Thames Medical Centre Limited (New Zealand Business Number 9429038093302) was started on 23 May 1997. 2 addresses are in use by the company: 723 Pollen Street, Thames (type: physical, registered). Price & Barker, 309 B Pollen Street, Thames had been their registered address, until 20 Feb 2007. 5000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 830 shares (16.6% of shares), namely:
Gunn, Stephen Leonard (an individual) located at Rd 1, Thames postcode 3578. In the second group, a total of 1 shareholder holds 16.6% of all shares (exactly 830 shares); it includes
Hennessy, Kerry Denis (an individual) - located at Thames, Thames. Moving on to the next group of shareholders, share allotment (2510 shares, 50.2%) belongs to 1 entity, namely:
Thames Medical Centre Limited, located at Thames (an other). Businesscheck's data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
723 Pollen Street, Thames | Physical & registered & service | 20 Feb 2007 |
Name and Address | Role | Period |
---|---|---|
Kerry Denis Hennessy
Thames, Thames, 3500
Address used since 07 Jul 2015 |
Director | 23 May 1997 - current |
Stephen Leonard Gunn
Rd 1, Thames, 3578
Address used since 16 Mar 2021
Rd 5, Thames, 3575
Address used since 18 Feb 2010 |
Director | 08 Dec 2009 - current |
Adrian Ireland
Thames, Thames, 3500
Address used since 12 Nov 2010 |
Director | 12 Nov 2010 - current |
Jan Albert Poortier
Thames, Thames, 3500
Address used since 24 May 2019 |
Director | 24 May 2019 - current |
John Mcdonald Cargill
Rd 5, Thames, 3575
Address used since 18 Feb 2010 |
Director | 30 Apr 2002 - 25 Feb 2017 |
Brendon Aish
Thames, Thames, 3500
Address used since 11 Mar 2016 |
Director | 02 Jul 2007 - 01 Feb 2017 |
Susan Margaret Genner
Thames, Thames, 3500
Address used since 11 Mar 2016 |
Director | 14 Feb 2001 - 01 Feb 2016 |
Nicolaas Solomon Burnett
Thames,
Address used since 23 May 1997 |
Director | 23 May 1997 - 12 Nov 2010 |
Susan Dorothy Frances Clements
Thames,
Address used since 01 Apr 2003 |
Director | 01 Apr 2003 - 04 Dec 2009 |
Robert Frederick Rigby
Te Puru, Thames Coast,
Address used since 23 May 1997 |
Director | 23 May 1997 - 02 Jul 2007 |
Jennifer Margot Dawson
Thames,
Address used since 23 May 1997 |
Director | 23 May 1997 - 30 Apr 2002 |
Robert George Shilston
Thames,
Address used since 23 May 1997 |
Director | 23 May 1997 - 30 Apr 2002 |
Simon Paul Brokenshire
R D 1, Thames,
Address used since 15 Jun 1998 |
Director | 15 Jun 1998 - 13 Feb 2001 |
Peter Alfred Lewis-smith
Thames,
Address used since 23 May 1997 |
Director | 23 May 1997 - 14 May 1998 |
Previous address | Type | Period |
---|---|---|
Price & Barker, 309 B Pollen Street, Thames | Registered | 11 Apr 2000 - 20 Feb 2007 |
Price & Barker, 309 B Pollen Street, Thames | Physical | 26 May 1997 - 20 Feb 2007 |
Shareholder Name | Address | Period |
---|---|---|
Gunn, Stephen Leonard Individual |
Rd 1 Thames 3578 |
18 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Hennessy, Kerry Denis Individual |
Thames Thames 3500 |
23 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Thames Medical Centre Limited Other (Other) |
Thames |
23 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Poortier, Jan Albert Individual |
Thames Thames 3500 |
15 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rigby, Robert Frederick Individual |
Te Puru Thames Coast |
23 May 1997 - 03 Jul 2007 |
Ireland, Adrian Individual |
Thames Thames 3500 |
20 Dec 2010 - 16 Mar 2023 |
Clements, Susan Dorothy Frances Individual |
Thames |
23 May 1997 - 03 Jul 2007 |
Genner, Susan Margaret Individual |
Thames |
23 May 1997 - 10 Feb 2017 |
Cargill, John Mc Donald Individual |
Waiomu Thames Coast |
23 May 1997 - 06 Mar 2017 |
Aish, Brendon Individual |
Thames |
03 Jul 2007 - 07 Feb 2017 |
Burnett, Nicolaas Salomon Individual |
Thames |
23 May 1997 - 20 Dec 2010 |
Good Kiwi Kai Limited 723 Pollen Street |
|
Craig Donovan Trust Company Limited 723 Pollen Street |
|
South As Groceries Limited 723 Pollen Street |
|
Longboard Construction Limited 723 Pollen Street |
|
Ground Image Landscaping Limited 723 Pollen Street |
|
R M Harden Limited 723 Pollen Street |