General information

Hibiscus Coast Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429039464392
New Zealand Business Number
388967
Company Number
Registered
Company Status

Hibiscus Coast Medical Centre Limited (NZBN 9429039464392) was registered on 27 Apr 1988. 2 addresses are currently in use by the company: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (type: registered, physical). Level 3, 16 College Hill, Freemans Bay, Auckland had been their registered address, up until 05 Aug 2020. Hibiscus Coast Medical Centre Limited used other names, namely: Hibiscus Coast Medical Management Limited from 27 Apr 1988 to 30 Mar 1993. 10000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2500 shares (25 per cent of shares), namely:
Dr Simon Meech Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 2500 shares); it includes
Ter Haar Trustee Limited (an entity) - located at Albany, Auckland. Moving on to the third group of shareholders, share allocation (2500 shares, 25%) belongs to 3 entities, namely:
Crighton, James Lindsey Stuart, located at Stanmore Bay, Whangaparaoa (an individual),
Peat, Anthony Robert, located at Stanmore Bay, Whangaparaoa (an individual),
Crighton, Brooke Deahn, located at Stanmore Bay, Whangaparaoa (an individual). Businesscheck's data was updated on 12 Mar 2024.

Current address Type Used since
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 Registered & physical & service 05 Aug 2020
Directors
Name and Address Role Period
Barend Marie Ter Haar
Manly, Whangaparaoa, 0930
Address used since 15 Jul 2015
Director 18 Jul 1990 - current
Andrew Edward Chambers
Stanmore Bay, Whangaparaoa, 0932
Address used since 15 Jul 2015
Director 25 Nov 1992 - current
Simon Timothy Meech
Manly, Whangaparaoa, 0930
Address used since 01 Sep 2016
Director 01 Sep 2016 - current
James Lindsey Stuart Crighton
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 Jan 2018
Director 31 Jan 2018 - current
Christiaan Du Toit
Orewa, Orewa, 0931
Address used since 15 Jul 2015
Director 16 May 2005 - 23 Sep 2016
Evelyn Ter Harr
Whangaparaoa,
Address used since 18 Jul 1990
Director 18 Jul 1990 - 18 Jan 2007
Leanne Coral Chambers
Stanmore Bay,
Address used since 21 Aug 2002
Director 25 Nov 1992 - 18 Jan 2007
Dean Stubbs
Cnr College Road & Kilham Avenue, Northcote,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 16 May 2005
Kenneth Leslie Buck
Milford,
Address used since 18 Jul 1990
Director 18 Jul 1990 - 31 Oct 1997
Judith Ann Buck
Milford,
Address used since 18 Jul 1990
Director 18 Jul 1990 - 31 Oct 1997
Addresses
Previous address Type Period
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 Registered & physical 06 Nov 2014 - 05 Aug 2020
C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland Physical 14 Jul 2002 - 06 Nov 2014
C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland Registered 09 Nov 2001 - 09 Nov 2001
C/- Lock & Partners Ltd, 1st Level, 171 Hobson St, Auckland Registered 09 Nov 2001 - 06 Nov 2014
133 Vincent Street, Auckland Physical 14 Jul 1998 - 14 Jul 2002
133 Vincent Street, Auckland Registered 14 Apr 1997 - 09 Nov 2001
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
30 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Dr Simon Meech Limited
Shareholder NZBN: 9429035976592
Entity (NZ Limited Company)
Te Awamutu
Te Awamutu
3800
15 Sep 2016 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Ter Haar Trustee Limited
Shareholder NZBN: 9429047190245
Entity (NZ Limited Company)
Albany
Auckland
0632
27 May 2019 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Crighton, James Lindsey Stuart
Individual
Stanmore Bay
Whangaparaoa
0932
07 Feb 2018 - current
Peat, Anthony Robert
Individual
Stanmore Bay
Whangaparaoa
0932
07 Feb 2018 - current
Crighton, Brooke Deahn
Individual
Stanmore Bay
Whangaparaoa
0932
07 Feb 2018 - current
Shares Allocation #4 Number of Shares: 2500
Shareholder Name Address Period
Chambers, Leanne Coral
Individual
Stanmore Bay
Whangaparaoa
0932
27 Apr 1988 - current
Chambers, Andrew Edward
Individual
Stanmore Bay
Whangaparaoa
0932
27 Apr 1988 - current

Historic shareholders

Shareholder Name Address Period
Edward, Anthony Christopher
Individual
Stanmore Bay
Whangaparaoa
0932
27 Apr 1988 - 27 May 2019
Ter Haar, Evelyn
Individual
Manly
Whangaparaoa
0930
27 Apr 1988 - 27 May 2019
Ter Haar, Barend Marie
Individual
Manly
Whangaparaoa
0930
27 Apr 1988 - 27 May 2019
Edward, Anthony Christopher
Individual
Manly
Whangaparaoa
0930
27 Apr 1988 - 27 May 2019
Du Toit, Louisa Martha
Individual
Orewa
12 Aug 2005 - 15 Sep 2016
Marris, Benjamin
Individual
Orewa
27 Apr 1988 - 27 Jun 2010
Ter Haar, Evelyn
Individual
Manly
Whangaparaoa
0930
27 Apr 1988 - 27 May 2019
Edward, Anthony Christopher
Individual
Stanmore Bay
Whangaparaoa
0932
27 Apr 1988 - 27 May 2019
Ter Haar, Barend Marie
Individual
Manly
Whangaparaoa
0930
27 Apr 1988 - 27 May 2019
Edward, Anthony Christopher
Individual
Whangaparaoa
27 Apr 1988 - 27 May 2019
Stubbs, Dean John
Individual
Orewa
27 Apr 1988 - 27 Jun 2010
Du Toit Trustee Limited
Shareholder NZBN: 9429030359895
Company Number: 4264638
Entity
15 Sep 2016 - 15 Sep 2016
Stubbs, Derek
Individual
Orewa
27 Apr 1988 - 27 Jun 2010
Du Toit Trustee Limited
Shareholder NZBN: 9429030359895
Company Number: 4264638
Entity
15 Sep 2016 - 15 Sep 2016
Edward, Anthony Christopher
Individual
Stanmore Bay
27 Apr 1988 - 27 May 2019
Du Toit, Christiaan
Individual
Orewa
12 Aug 2005 - 15 Sep 2016
Location
Companies nearby
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street