General information

Westown Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429040163871
New Zealand Business Number
172596
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
14655018
GST Number
L671210 - "building, Non-residential - Renting Or Leasing"
Industry classification codes with description

Westown Medical Centre Limited (NZBN 9429040163871) was registered on 02 Mar 1976. 5 addresess are in use by the company: P O Box 5002, Westown, New Plymouth, 4343 (type: postal, office). C/O Vanburwray Ca Ltd, 7 Liardet Street, New Plymouth had been their registered address, up to 30 Jul 2009. 19080 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 19080 shares (100 per cent of shares), namely:
Carefirst Property Holding Company Limited (an entity) located at Westown, New Plymouth postcode 4310. ""Building, non-residential - renting or leasing"" (ANZSIC L671210) is the classification the ABS issued Westown Medical Centre Limited. Businesscheck's database was last updated on 19 Mar 2024.

Current address Type Used since
99 Tukapa Street, New Plymouth Registered & physical & service 30 Jul 2009
P O Box 5002, Westown, New Plymouth, 4343 Postal 10 Jun 2019
99 Tukapa Street, New Plymouth, 4310 Office & delivery 10 Jun 2019
Contact info
64 06 7539505
Phone (Phone)
mary@carefirst.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Geoffrey James Putt
Waiwhakaiho, New Plymouth, 4312
Address used since 17 Feb 2022
Frankleigh Park, New Plymouth, 4310
Address used since 23 Jun 2015
Director 17 Nov 2000 - current
Geoffrey Martin Tvrdeich
Oakura, Oakura, 4314
Address used since 24 Jun 2015
Director 17 Nov 2000 - current
Geoffrey Martin Tvrdiech
Oakura, Oakura, 4314
Address used since 24 Jun 2015
Director 17 Nov 2000 - current
Lucy Katherine Gibberd
Oakura, Oakura, 4314
Address used since 24 Jun 2015
Director 20 Dec 2002 - current
Alison Elizabeth Gadsby
Rd 1, New Plymouth, 4371
Address used since 04 Jun 2010
Director 17 Nov 2000 - 03 Aug 2021
Lester Gordon Kelly
New Plymouth, New Plymouth, 4310
Address used since 13 Jun 2019
Strandon, New Plymouth, 4312
Address used since 23 Jun 2015
Director 04 Aug 2006 - 10 Jan 2020
Michelle Mariezza Todd
New Plymouth,
Address used since 17 Nov 2000
Director 17 Nov 2000 - 20 Dec 2002
Derek Heathcote Livingston
Omata,
Address used since 02 Oct 1989
Director 02 Oct 1989 - 17 Nov 2000
Muriel Livingston
Omata,
Address used since 02 Oct 1989
Director 02 Oct 1989 - 17 Nov 2000
Addresses
Principal place of activity
99 Tukapa Street , New Plymouth , 4310
Previous address Type Period
C/o Vanburwray Ca Ltd, 7 Liardet Street, New Plymouth Registered & physical 18 Jun 2008 - 30 Jul 2009
Brent Lahood Ltd, Po Box 840, New Plymouth Physical 19 Aug 2003 - 18 Jun 2008
25 Carrington Street, New Plymouth Registered 19 Aug 2003 - 18 Jun 2008
C/- Abacus Group Ltd, 337 Devon Street East, New Plymouth Physical 03 Jul 2001 - 19 Aug 2003
28 Vivian Street, New Plymouth Registered 03 Jul 2001 - 19 Aug 2003
C/- Ross Gall, 5 Clinton Street, Fitzroy, New Plymouth Physical 03 Jul 2001 - 03 Jul 2001
5 Clinton Street, Fitzroy, New Plymouth Registered 04 Dec 2000 - 03 Jul 2001
C/- Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth Physical 20 Jun 1997 - 03 Jul 2001
5 Clinton Street, Fitroy, New Plymouth Registered 20 Jun 1997 - 04 Dec 2000
Cnr Devon & Robe Sts, New Plymouth Registered 24 Mar 1997 - 20 Jun 1997
- Physical 17 Feb 1992 - 20 Jun 1997
Financial Data
Financial info
19080
Total number of Shares
June
Annual return filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 19080
Shareholder Name Address Period
Carefirst Property Holding Company Limited
Shareholder NZBN: 9429050138302
Entity (NZ Limited Company)
Westown
New Plymouth
4310
03 Dec 2021 - current

