Point Ii Care (2014) Limited (issued a New Zealand Business Number of 9429041341155) was incorporated on 07 Aug 2014. 5 addresess are in use by the company: 59 Main Road, Pleasant Point, Pleasant Point, 7903 (type: postal, office). 1200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (50% of shares), namely:
Patrick, Sarah Kathryn (an individual) located at Rd 21, Geraldine postcode 7991. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 600 shares); it includes
Patrick, Jonathan David (an individual) - located at Rd 21, Geraldine. "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued to Point Ii Care (2014) Limited. Businesscheck's data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
2nd Floor 18 Woollcombe Street, Timaru, 7910 | Registered & physical & service | 07 Aug 2014 |
59 Main Road, Pleasant Point, Pleasant Point, 7903 | Postal & office & delivery | 21 May 2020 |
Name and Address | Role | Period |
---|---|---|
Sarah Kathryn Patrick
Rd 21, Geraldine, 7991
Address used since 30 Mar 2023 |
Director | 30 Mar 2023 - current |
Jonathan David Patrick
Rd 21, Geraldine, 7991
Address used since 30 Mar 2023 |
Director | 30 Mar 2023 - current |
Tania Dianne Kemp
Highfield, Timaru, 7910
Address used since 02 Jul 2020
Geraldine, Geraldine, 7930
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - 30 Mar 2023 |
Darcy Kemp
Highfield, Timaru, 7910
Address used since 02 Jul 2020
Geraldine, Geraldine, 7930
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - 30 Mar 2023 |
Allan Chamberlain
Rd 8h, Oamaru, 9493
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - 01 Jun 2017 |
Chris Chamberlain
Winchester, 7958
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - 01 Jun 2017 |
59 Main Road , Pleasant Point , Pleasant Point , 7903 |
Shareholder Name | Address | Period |
---|---|---|
Patrick, Sarah Kathryn Individual |
Rd 21 Geraldine 7991 |
03 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick, Jonathan David Individual |
Rd 21 Geraldine 7991 |
03 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kemp, Tania Dianne Individual |
Highfield Timaru 7910 |
07 Aug 2014 - 03 Apr 2023 |
Kemp, Darcy Individual |
Highfield Timaru 7910 |
07 Aug 2014 - 03 Apr 2023 |
Allan Chamberlain Director |
Rd 8h Oamaru 9493 |
07 Aug 2014 - 02 Jun 2017 |
Chris Chamberlain Director |
Winchester 7958 |
07 Aug 2014 - 02 Jun 2017 |
Chamberlain, Chris Individual |
Winchester 7958 |
07 Aug 2014 - 02 Jun 2017 |
Chamberlain, Allan Individual |
Rd 8h Oamaru 9493 |
07 Aug 2014 - 02 Jun 2017 |
Avi 2013 Limited 2nd Floor, 18 Woollcombe Street |
|
Kv Amps Electrical Limited 2nd Floor |
|
Avi Solutions Limited 2nd Floor, 18 Woollcombe Street |
|
Glamorous Nails And Foot Spa Limited 2nd Floor |
|
Kenilworth (2013) Limited 18 Woollcombe Street |
|
Heartland Law Trustees Limited 2nd Floor |
Wood Street Surgery Limited 39 George Street |
Methven Medical Limited 54 Cass Street |
Methven Medical Services Limited 54 Cass Street |
Workplace Health Partners Limited 234 Havelock Street |
High Country Health Limited 15 Mackenzie Drive |
Rolleston Central Health Limited 9 Masefield Drive |