Petone Medical Centre (Services) Limited (issued an NZ business identifier of 9429031805940) was launched on 12 Nov 2009. 2 addresses are currently in use by the company: 326 Jackson Street, Petone, Lower Hutt, 5012 (type: physical, service). 74 Kingsford Smith Street, Rongotai, Wellington had been their physical address, up to 23 Aug 2022. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Petone Medical Centre (Holdings) Limited (an entity) located at Petone, Lower Hutt postcode 5012. The Businesscheck information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
326 Jackson Street, Petone, Lower Hutt, 5012 | Physical & service & registered | 23 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Deepshika Munshi
Newlands, Wellington, 6037
Address used since 03 Feb 2017 |
Director | 03 Feb 2017 - current |
Jayagowri Sukumaran
Woburn, Lower Hutt, 5010
Address used since 06 Jan 2021 |
Director | 06 Jan 2021 - current |
Istvan Gyori
Hutt Central, Lower Hutt, 5010
Address used since 08 Sep 2023
Hutt Central, Lower Hutt, 5010
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Leon Ralph Cooke
Petone, Lower Hutt, 5012
Address used since 27 Mar 2012 |
Director | 12 Nov 2009 - 01 Apr 2022 |
Irina Aksenova
Thorndon, Wellington, 6011
Address used since 27 Mar 2012 |
Director | 12 Nov 2009 - 01 Oct 2021 |
Ruth Valmai Cooke
Petone, Lower Hutt, 5012
Address used since 27 Mar 2012 |
Director | 12 Nov 2009 - 31 Mar 2021 |
Rakesh Kaul
Newlands, Wellington, 6037
Address used since 03 Feb 2017 |
Director | 03 Feb 2017 - 12 Aug 2020 |
Sally Ann Stanley
Stokes Valley, Lower Hutt, 5019
Address used since 27 Mar 2012 |
Director | 12 Nov 2009 - 03 Feb 2017 |
Alan Leslie Stanley
Stokes Valley, Lower Hutt, 5019
Address used since 27 Mar 2012 |
Director | 12 Nov 2009 - 03 Feb 2017 |
Previous address | Type | Period |
---|---|---|
74 Kingsford Smith Street, Rongotai, Wellington, 6022 | Physical & registered | 24 Mar 2015 - 23 Aug 2022 |
41a Bay Street, Petone, Lower Hutt, 5012 | Registered & physical | 16 Apr 2014 - 24 Mar 2015 |
169 Jackson Street, Petone, Lower Hutt, 5012 | Physical | 04 Apr 2012 - 16 Apr 2014 |
169 Jackson Street, Petone, Lower Hutt, 5012 | Registered | 08 Sep 2010 - 16 Apr 2014 |
345 Stokes Valley Road, Lower Hutt | Physical | 12 Nov 2009 - 04 Apr 2012 |
345 Stokes Valley Road, Lower Hutt | Registered | 12 Nov 2009 - 08 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Petone Medical Centre (holdings) Limited Shareholder NZBN: 9429031805858 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
30 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanley, Alan Leslie Individual |
Lower Hutt |
12 Nov 2009 - 27 Jun 2010 |
T Leaf T Limited 68-74 Kingsford Smith Street |
|
Iceberg Properties Limited 68-74 Kingsford Smith Street |
|
Jb Property Services Limited 68-74 Kingsford Smith Street |
|
C Watson Consultancy Limited 68-74 Kingsford Smith Street, Lyall Bay |
|
Country Club Riding Academy Limited Unit 21 68-74 Kingsford Smith Street |
|
Some Jewellery Limited 68 -74 Kingsford Smith Street |