Local Doctors Avondale Limited, a registered company, was registered on 09 Aug 2017. 9429046289186 is the number it was issued. "Community health centre operation" (business classification Q859920) is how the company has been classified. This company has been run by 8 directors: Karen Allen - an active director whose contract began on 03 Feb 2025,
Andrew Davie - an active director whose contract began on 03 Feb 2025,
Phillipa Glass - an active director whose contract began on 03 Feb 2025,
Lloyd Mccann - an inactive director whose contract began on 02 Dec 2024 and was terminated on 03 Feb 2025,
Maheshkumar Patel - an inactive director whose contract began on 09 Aug 2017 and was terminated on 02 Dec 2024.
Last updated on 28 May 2025, the BizDb data contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (category: registered, physical).
Local Doctors Avondale Limited had been using Unit 11, 42 Ormiston Road, Otara, Auckland as their registered address up to 21 Aug 2020.
Other names used by this company, as we found at BizDb, included: from 08 Aug 2017 to 10 Jun 2020 they were named Avondale Healthcare Limited.
A single entity owns all company shares (exactly 100 shares) - Tamaki Health West Limited - located at 1010, Auckland.
Previous address
Address: Unit 11, 42 Ormiston Road, Otara, Auckland, 2019 New Zealand
Registered & physical address used from 09 Aug 2017 to 21 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Tamaki Health West Limited Shareholder NZBN: 9429031157841 |
Auckland 1010 New Zealand |
09 Aug 2017 - |
Karen Allen - Director
Appointment date: 03 Feb 2025
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 03 Feb 2025
Andrew Davie - Director
Appointment date: 03 Feb 2025
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 03 Feb 2025
Phillipa Glass - Director
Appointment date: 03 Feb 2025
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 03 Feb 2025
Lloyd Mccann - Director (Inactive)
Appointment date: 02 Dec 2024
Termination date: 03 Feb 2025
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Dec 2024
Maheshkumar Patel - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 02 Dec 2024
Address: Northpark, Auckland, 2013 New Zealand
Address used since 09 Aug 2017
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 19 Jun 2019
Steffan Crausaz - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Jun 2018
Rakesh Patel - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 09 Aug 2017
Ranjna Patel - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 26 Jun 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 09 Aug 2017
Trustee Service No. 66 Limited
42 Ormiston Road
Advanceit Business Solutions Limited
Unit 8, 42 Ormiston Road
Freedom Homes Limited
42 Ormiston Road
Cornerstone Trustee Service Limited
Unit 8, 42 Ormiston Road
Advance Corporation Limited
Unit 8, 42 Ormiston Road
Advanceit Hardware Solution Limited
Unit 8, 42 Ormiston Road
Clinic 77 Limited
15 Accent Drive
Ec Consulting Limited
7 Brooke Ridge Rise
Hauora Manawa Aotearoa Tapui Limited
123 Pilkington Road
Jeygowtham & Associates Limited
13 Kaseng Place
Kingsland Residential Limited
17 Aberfeldy Avenue
Whare Tiaki Hauora Limited
20 Otara Road