Historic shareholders

Shareholder Name Address Period
O'connor, Leanne Jennifer
Individual
Rd 1
New Plymouth
4371
04 Aug 2014 - 03 Dec 2021
Hensley, Peter
Individual
New Plymouth
11 Apr 2006 - 18 Aug 2014
Gadsby, Ross Garth
Individual
Rd 1
New Plymouth
4371
04 Aug 2014 - 03 Dec 2021
Clements, Rosemary Joy
Individual
New Plymouth
25 Oct 2006 - 03 Dec 2021
Putt, Tilly Corina
Individual
New Plymouth
25 Oct 2006 - 03 Dec 2021
White, Claire Louise
Individual
Oakura
Oakura
4314
18 Aug 2014 - 03 Dec 2021
Amanda Brown Trustee Limited
Shareholder NZBN: 9429037285678
Company Number: 1030322
Entity
16 Nov 2006 - 03 Dec 2021
Putt, Tilly Corina
Individual
New Plymouth
25 Oct 2006 - 03 Dec 2021
Gadsby, Ross Garth
Individual
Rd 1
New Plymouth
4371
04 Aug 2014 - 03 Dec 2021
Clements, Rosemary Joy
Individual
New Plymouth
25 Oct 2006 - 03 Dec 2021
Gibberd, Lucy Katherine
Individual
Oakura
11 Apr 2006 - 03 Dec 2021
Gibberd, Lucy Katherine
Individual
Oakura
11 Apr 2006 - 03 Dec 2021
O'connor, Leanne Jennifer
Individual
Rd 1
New Plymouth
4371
04 Aug 2014 - 03 Dec 2021
Tvrdiech, Geoffrey Martin
Individual
Oakura
11 Apr 2006 - 03 Dec 2021
Tvrdiech, Geoffrey Martin
Individual
Oakura
11 Apr 2006 - 03 Dec 2021
Putt, Geoffrey James
Individual
New Plymouth
02 Mar 1976 - 03 Dec 2021
Putt, Geoffrey James
Individual
New Plymouth
02 Mar 1976 - 03 Dec 2021
White, Claire Louise
Individual
Oakura
Oakura
4314
18 Aug 2014 - 03 Dec 2021
Amanda Brown Trustee Limited
Shareholder NZBN: 9429037285678
Company Number: 1030322
Entity
New Plymouth
New Plymouth
4310
16 Nov 2006 - 03 Dec 2021
Brown, Amanda
Individual
Strandon
New Plymouth
4312
28 Apr 2020 - 03 Dec 2021
Gadsby, Alison Elizabeth
Individual
Rd 1
New Plymouth
4371
02 Mar 1976 - 03 Dec 2021
Gadsby, Alison Elizabeth
Individual
Rd 1
New Plymouth
4371
02 Mar 1976 - 03 Dec 2021
Kelly, Lester Gordon
Individual
New Plymouth
New Plymouth
4310
06 Apr 2020 - 28 Apr 2020
Tvrdiech, Geoffrey Martin
Individual
Oakura
02 Mar 1976 - 11 Apr 2006
Todd, Michelle Mariezza
Individual
New Plymouth
01 Jun 2004 - 01 Jun 2004
Gibberd, Lucy Katherine
Individual
Oakura
01 Jun 2004 - 01 Jun 2004
Location
Companies nearby
Similar companies
Ibr Investments Limited
7 Young Street
Central City Storage Limited
40 Fillis Street
Ddk Properties Limited
7 Liardet Street
Tech Trust Limited
28 Woolcombe Terrace
Strampel Property Limited
369 Devon Street East
Beardaker Limited
19 Arthur Road