General information

Drs Do-more Limited

Type: NZ Limited Company (Ltd)
9429038406720
New Zealand Business Number
699697
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Drs Do-More Limited (issued an NZBN of 9429038406720) was registered on 19 Jan 1996. 6 addresess are currently in use by the company: P O Box 94, Te Anau, 9640 (type: postal, office). Level 5, 229 Moray Place, Dunedin had been their registered address, up until 03 Aug 2016. 1000 shares are issued to 8 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 249 shares (24.9 per cent of shares), namely:
Armstrong, Sally Jane Macmillian (an individual) located at Te Anau postcode 9600,
Armstrong, James Alexander Macmillian (an individual) located at Te Anau postcode 9600. In the second group, a total of 3 shareholders hold 25 per cent of all shares (exactly 250 shares); it includes
Hoskin, Rosemary (an individual) - located at 25 Luxmore Drive, Te Anau,
Hoskin, Stephen (an individual) - located at 25 Luxmore Drive, Te Anau,
Fordyce, Sue (an individual) - located at 66 Victoria Avenue, Palmerston North. The 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Armstrong, James Alexander Macmillian, located at Te Anau (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the ABS issued Drs Do-More Limited. Businesscheck's information was updated on 20 Feb 2024.

Current address Type Used since
Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 Registered & physical & service 03 Aug 2016
P O Box 94, Te Anau, 9640 Postal & invoice 13 Jul 2020
25 Luxmore Drive, Te Anau, 9600 Office & delivery 13 Jul 2020
Contact info
64 03 2497007
Phone (Phone)
Directors
Name and Address Role Period
David Charles Montgomery Hamilton
Te Anau, 9600
Address used since 19 Nov 2010
Director 01 Sep 2000 - current
Stephen Joseph Hoskin
Te Anau, 9600
Address used since 19 Nov 2010
Director 01 Aug 2009 - current
James Alexander Macmillian Armstrong
Te Anau, 9600
Address used since 13 Jul 2020
Te Anau, Te Anau, 9600
Address used since 27 Nov 2013
Director 27 Nov 2013 - current
Paula Jane King
Te Anau, 9600
Address used since 13 Jul 2020
Rd 2, Te Anau, 9672
Address used since 31 Oct 2016
Director 31 Oct 2016 - current
Stephen John Graham
Dunedin Central, Dunedin, 9016
Address used since 27 Nov 2013
Director 27 Nov 2013 - 31 Oct 2016
Stephen John Graham
Te Anau, 9672
Address used since 23 Sep 2003
Director 16 Feb 1999 - 28 Mar 2011
Elizabeth Margaret Scott
Invercargill,
Address used since 23 Sep 2003
Director 01 Apr 1996 - 31 Mar 2004
Philip James Morris
Te Anau,
Address used since 19 Jan 1996
Director 19 Jan 1996 - 21 Aug 2000
Patrick Joseph O'sullivan
Ulverstone, Tasmania, Australia,
Address used since 19 Jan 1996
Director 19 Jan 1996 - 15 Feb 1999
Trevor Walker
Te Anau,
Address used since 19 Jan 1996
Director 19 Jan 1996 - 30 Apr 1997
Addresses
Principal place of activity
25 Luxmore Drive , Te Anau , 9600
Previous address Type Period
Level 5, 229 Moray Place, Dunedin, 9016 Registered & physical 19 Jun 2012 - 03 Aug 2016
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Mar 2011 - 19 Jun 2012
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 28 Jul 2010 - 25 Mar 2011
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical & registered 06 Aug 2008 - 28 Jul 2010
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 14 Sep 2006 - 06 Aug 2008
Cook Adam & Co, 181 Spey Street, Invercargill Registered & physical 08 Feb 2002 - 14 Sep 2006
Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered & physical 19 Jan 1996 - 08 Feb 2002
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 249
Shareholder Name Address Period
Armstrong, Sally Jane Macmillian
Individual
Te Anau
9600
02 Dec 2013 - current
Armstrong, James Alexander Macmillian
Individual
Te Anau
9600
02 Dec 2013 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Hoskin, Rosemary
Individual
25 Luxmore Drive
Te Anau
9600
06 Aug 2009 - current
Hoskin, Stephen
Individual
25 Luxmore Drive
Te Anau
9600
06 Aug 2009 - current
Fordyce, Sue
Individual
66 Victoria Avenue
Palmerston North
4410
06 Aug 2009 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Armstrong, James Alexander Macmillian
Individual
Te Anau
9600
02 Dec 2013 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Hamilton, David Charles Montgomery
Individual
Te Anau
9600
19 Jan 1996 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
King, Paula Jane
Individual
Te Anau
9600
16 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Graham, Catherine Anne
Individual
Dunedin Central
Dunedin
9016
02 Dec 2013 - 16 Nov 2016
Scott, Elizabeth Margaret
Individual
Te Anau
19 Jan 1996 - 02 Jul 2004
Graham, Catherine
Individual
Mossburn Highway
Te Anau
9679
19 Jan 1996 - 28 Mar 2011
Graham, Stephen John
Individual
Rd 2
Te Anau
9672
19 Jan 1996 - 28 Mar 2011
Graham, Stephen John
Individual
Dunedin Central
Dunedin
9016
02 Dec 2013 - 16 Nov 2016
Location
Companies nearby
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Similar companies