Patients First Limited (issued an NZ business identifier of 9429030215856) was incorporated on 23 May 2013. 2 addresses are currently in use by the company: 25 Fyvie Avenue, Tawa, Wellington, 5028 (type: registered, physical). 50 Customhouse Quay, Wellington Central, Wellington had been their registered address, up until 12 Jan 2022. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
General Practice New Zealand Incorporated (an other) located at Wellington Central, Wellington postcode 6011. "Health service nec" (ANZSIC Q859940) is the classification the ABS issued Patients First Limited. Our database was updated on 23 Aug 2023.
Current address | Type | Used since |
---|---|---|
25 Fyvie Avenue, Tawa, Wellington, 5028 | Registered & physical & service | 12 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
David Moore
Kilbirnie, Wellington, 6022
Address used since 23 May 2013 |
Director | 23 May 2013 - current |
Maura Kathleen Thompson
Rd 3, Auckland, 0793
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - current |
Elizabeth S.
Rd 1, Carterton, 5791
Address used since 13 Feb 2020 |
Director | 13 Feb 2020 - 28 Nov 2022 |
Stephen James Miller
Marton, 4581
Address used since 15 Feb 2019 |
Director | 15 Feb 2019 - 07 Mar 2022 |
Sarah Leanne Clarke
Rolleston, Rolleston, 7614
Address used since 22 Sep 2020 |
Director | 22 Sep 2020 - 07 Mar 2022 |
Matthew John Hector-taylor
Parnell, Auckland, 1052
Address used since 21 Jun 2021 |
Director | 21 Jun 2021 - 07 Mar 2022 |
Nader Abdel-fattah
Hokowhitu, Palmerston North, 4410
Address used since 21 Jun 2021 |
Director | 21 Jun 2021 - 07 Mar 2022 |
Martin William Hefford
Berhampore, Wellington, 6023
Address used since 11 Dec 2018 |
Director | 11 Dec 2018 - 21 Jun 2021 |
Charlotte Harriet Lucy Harris
One Tree Hill, Auckland, 1061
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - 17 Aug 2020 |
Shayne Alan Hunter
Raumati South, Paraparaumu, 5032
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - 29 Jan 2019 |
Helen Morgan-banda
Te Aro, Wellington, 6011
Address used since 01 Jul 2015 |
Director | 23 May 2013 - 23 Jan 2019 |
Vincent Edward Barry
Clifton, Christchurch, 8081
Address used since 21 Mar 2016 |
Director | 21 Mar 2016 - 27 Jun 2017 |
Christopher Masters
Hataitai, Wellington, 6021
Address used since 27 Nov 2014 |
Director | 27 Nov 2014 - 27 Sep 2016 |
Fiona Thomson
Taradale, Napier, 4112
Address used since 01 Jul 2015 |
Director | 23 May 2013 - 31 Dec 2015 |
Beverley O'keefe
Rd 1, Martinborough, 5781
Address used since 23 May 2013 |
Director | 23 May 2013 - 11 Nov 2014 |
Andrew Terris
Rd 1, Upper Hutt, 5371
Address used since 23 May 2013 |
Director | 23 May 2013 - 24 May 2013 |
50 Customhouse Quay , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 16 Oct 2015 - 12 Jan 2022 |
88 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 23 May 2013 - 16 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
General Practice New Zealand Incorporated Other (Other) |
Wellington Central Wellington 6011 |
23 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
The Royal New Zealand College Of General Practitioners Company Number: 210637 Other |
Wellington Central Wellington 6011 |
23 May 2013 - 14 Jan 2020 |
Pipitea Partnership Limited 50 Customhouse Quay |
|
41 Pipitea Street Limited 50 Customhouse Quay |
|
Ferrovial Construction (new Zealand) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
|
The Heart Research Institute (nz) Limited Level 1, Chartered Accountants House |
|
Duncan Cotterill Wellington Trustee (2012) Limited Level 2 |
Conceiveplease Limited Level 1, 34 Molesworth Street |
Dominion Clinic (2015) Limited Level 3, 16 The Terrace |
Rife New Zealand Limited 58-60 Oriental Parade |
Central Region's Technical Advisory Services Limited 69 Tory Street |
By Design Ventures Limited Flat 6, 130 Vivian Street |
Irina Aksenova Md Limited 2/32 Hobson Street |