General information

Clive Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429036106134
New Zealand Business Number
1279736
Company Number
Registered
Company Status
Q851120 - General Practitioner - Medical Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Clive Medical Centre Limited (NZBN 9429036106134) was incorporated on 04 Mar 2003. 2 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up until 27 Oct 2023. 360 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 75 shares (20.83% of shares), namely:
Weekley, Laura Amy (an individual) located at Havelock North, Havelock North postcode 4130. When considering the second group, a total of 1 shareholder holds 29.17% of all shares (exactly 105 shares); it includes
Weekley, Laura Amy (an individual) - located at Havelock North, Havelock North. Next there is the third group of shareholders, share allocation (105 shares, 29.17%) belongs to 1 entity, namely:
Weekley, Joseph Daniel, located at Havelock North, Havelock North (an individual). "General practitioner - medical" (ANZSIC Q851120) is the category the ABS issued to Clive Medical Centre Limited. Our information was updated on 15 Feb 2024.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Physical 24 Oct 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 27 Oct 2023
Contact info
64 6 8700402
Phone
Directors
Name and Address Role Period
Joseph Daniel Weekley
Havelock North, Havelock North, 4130
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Laura Amy Weekley
Havelock North, Havelock North, 4130
Address used since 04 Aug 2022
Director 04 Aug 2022 - current
Paul Laurence Johnston
Rd 10, Haumoana, 4180
Address used since 15 Jun 2018
Rd 2, Hastings, 4172
Address used since 28 May 2010
Director 04 Mar 2003 - 23 Feb 2022
Nicola Jane Toynton
Havelock North, Havelock North, 4130
Address used since 23 Aug 2016
Director 23 Aug 2016 - 23 Feb 2022
Elizabeth Jane Johnston
Rd 10, Haumoana, 4180
Address used since 15 Jun 2018
Rd 2, Hastings, 4172
Address used since 28 May 2010
Director 04 Mar 2003 - 31 Mar 2020
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 24 Oct 2019 - 27 Oct 2023
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 25 Jun 2018 - 24 Oct 2019
Cnr Byron & Browning Streets, Napier Registered & physical 04 Mar 2003 - 25 Jun 2018
Financial Data
Financial info
360
Total number of Shares
June
Annual return filing month
18 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Weekley, Laura Amy
Individual
Havelock North
Havelock North
4130
23 Feb 2022 - current
Shares Allocation #2 Number of Shares: 105
Shareholder Name Address Period
Weekley, Laura Amy
Individual
Havelock North
Havelock North
4130
23 Feb 2022 - current
Shares Allocation #3 Number of Shares: 105
Shareholder Name Address Period
Weekley, Joseph Daniel
Individual
Havelock North
Havelock North
4130
06 Apr 2021 - current
Shares Allocation #4 Number of Shares: 75
Shareholder Name Address Period
Weekley, Joseph Daniel
Individual
Havelock North
Havelock North
4130
06 Apr 2021 - current

Historic shareholders

Shareholder Name Address Period
Johnston, Paul Laurence
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Johnston, Paul Laurence
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Johnston, Paul Laurence
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Johnston, Paul Laurence
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Toynton, Nicola Jane
Individual
Havelock North
Havelock North
4130
23 Aug 2016 - 23 Feb 2022
Johnston, Elizabeth Jane
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Johnston, Elizabeth Jane
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Johnston, Paul Laurence
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Johnston, Paul Laurence
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Toynton, Nicola Jane
Individual
Havelock North
Havelock North
4130
23 Aug 2016 - 23 Feb 2022
Toynton, Nicola Jane
Individual
Havelock North
Havelock North
4130
23 Aug 2016 - 23 Feb 2022
Toynton, Nicola Jane
Individual
Havelock North
Havelock North
4130
23 Aug 2016 - 23 Feb 2022
Toynton, Nicola Jane
Individual
Havelock North
Havelock North
4130
23 Aug 2016 - 23 Feb 2022
Johnston, Elizabeth Jane
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Johnston, Elizabeth Jane
Individual
Rd 10
Haumoana
4180
04 Mar 2003 - 23 Feb 2022
Pedler, Graham Lewis St John
Individual
Napier
04 Mar 2003 - 15 May 2020
Location
Companies nearby
Mrd Consultants Limited
Cnr Byron & Browning Streets
Jahx Limited
Cnr Byron & Browning Streets
Sawyer Digital Limited
Cnr Byron & Browning Streets
Itac Limited
Gardiner Reaney
Lincoln Charitable Trust Incorporated
At The Offices Of Gardiner Reaney Limite
Soundhaus By Schuler Limited
3 Byron Street
Similar companies
Isystems Limited
67 Coverdale Street
Wellness Directions Limited
99 Tironui Drive
Alan Wright Medical Limited
107 Market Street South
Mcallum Medical Limited
107 Market Street South
Knowles Enterprises (nz) Limited
232mackenzie Road
Mangakino Health Services Limited
Suite 19, Suncourt Plaza