Wanganui Polyclinic Limited (issued an NZBN of 9429038874192) was registered on 26 Apr 1993. 4 addresses are currently in use by the company: 162 Wicksteed Street, Whanganui, 4500 (type: registered, service). 162 Wicksteed Street, Wanganui had been their physical address, up until 08 Jun 2016. 3946 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1316 shares (33.35 per cent of shares), namely:
Cheng, Kui Sing (an individual) located at 03-01 Liholiho Rise, Singapore postcode 276692. In the second group, a total of 1 shareholder holds 33.3 per cent of all shares (exactly 1314 shares); it includes
Rawlinson, Francois (an individual) - located at Rd 2, Whanganui. The next group of shareholders, share allotment (1316 shares, 33.35%) belongs to 2 entities, namely:
Macpherson, Elizabeth Esther, located at Wanganui (an individual),
Unsworth, Edward John, located at Wanganui (an individual). Businesscheck's data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 162 Wicksteed Street, Wanganui, 4500 | Registered & physical & service | 08 Jun 2016 |
| 162 Wicksteed Street, Whanganui, 4500 | Registered & service | 17 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kui Sing Cheng
03-01 Liholiho Rise, Singapore, 276692
Address used since 16 May 2011 |
Director | 14 Mar 1994 - current |
|
Francois Rawlinson
Wanganui, 4572
Address used since 04 Jun 2021
Wanganui, 4572
Address used since 30 May 2016 |
Director | 14 Apr 1994 - current |
|
Elizabeth Esther Macpherson
Wanganui, 4500
Address used since 30 May 2016 |
Director | 01 May 2008 - current |
|
Adam Luke Durning
Wanganui,
Address used since 08 Nov 1994 |
Director | 08 Nov 1994 - 01 May 2008 |
|
John Van Dalen
Wanganui,
Address used since 14 Apr 1994 |
Director | 14 Apr 1994 - 18 Sep 2007 |
|
Michael Roy Simon
Eastbourne, Wellington,
Address used since 08 Nov 1994 |
Director | 08 Nov 1994 - 18 Sep 2007 |
|
Simon Mark Dempsey
Wanganui,
Address used since 25 May 1994 |
Director | 25 May 1994 - 23 May 2007 |
|
Ian Stewart Macpherson
Wanganui,
Address used since 14 Apr 1994 |
Director | 14 Apr 1994 - 19 Sep 2006 |
|
Suk Hung Chan
Wanganui,
Address used since 26 Apr 1993 |
Director | 26 Apr 1993 - 03 Jun 2004 |
|
Alan William Badcock
Wanganui,
Address used since 25 May 1994 |
Director | 25 May 1994 - 03 Jun 2004 |
| Previous address | Type | Period |
|---|---|---|
| 162 Wicksteed Street, Wanganui, 4500 | Physical & registered | 12 Apr 2012 - 08 Jun 2016 |
| Carey Smith & Co Ltd, 162 Wicksteed Street, Wanganui | Physical & registered | 01 Sep 2009 - 12 Apr 2012 |
| 16 Bell Street, Wanganui | Physical | 07 Sep 1999 - 07 Sep 1999 |
| 24 Bell Street, Wanganui | Physical | 07 Sep 1999 - 01 Sep 2009 |
| 16 Bell Street, Wanganui | Registered | 07 Sep 1999 - 01 Sep 2009 |
| 282 Victoria Ave, Wanganui | Physical | 14 May 1998 - 07 Sep 1999 |
| 282 Victoria Avenue, Wanganui | Registered | 19 Sep 1996 - 07 Sep 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheng, Kui Sing Individual |
03-01 Liholiho Rise Singapore 276692 |
26 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rawlinson, Francois Individual |
Rd 2 Whanganui 4572 |
26 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macpherson, Elizabeth Esther Individual |
Wanganui |
10 Jun 2009 - current |
|
Unsworth, Edward John Individual |
Wanganui |
10 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dempsey, Simon Mark Individual |
Wanganui |
26 Apr 1993 - 29 Jun 2006 |
|
Simon, Katherine Ann Individual |
Eastbourne Wellington |
26 Apr 1993 - 22 Dec 2008 |
|
Liam, Wyn Individual |
Wanganui |
06 Jul 2005 - 27 Jul 2022 |
|
Hankins, Peter Individual |
Wanganui |
06 Jul 2005 - 27 Jul 2022 |
|
Simon, Michael Roy Individual |
Eastbourne Wellington |
26 Apr 1993 - 22 Dec 2008 |
|
Badcock, Alan William Individual |
Wanganui |
26 Apr 1993 - 22 Dec 2008 |
|
Null - Durning Investment Trust Other |
22 Dec 2008 - 22 Dec 2008 | |
|
Macpherson, Ian Stewart Individual |
Wanganui |
26 Apr 1993 - 22 Dec 2008 |
|
Durning, Adam Luke Individual |
Wanganui |
26 Apr 1993 - 22 Dec 2008 |
|
Durning Investment Trust Other |
22 Dec 2008 - 22 Dec 2008 | |
|
Van Dalen, John Individual |
Wanganui |
26 Apr 1993 - 29 Jun 2006 |
|
Van Dalen, Susan Jan Individual |
Wanganui |
26 Apr 1993 - 29 Jun 2006 |
![]() |
Cashmore Contracting (2014) Limited 162 Wicksteed Street |
![]() |
Verma Real Estate Limited 162 Wicksteed Street |
![]() |
Control Investments Limited 162 Wicksteed Street |
![]() |
Dublin Street Mowers Limited 162 Wicksteed Street |
![]() |
Mcnamara Gallery Photography Limited 162 Wicksteed Street |
![]() |
Ruapehu Shearing Limited 162 Wicksteed Street |