General information

Wanganui Polyclinic Limited

Type: NZ Limited Company (Ltd)
9429038874192
New Zealand Business Number
580275
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
3946
Total number of Shares
May
Annual return filing month
07 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1316
Shareholder Name Address Period
Cheng, Kui Sing
Individual
03-01 Liholiho Rise
Singapore
276692
26 Apr 1993 - current
Shares Allocation #2 Number of Shares: 1314
Shareholder Name Address Period
Rawlinson, Francois
Individual
Rd 2
Whanganui
4572
26 Apr 1993 - current
Shares Allocation #3 Number of Shares: 1316
Shareholder Name Address Period
Macpherson, Elizabeth Esther
Individual
Wanganui
10 Jun 2009 - current
Unsworth, Edward John
Individual
Wanganui
10 Jun 2009 - current

Historic shareholders

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
Location
Companies nearby
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