General information

The Doctors (new Lynn) Limited

Type: NZ Limited Company (Ltd)
9429038556012
New Zealand Business Number
659668
Company Number
Registered
Company Status

The Doctors (New Lynn) Limited (New Zealand Business Number 9429038556012) was registered on 21 Sep 1995. 4 addresses are currently in use by the company: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service). First Floor, 124 Vautier Street, Napier had been their registered address, until 04 Aug 2017. The Doctors (New Lynn) Limited used other aliases, namely: Walop No. 14 Limited from 21 Sep 1995 to 26 Sep 1995. 102000 shares are allocated to 13 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 7586 shares (7.44% of shares), namely:
Trustee 1605-111711 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Salman, Sanaa (an individual) located at Lynfield, Auckland postcode 1042,
Ali, Adnan (an individual) located at Lynfield, Auckland postcode 1042. When considering the second group, a total of 1 shareholder holds 53.68% of all shares (54754 shares); it includes
Green Cross Health Medical Limited (an entity) - located at 602 Great South Road, Ellerslie, Auckland. Moving on to the 3rd group of shareholders, share allocation (6220 shares, 6.1%) belongs to 2 entities, namely:
Wang, Bing Cheng, located at Remuera, Auckland (an individual),
Cui, Jing, located at Remuera, Auckland (an individual). Our database was last updated on 02 May 2024.

