Helensburgh Medical Properties Limited (New Zealand Business Number 9429037766894) was started on 24 Sep 1998. 2 addresses are currently in use by the company: 231 Helensburgh Road, Dunedin (type: registered, physical). 231 Helensburgh Road, Dunedin had been their registered address, until 13 Apr 2000. 120 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 60 shares (50% of shares), namely:
Clarke Craw & Company Nominees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
O'neill, Brendan Patrick (an individual) located at Saint Leonards, Dunedin postcode 9022. When considering the second group, a total of 1 shareholder holds 50% of all shares (60 shares); it includes
Grindlay, Susan Heather (an individual) - located at Wakari, Dunedin. "Rental of commercial property" (business classification L671250) is the classification the ABS issued to Helensburgh Medical Properties Limited. Our data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
At The Registered Office Of The Company, C/- 231 Helensburgh Road, Dunedin | Service & physical | 25 Sep 1998 |
231 Helensburgh Road, Dunedin | Registered | 13 Apr 2000 |
Name and Address | Role | Period |
---|---|---|
Brendan Patrick O'neill
Saint Leonards, Dunedin, 9022
Address used since 27 Aug 2018
Dunedin Central, Dunedin, 9016
Address used since 24 Aug 2016 |
Director | 24 Sep 1998 - current |
Susan Heather Grindlay
Wakari, Dunedin, 9010
Address used since 24 Aug 2023
Wakari, Dunedin, 9010
Address used since 26 Aug 2019
Wakari, Dunedin, 9010
Address used since 20 Aug 2015 |
Director | 24 Jun 2011 - current |
Timothy Kenred Carey-smith
Helensburgh, Dunedin, 9010
Address used since 24 Sep 1998 |
Director | 24 Sep 1998 - 24 Jun 2011 |
Murray William Tilyard
R D 2, Mosgiel,
Address used since 24 Sep 1998 |
Director | 24 Sep 1998 - 24 Jun 2011 |
Penelope Jane Mitchell
Warrington, Otago,
Address used since 17 Dec 1998 |
Director | 17 Dec 1998 - 01 Dec 2006 |
Susan Elizabeth Walthert
Dunedin,
Address used since 24 Sep 1998 |
Director | 24 Sep 1998 - 17 Dec 1998 |
Previous address | Type | Period |
---|---|---|
231 Helensburgh Road, Dunedin | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
01 Jul 2010 - current |
O'neill, Brendan Patrick Individual |
Saint Leonards Dunedin 9022 |
24 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Grindlay, Susan Heather Individual |
Wakari Dunedin 9010 |
27 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Carey-smith, Susan Creagh Individual |
Helensburgh Dunedin |
24 Sep 1998 - 27 Jun 2011 |
Tilyard, Murray William Individual |
R D 2 Mosgiel |
21 Jun 2011 - 27 Jun 2011 |
Mitchell, Mark John Individual |
Warrington Dunedin |
24 Sep 1998 - 27 Jun 2010 |
Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 Entity |
24 Sep 1998 - 21 Aug 2006 | |
Mitchell, Penelope Jane Individual |
Warrington Dunedin |
24 Sep 1998 - 27 Jun 2010 |
O'neill, Karen Marie Individual |
Rd1 Brighton Dunedin |
24 Sep 1998 - 04 Oct 2007 |
Tod, Christine Margaret Individual |
R D 2 Mosgiel |
24 Sep 1998 - 21 Jun 2011 |
Clarke, Barry Roger Individual |
Dunedin |
24 Sep 1998 - 01 Jul 2010 |
Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 Entity |
24 Sep 1998 - 21 Aug 2006 | |
Murray William Tilyard Director |
R D 2 Mosgiel |
21 Jun 2011 - 27 Jun 2011 |
Jim Westwood Contracting & Consulting Limited 216 Helensburgh Road |
|
Gud Coffee Limited 212 Helensburgh Road |
|
Kiwi Cars Limited 21 Derwent Street |
|
Sum Assistance Limited 15 Jason Street |
|
Keable Electrical Limited 5 Derwent Street |
|
Southern Strings Charitable Trust 25 Jason Street |
Printshop Properties Limited 14a Sim Street |
S Lee 2012 Limited 10 Balmacewen Road |
Balmac10 Limited 10 Balmacewen Road |
Xerxes Corporation Limited 46 City Road |
Mclibstein Limited 14 City Road |
Solero Investments Limited 138 London Street |