Miramar Peninsula Medical Centre Limited (NZBN 9429037839840) was launched on 25 May 1998. 5 addresess are currently in use by the company: 58 Miramar Avenue, Miramar, Wellington, 6022 (type: postal, office). Level 1, 13 Bay Road, Kilbirnie, Wellington had been their registered address, up until 29 Jan 2010. 15000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 3000 shares (20% of shares), namely:
Baker, Kim (an individual) located at Berhampore, Wellington postcode 6023. In the second group, a total of 1 shareholder holds 20% of all shares (3000 shares); it includes
Law, Jeffrey Yen (an individual) - located at Karori, Wellington. The 3rd group of shareholders, share allocation (3000 shares, 20%) belongs to 1 entity, namely:
White, Joanna Rosemary, located at Maupuia, Wellington (an individual). "General practitioner - medical" (ANZSIC Q851120) is the classification the Australian Bureau of Statistics issued to Miramar Peninsula Medical Centre Limited. Businesscheck's database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
58 Miramar Avenue, Miramar, Wellington, 6022 | Registered & physical & service | 29 Jan 2010 |
58 Miramar Avenue, Miramar, Wellington, 6022 | Postal & office & delivery | 09 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Yen Law
Karori, Wellington, 6012
Address used since 12 Jun 2016 |
Director | 12 Jun 2016 - current |
Dr Aine Maria Caroline Mccoy
Miramar, Wellington, 6022
Address used since 11 Jun 1998 |
Director | 11 Jun 1998 - 21 Jul 2016 |
Dr Anthony Roy Law
Seatoun, Wellington, 6022
Address used since 11 Jun 1998 |
Director | 11 Jun 1998 - 30 Jun 2014 |
Dr Rosemary Claire Dodd
Mount Victoria, Wellington, 6011
Address used since 22 Jan 2010 |
Director | 11 Jun 1998 - 01 Dec 2011 |
Anthony Murray Richardson
Miramar, Wellington 6003,
Address used since 25 May 1998 |
Director | 25 May 1998 - 11 Jun 1998 |
58 Miramar Avenue , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
Level 1, 13 Bay Road, Kilbirnie, Wellington | Registered | 21 Mar 2001 - 29 Jan 2010 |
58 Miramar Ave, Miramar, Wellington | Physical | 21 Mar 2001 - 29 Jan 2010 |
Level 1, 13 Bay Road, Kilbirnie, Wellington | Physical | 21 Mar 2001 - 21 Mar 2001 |
Level 1, 32 - 34 Bay Road, Kilbirnie, Wellington | Registered & physical | 06 Mar 2001 - 21 Mar 2001 |
Level 1, 32 - 34 Bay Road, Kilbirnie, Wellington | Registered | 12 Apr 2000 - 06 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Baker, Kim Individual |
Berhampore Wellington 6023 |
31 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Law, Jeffrey Yen Individual |
Karori Wellington 6012 |
25 May 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Joanna Rosemary Individual |
Maupuia Wellington 6022 |
31 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Looi, Ken Individual |
Grenada Village Wellington 6037 |
06 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Karunandhi, Chitra Individual |
Strathmore Park Wellington. 6022 |
15 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Carbonatio, Isabelle Individual |
Karori Wellington |
25 May 1998 - 15 Feb 2006 |
Mccoy, Aine Marie Caroline Individual |
Miramar Wellington 6022 |
25 May 1998 - 06 Aug 2016 |
Dodd, Rosemary Claire Individual |
Hataitai Wellington 6021 |
25 May 1998 - 31 Aug 2023 |
Dodd, Rosemary Claire Individual |
Hataitai Wellington 6021 |
25 May 1998 - 31 Aug 2023 |
Law, Anthony Roy Individual |
Seatoun Wellington 6022 |
25 May 1998 - 10 Feb 2015 |
Rabih Limited 58 Miramar Avenue |
|
G3pd Limited 58 Miramar Avenue |
|
Peninsula Medical Centre Wellington Limited 58 Miramar Avenue |
|
The Bathroom Building Company Limited 46 Stone Street |
|
Design Void Limited 60 Miramar Avenue |
|
The Law Company Limited 60 Miramar Avenue |
Mcleod Medical Services Limited 8 Pinnacle Street |
Adcroft Medical Limited 89 Majoribanks Street |
Watson Shaw Medical Limited 68 Rolleston Street |
Smith Medical Limited Level 2, |
Godrett Corp Limited 15 Derwent Street |
Midland Park Medical Limited Level 2, 190 Lambton Quay |