Current address Type Used since
Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 Physical & service & registered 04 Aug 2017
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 Registered & service 21 Mar 2024
Directors
Name and Address Role Period
Gary Kang- Yu Wu
Greenlane, Auckland, 1051
Address used since 18 Dec 2017
Director 18 Dec 2017 - current
Andrew William Tucker
Whenuapai, Auckland, 0618
Address used since 10 Aug 2021
Director 10 Aug 2021 - current
Anthea Louise Turner
Lucas Heights, Auckland, 0632
Address used since 18 Aug 2020
Director 18 Aug 2020 - 11 Aug 2021
Bernard John Etherington
Remuera, Auckland, 1050
Address used since 16 May 2018
Director 16 May 2018 - 24 Aug 2020
Anthony William Edwards
Taradale, Napier, 4112
Address used since 16 Aug 2013
Director 16 Feb 1996 - 31 Aug 2018
Charles Sanders
Rd 3, Albany, 0793
Address used since 25 Sep 2012
Director 10 Sep 1996 - 31 Aug 2018
Paula Estelle Polkinghorne
Mount Albert, Auckland, 1025
Address used since 24 Feb 2016
Director 24 Feb 2016 - 16 May 2018
Roger Alan Bowie
St Heliers, Auckland, 1071
Address used since 13 Apr 2015
Director 13 Apr 2015 - 29 Jun 2016
Adri Isbister
Bay View, Napier, 4104
Address used since 05 Oct 2010
Director 05 Oct 2010 - 30 Sep 2015
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 21 Jun 2010
Director 06 Sep 2007 - 18 Sep 2014
Michael John Boersen
St Heliers, Auckland,
Address used since 04 Dec 2009
Director 04 Dec 2009 - 12 Mar 2010
Sean Mahoney
Ostend, Waiheke Island, 1081
Address used since 29 Jun 2007
Director 29 Jun 2007 - 04 Dec 2009
Renee Muru
Newlands, Auckland,
Address used since 07 Sep 2005
Director 07 Sep 2005 - 17 Aug 2007
Frank Martin Janssen
Rd1, Kumeu, Auckland,
Address used since 12 Oct 2006
Director 12 Oct 2006 - 30 Jun 2007
Evelyn Taumaunu
Te Atatu Peninsula, Waitakere City,
Address used since 23 Feb 2005
Director 23 Feb 2005 - 06 Oct 2006
Tereki Stewart
Cnr Great North Road & Edmontson St, New Lynn, Auckland,
Address used since 03 Dec 2001
Director 03 Dec 2001 - 04 Oct 2004
Pieter Botes
Titirangi, Auckland,
Address used since 15 Oct 2001
Director 15 Oct 2001 - 12 Aug 2004
Reginald Patrict Ratahi
Cnr Great North Road & Edmonton Street, New Lynn, Auckland,
Address used since 20 Aug 1997
Director 20 Aug 1997 - 03 Dec 2001
Ellen Selkon
St Heliers Bay, Auckland,
Address used since 26 Sep 2000
Director 26 Sep 2000 - 01 May 2001
John Tamihere
Henderson, Auckland,
Address used since 10 Sep 1996
Director 10 Sep 1996 - 20 Aug 1997
Erich Henry Prumm
Chapel Heights, Auckland,
Address used since 16 Feb 1996
Director 16 Feb 1996 - 01 May 1997
Malcolm Lawrence Walker
Tauroa Road, Havelock North,
Address used since 21 Sep 1995
Director 21 Sep 1995 - 10 Sep 1996
Addresses
Previous address Type Period
First Floor, 124 Vautier Street, Napier, 4110 Registered & physical 05 Jul 2007 - 04 Aug 2017
Kpmg, Chartered Accountants, 86 Station Street, Napier Registered 05 Aug 1997 - 05 Jul 2007
Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier Physical 21 Sep 1995 - 21 Sep 1995
30 Munroe Street, Napier Physical 21 Sep 1995 - 05 Jul 2007
Kpmg, Chartered Accountants, 86 Station Street, Napier Physical 21 Sep 1995 - 21 Sep 1995
Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier Registered 21 Sep 1995 - 05 Aug 1997
Financial Data
Financial info
102000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7586
Shareholder Name Address Period
Trustee 1605-111711 Limited
Shareholder NZBN: 9429042334903
Entity (NZ Limited Company)
Newmarket
Auckland
1023
04 Sep 2018 - current
Salman, Sanaa
Individual
Lynfield
Auckland
1042
01 Sep 2009 - current
Ali, Adnan
Individual
Lynfield
Auckland
1042
01 Sep 2009 - current
Shares Allocation #2 Number of Shares: 54754
Shareholder Name Address Period
Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Entity (NZ Limited Company)
602 Great South Road, Ellerslie
Auckland
1051
21 Sep 1995 - current
Shares Allocation #3 Number of Shares: 6220
Shareholder Name Address Period
Wang, Bing Cheng
Individual
Remuera
Auckland
1050
05 Sep 2018 - current
Cui, Jing
Individual
Remuera
Auckland
1050
04 Sep 2018 - current
Shares Allocation #4 Number of Shares: 850
Shareholder Name Address Period
Atkinson, Anthony
Individual
Rd 1
Russell
0272
21 Sep 1995 - current
Shares Allocation #5 Number of Shares: 21270
Shareholder Name Address Period
Lee, Yi- Shiuan
Individual
Greenlane
Auckland
1051
06 Sep 2018 - current
Wu, Gary Kang- Yu
Director
Greenlane
Auckland
1051
06 Sep 2018 - current
Shares Allocation #6 Number of Shares: 11318
Shareholder Name Address Period
Sinnathamby, Kathirgamu
Individual
Remuera
Auckland
1050
04 May 2009 - current
Sinnathamby, Yogavathani
Individual
Remuera
Auckland
1050
04 May 2009 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Ali, Adnan
Individual
Lynfield
Auckland
1042
01 Sep 2009 - current
Salman, Sanaa
Individual
Lynfield
Auckland
1042
01 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Cheng Wang, Dr Bing
Individual
Remuera
Auckland
1050
04 Feb 2008 - 05 Sep 2018
Sanders, Charles Peter
Individual
Rd 3
Albany
0793
30 Apr 2009 - 04 Sep 2018
Wu, Gary Kang-yu
Individual
Greenlane
Auckland
1051
05 Sep 2018 - 06 Sep 2018
Wallwork, Peter George
Individual
Aspley
Brisbane
30 Apr 2009 - 04 Sep 2018
Smith, Neville Rohan
Individual
Westshore
Napier
4110
08 May 2009 - 01 Aug 2014
Te Whanau O Waipareira Trust
Company Number: 254356
Entity
21 Sep 1995 - 19 May 2005
Bednarek, Simon Robert
Individual
Westshore
Napier
4110
08 May 2009 - 05 Feb 2014
Martin, Kevin George
Individual
Royal Heights
Auckland
30 Apr 2009 - 04 Sep 2018
Bednarek, Simon Robert
Individual
Greenmeadows
Napier
21 Sep 1995 - 04 Apr 2011
Selkon, Ellen
Individual
Heliers Bay
Auckland
21 Sep 1995 - 19 May 2005
Botes, Peiter
Individual
Titirangi
Auckland
21 Sep 1995 - 22 Dec 2004
Dawson, Emma Elizabeth
Individual
Hastings
Hastings
4122
05 Feb 2014 - 01 Aug 2014
Aw Edwards Business Trust
Other
22 Dec 2004 - 30 Apr 2009
Lee, Yi-shiuan
Individual
Greenlane
Auckland
1051
04 Sep 2018 - 05 Sep 2018
Lee, Yi-shiuan
Individual
Greenlane
Auckland
1051
05 Sep 2018 - 06 Sep 2018
Wu, Gary Kang-yu
Individual
Greenlane
Auckland
1051
02 Nov 2007 - 05 Sep 2018
Sanders, Maria Petronella
Individual
Rd 3
Albany
0793
30 Apr 2009 - 04 Sep 2018
Edwards, Anthony William
Individual
Taradale
Napier
4112
21 Sep 1995 - 04 Sep 2018
Te Whanau O Waipareira Trust
Company Number: 254356
Entity
21 Sep 1995 - 19 May 2005
Dr Charles Sanders Trust
Other
22 Dec 2004 - 16 Apr 2008
Trust, Sinnathamby Family
Individual
Remuera
Auckland
1050
04 Sep 2018 - 04 Sep 2018
Null - Dr Charles Sanders Trust
Other
22 Dec 2004 - 16 Apr 2008
Null - Sinnathamby Family Trust
Other
04 Feb 2008 - 30 Apr 2009
Null - Simon Bednarek Business Trust
Other
22 Dec 2004 - 04 May 2009
Null - Aw Edwards Business Trust
Other
22 Dec 2004 - 30 Apr 2009
Frost, Denise
Individual
Glendene
Auckland
21 Sep 1995 - 22 Dec 2004
Sanders, Charles
Individual
New Lynn
Auckland
21 Sep 1995 - 22 Dec 2004
Muru, Rene
Individual
New Lynn
Auckland
21 Sep 1995 - 27 Nov 2006
Sinnathamby Family Trust
Other
04 Feb 2008 - 30 Apr 2009
Simon Bednarek Business Trust
Other
22 Dec 2004 - 04 May 2009
Edwards, Anthony William
Individual
Taradale
Napier
4112
30 Apr 2009 - 04 Sep 2018

Ultimate Holding Company
Effective Date 30 Jul 2019
Name Green Cross Health Limited
Type Ltd
Ultimate Holding Company Number 941210
Country of origin NZ
Address Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
Location
Companies nearby
Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd
Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road
Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre
Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,
Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre
Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre