
Jeygowtham & Associates Limited
23 Aviemore Drive
Kingsland Residential Limited
17 Aberfeldy Avenue
Marina Specialist Services Limited
14 Island View Terrace