Te Kuiti Medical Centre Limited (issued a business number of 9429038855412) was launched on 23 Sep 1993. 2 addresses are currently in use by the company: 46 Taupiri Street, Te Kuiti, 3910 (type: registered, physical). 46 Taupiri Street, Te Kuiti 3910 had been their registered address, up until 25 Jul 2012. 9000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1800 shares (20% of shares), namely:
Dk Medical Services Limited (an entity) located at 53 King Street, Hamilton postcode 3242. In the second group, a total of 1 shareholder holds 20% of all shares (1800 shares); it includes
Intal Med Limited (an entity) - located at Otorohanga, Otorohanga. Next there is the third group of shareholders, share allotment (1800 shares, 20%) belongs to 1 entity, namely:
David Mclean Limited, located at Whakatane (an entity). Businesscheck's information was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 46 Taupiri Street, Te Kuiti, 3910 | Registered & physical & service | 25 Jul 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Keith Sands Buswell
Te Kuiti, Te Kuiti, 3910
Address used since 21 Jul 2015 |
Director | 23 Sep 1993 - current |
|
David Hector Mclean
Te Kuiti, Te Kuiti, 3910
Address used since 21 Jul 2015 |
Director | 29 Jul 1996 - current |
|
Anne Margaret Farnell
R D 5, Te Kuiti, 3985
Address used since 21 Jul 2015 |
Director | 23 Dec 1997 - current |
|
Dinesha Niroshini Kumarawansa
Te Awamutu, Te Awamutu, 3800
Address used since 13 Nov 2024 |
Director | 13 Nov 2024 - current |
|
Simeon Roummel Intal
Te Awamutu, Te Awamutu, 3800
Address used since 20 Nov 2024 |
Director | 20 Nov 2024 - current |
|
Helen Claire Fisher
Otorohanga, Otorohanga, 3900
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - 02 Oct 2024 |
|
Amy Jane Kempthorne
Rd 3, Te Kuiti, 3983
Address used since 21 Jul 2015 |
Director | 24 Sep 2014 - 10 Jul 2023 |
|
Lorraine Alice Brooking
Cambridge, Cambridge, 3434
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 01 Jul 2019 |
|
Caitlin Gill
Rd 5, Te Kuiti, 3985
Address used since 21 Jul 2015 |
Director | 03 Apr 2006 - 25 Nov 2017 |
|
Sunil Bandara Edirisinghe
Te Awamutu, Te Awamutu, 3800
Address used since 01 Aug 2009 |
Director | 01 Aug 2009 - 31 Oct 2012 |
|
Michael William Elliott Miskelly
Cambridge,
Address used since 23 Sep 1993 |
Director | 23 Sep 1993 - 14 Jul 2005 |
|
John David Earwaker
Te Kuiti,
Address used since 23 Sep 1993 |
Director | 23 Sep 1993 - 29 Jul 1996 |
| Previous address | Type | Period |
|---|---|---|
| 46 Taupiri Street, Te Kuiti 3910 | Registered | 02 Aug 2007 - 25 Jul 2012 |
| Kidd Falconer & Co., Chartered Accountants, 46 Taupiri Street, Te Kuiti | Physical | 30 Jul 1997 - 25 Jul 2012 |
| Kidd Falconer & Co, Chartered Accountants, 48 Taupiri Street, Te Kuiti | Registered | 30 Jun 1997 - 02 Aug 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dk Medical Services Limited Shareholder NZBN: 9429051863944 Entity (NZ Limited Company) |
53 King Street Hamilton 3242 |
03 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Intal Med Limited Shareholder NZBN: 9429052377136 Entity (NZ Limited Company) |
Otorohanga Otorohanga 3900 |
19 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
David Mclean Limited Shareholder NZBN: 9429038446757 Entity (NZ Limited Company) |
Whakatane 3120 |
23 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anne Farnell Limited Shareholder NZBN: 9429038183263 Entity (NZ Limited Company) |
Otorohanga Otorohanga 3900 |
23 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
B K Medical Limited Shareholder NZBN: 9429036102624 Entity (NZ Limited Company) |
46 Taupiri Street Te Kuiti Null 3910 |
17 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flexible Physio-medical Services Limited Shareholder NZBN: 9429041416051 Company Number: 5461111 Entity |
Otorohanga Otorohanga 3900 |
02 Oct 2014 - 19 Nov 2024 |
|
Kroef, Petronella Maria Individual |
Te Kuiti |
23 Sep 1993 - 17 Jul 2012 |
|
Flexible Physio-medical Services Limited Shareholder NZBN: 9429041416051 Company Number: 5461111 Entity |
Otorohanga Otorohanga 3900 |
02 Oct 2014 - 19 Nov 2024 |
|
Flexible Physio-medical Services Limited Shareholder NZBN: 9429041416051 Company Number: 5461111 Entity |
Otorohanga Otorohanga 3900 |
02 Oct 2014 - 19 Nov 2024 |
|
Flexible Physio-medical Services Limited Shareholder NZBN: 9429041416051 Company Number: 5461111 Entity |
Otorohanga Otorohanga 3900 |
02 Oct 2014 - 19 Nov 2024 |
|
Valley View Farms Tangitu Limited Shareholder NZBN: 9429032416701 Company Number: 2204578 Entity |
70 Albert Park Drive Te Awamutu Null |
02 Oct 2014 - 10 Jul 2023 |
|
Valley View Farms Tangitu Limited Shareholder NZBN: 9429032416701 Company Number: 2204578 Entity |
Pirongia Pirongia 3802 |
02 Oct 2014 - 10 Jul 2023 |
|
Lab Medical Limited Shareholder NZBN: 9429041485019 Company Number: 5495368 Entity |
28 Mar 2018 - 01 Jul 2019 | |
|
Gill Mitchell Limited Shareholder NZBN: 9429034233795 Company Number: 1789526 Entity |
Maniapoto Street Otorohanga |
02 Jun 2006 - 28 Mar 2018 |
|
Sun Medicals Limited Shareholder NZBN: 9429032490725 Company Number: 2188214 Entity |
17 Jul 2012 - 15 Jul 2013 | |
|
Sun Medicals Limited Shareholder NZBN: 9429032490725 Company Number: 2188214 Entity |
17 Jul 2012 - 15 Jul 2013 | |
|
Buswell, Keith Sands Individual |
Te Kuiti |
23 Sep 1993 - 17 Jul 2012 |
|
Gill Mitchell Limited Shareholder NZBN: 9429034233795 Company Number: 1789526 Entity |
Maniapoto Street Otorohanga |
02 Jun 2006 - 28 Mar 2018 |
|
Lab Medical Limited Shareholder NZBN: 9429041485019 Company Number: 5495368 Entity |
Cambridge Cambridge 3434 |
28 Mar 2018 - 01 Jul 2019 |
|
Miskelly, Michael William Elliott Individual |
Te Kuiti |
23 Sep 1993 - 14 Jul 2005 |
![]() |
Linn Spreading Limited 46 Taupiri Street |
![]() |
Office Tech Finance Limited 46 Taupiri Street |
![]() |
Baycopy Limited 46 Taupiri Street |
![]() |
Surebuild Homes Limited 46 Taupiri Street |
![]() |
Bruce Palmer Livestock Limited 46 Taupiri Street |
![]() |
Donhammac Limited 46 Taupiri Street |