General information

Thames Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429038093302
New Zealand Business Number
856086
Company Number
Registered
Company Status

Thames Medical Centre Limited (New Zealand Business Number 9429038093302) was started on 23 May 1997. 2 addresses are in use by the company: 723 Pollen Street, Thames, Thames, 3500 (type: registered, service). 723 Pollen Street, Thames had been their registered address, until 10 Jun 2024. 5000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1666 shares (33.32% of shares), namely:
Meza Budani, Juan Pablo (a director) located at Rd 5, Thames postcode 3575. In the second group, a total of 1 shareholder holds 33.34% of all shares (exactly 1667 shares); it includes
Poortier, Jan Albert (an individual) - located at Thames, Thames. Moving on to the next group of shareholders, share allotment (1667 shares, 33.34%) belongs to 1 entity, namely:
Gunn, Stephen Leonard, located at Rd 1, Thames (an individual). Businesscheck's data was updated on 01 Jun 2025.

Current address Type Used since
723 Pollen Street, Thames Physical 20 Feb 2007
723 Pollen Street, Thames, Thames, 3500 Registered & service 10 Jun 2024
Contact info
No website
Website
Directors
Name and Address Role Period
Stephen Leonard Gunn
Rd 1, Thames, 3578
Address used since 16 Mar 2021
Rd 5, Thames, 3575
Address used since 18 Feb 2010
Director 08 Dec 2009 - current
Jan Albert Poortier
Thames, Thames, 3500
Address used since 24 May 2019
Director 24 May 2019 - current
Juan Pablo Meza Budani
Rd 5, Thames, 3575
Address used since 22 Oct 2024
Director 22 Oct 2024 - current
Kerry Denis Hennessy
Thames, Thames, 3500
Address used since 07 Jul 2015
Director 23 May 1997 - 31 Mar 2025
Adrian Ireland
Thames, Thames, 3500
Address used since 12 Nov 2010
Director 12 Nov 2010 - 10 Feb 2023
John Mcdonald Cargill
Rd 5, Thames, 3575
Address used since 18 Feb 2010
Director 30 Apr 2002 - 25 Feb 2017
Brendon Aish
Thames, Thames, 3500
Address used since 11 Mar 2016
Director 02 Jul 2007 - 01 Feb 2017
Susan Margaret Genner
Thames, Thames, 3500
Address used since 11 Mar 2016
Director 14 Feb 2001 - 01 Feb 2016
Nicolaas Solomon Burnett
Thames,
Address used since 23 May 1997
Director 23 May 1997 - 12 Nov 2010
Susan Dorothy Frances Clements
Thames,
Address used since 01 Apr 2003
Director 01 Apr 2003 - 04 Dec 2009
Robert Frederick Rigby
Te Puru, Thames Coast,
Address used since 23 May 1997
Director 23 May 1997 - 02 Jul 2007
Robert George Shilston
Thames,
Address used since 23 May 1997
Director 23 May 1997 - 30 Apr 2002
Jennifer Margot Dawson
Thames,
Address used since 23 May 1997
Director 23 May 1997 - 30 Apr 2002
Simon Paul Brokenshire
R D 1, Thames,
Address used since 15 Jun 1998
Director 15 Jun 1998 - 13 Feb 2001
Peter Alfred Lewis-smith
Thames,
Address used since 23 May 1997
Director 23 May 1997 - 14 May 1998
Addresses
Previous address Type Period
723 Pollen Street, Thames Registered & service 20 Feb 2007 - 10 Jun 2024
Price & Barker, 309 B Pollen Street, Thames Registered 11 Apr 2000 - 20 Feb 2007
Price & Barker, 309 B Pollen Street, Thames Physical 26 May 1997 - 20 Feb 2007
Financial Data
Financial info
5000
Total number of Shares
March
Annual return filing month
20 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1666
Shareholder Name Address Period
Meza Budani, Juan Pablo
Director
Rd 5
Thames
3575
01 Nov 2024 - current
Shares Allocation #2 Number of Shares: 1667
Shareholder Name Address Period
Poortier, Jan Albert
Individual
Thames
Thames
3500
15 Nov 2019 - current
Shares Allocation #3 Number of Shares: 1667
Shareholder Name Address Period
Gunn, Stephen Leonard
Individual
Rd 1
Thames
3578
18 Jan 2010 - current

Historic shareholders

Shareholder Name Address Period
Hennessy, Kerry Denis
Individual
Thames
Thames
3500
23 May 1997 - 17 Apr 2025
Hennessy, Kerry Denis
Individual
Thames
Thames
3500
23 May 1997 - 17 Apr 2025
Hennessy, Kerry Denis
Individual
Thames
Thames
3500
23 May 1997 - 17 Apr 2025
Thames Medical Centre Limited
Other
Thames
23 May 1997 - 30 May 2024
Rigby, Robert Frederick
Individual
Te Puru
Thames Coast
23 May 1997 - 03 Jul 2007
Thames Medical Centre Limited
Other
Thames
23 May 1997 - 30 May 2024
Ireland, Adrian
Individual
Thames
Thames
3500
20 Dec 2010 - 16 Mar 2023
Clements, Susan Dorothy Frances
Individual
Thames
23 May 1997 - 03 Jul 2007
Genner, Susan Margaret
Individual
Thames
23 May 1997 - 10 Feb 2017
Cargill, John Mc Donald
Individual
Waiomu
Thames Coast
23 May 1997 - 06 Mar 2017
Aish, Brendon
Individual
Thames
03 Jul 2007 - 07 Feb 2017
Burnett, Nicolaas Salomon
Individual
Thames
23 May 1997 - 20 Dec 2010
Location
Companies nearby
Good Kiwi Kai Limited
723 Pollen Street
Craig Donovan Trust Company Limited
723 Pollen Street
South As Groceries Limited
723 Pollen Street
Longboard Construction Limited
723 Pollen Street
Ground Image Landscaping Limited
723 Pollen Street
R M Harden Limited
723 Pollen Street