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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meza Budani, Juan Pablo Director |
Rd 5 Thames 3575 |
01 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Poortier, Jan Albert Individual |
Thames Thames 3500 |
15 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gunn, Stephen Leonard Individual |
Rd 1 Thames 3578 |
18 Jan 2010 - current |
| 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 |
![]() |
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 |