General information

The Doctors (mangere) Limited

Type: NZ Limited Company (Ltd)
9429038709470
New Zealand Business Number
624653
Company Number
Registered
Company Status

The Doctors (Mangere) Limited (issued an NZBN of 9429038709470) was launched on 06 Oct 1994. 2 addresses are currently in use by the company: Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered). First Floor, 124 Vautier Street, Napier had been their physical address, until 22 May 2017. The Doctors (Mangere) Limited used more names, namely: The Doctors (Middlemore) Limited from 19 Jan 1995 to 21 Mar 1995, Walop No. 10 Limited (06 Oct 1994 to 19 Jan 1995). 73709 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 8267 shares (11.22 per cent of shares), namely:
Chen, Chaoning (an individual) located at Takanini, Takanini postcode 2112. In the second group, a total of 1 shareholder holds 33.89 per cent of all shares (exactly 24977 shares); it includes
Green Cross Health Medical Limited (an entity) - located at 602 Great South Road, Ellerslie, Auckland. Next there is the next group of shareholders, share allocation (14190 shares, 19.25%) belongs to 3 entities, namely:
Churton Hart & Divers Trustee Co Limited, located at Highland Park, Auckland (an entity),
Hall, Lita, located at Howick, Auckland (an individual),
Tangaroa, Huta, located at Howick, Auckland (an individual). Businesscheck's data was updated on 23 Apr 2024.

Current address Type Used since
Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 Physical & registered & service 22 May 2017
Directors
Name and Address Role Period
Allan Dit Khiong Tee
Rd 1, Howick, 2571
Address used since 08 Jun 2011
Director 26 Sep 2007 - current
Chaoning Chen
Takanini, Takanini, 2112
Address used since 27 Sep 2022
Director 27 Sep 2022 - current
Shomel Gauznabi
New Lynn, Auckland, 0600
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Faye Clarke
Rothesay Bay, Auckland, 0630
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Andrew William Tucker
Whenuapai, Auckland, 0618
Address used since 11 Aug 2020
Director 11 Aug 2020 - 01 Dec 2023
Mark Gordon Young
Point Chevalier, Auckland, 1022
Address used since 05 Nov 2019
Director 05 Nov 2019 - 27 Apr 2023
Amanda Kate Bishop
Mount Eden, Auckland, 1024
Address used since 11 Jan 2016
Mt Wellington, Auckland, 1072
Address used since 18 Feb 2019
Director 11 Jan 2016 - 01 Jun 2022
Bernard John Etherington
Remuera, Auckland, 1050
Address used since 16 May 2018
Director 16 May 2018 - 24 Aug 2020
Monica Linemanogi Motusia Nua
Clover Park, Auckland, 2019
Address used since 11 Jan 2016
Director 11 Jan 2016 - 05 Nov 2019
Paula Estelle Polkinghorne
Mount Albert, Auckland, 1025
Address used since 24 Feb 2016
Director 24 Feb 2016 - 16 May 2018
Anthony William Edwards
Taradale, Napier, 4112
Address used since 11 Jan 2016
Director 11 Jan 2016 - 20 Apr 2018
Roger Alan Bowie
St Heliers, Auckland, 1071
Address used since 13 Apr 2015
Director 13 Apr 2015 - 29 Jun 2016
Michael Patrick Wilson
Ponsonby, Auckland, 1011
Address used since 01 Dec 2010
Director 01 Dec 2010 - 01 Feb 2016
Adri Isbister
Bay View, Napier, 4104
Address used since 18 Apr 2012
Director 18 Apr 2012 - 30 Sep 2015
Gary Steven Sinclair
Eastern Beach, Auckland, 2012
Address used since 26 Sep 2005
Director 05 Jun 1996 - 02 Dec 2013
Peter Woodward
Ellerslie, Auckland, 1051
Address used since 01 Mar 2010
Director 22 Aug 2001 - 01 Dec 2010
Huta Tangaroa
Highland Park, Auckland,
Address used since 02 Jul 2008
Director 02 Jul 2008 - 01 Dec 2010
Michael Wilson
Grey Lynn, Auckland,
Address used since 06 Apr 2005
Director 14 Feb 2005 - 30 Nov 2008
Joanna Romanowska
Mangere, Auckland,
Address used since 01 Mar 2002
Director 01 Mar 2002 - 02 Jul 2008
Mohamed Al-khafaji
Mangere, Auckland,
Address used since 14 Feb 2005
Director 14 Feb 2005 - 06 Dec 2005
Simon Robert Bednarek
Greenmeadows, Napier,
Address used since 05 Jun 1996
Director 05 Jun 1996 - 14 Feb 2005
Willem Landman
Cockle Bay, Auckland,
Address used since 15 Jun 1999
Director 15 Jun 1999 - 01 Mar 2002
Joanna Romanowska
Mangere, Auckland,
Address used since 20 Sep 1996
Director 20 Sep 1996 - 15 Jun 1999
Anthony William Edwards
Puketapu, Napier,
Address used since 05 Jun 1996
Director 05 Jun 1996 - 20 Sep 1996
Malcolm Lawrence Walker
Tauroa Road, Havelock North,
Address used since 06 Oct 1994
Director 06 Oct 1994 - 05 Jun 1996
Malcolm Ian Taylor
Hastings,
Address used since 06 Oct 1994
Director 06 Oct 1994 - 05 Jun 1996
Addresses
Previous address Type Period
First Floor, 124 Vautier Street, Napier Physical & registered 02 Mar 2007 - 22 May 2017
30 Munroe Street, Napier Physical 01 Apr 1998 - 02 Mar 2007
Palairet Pearson, Chartered Accountants, 86 Station Street, Napier Physical 01 Apr 1998 - 01 Apr 1998
Kpmg, Chartered Accountants, 86 Station Street, Napier Registered 05 Aug 1997 - 02 Mar 2007
Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings Registered 19 Jun 1996 - 05 Aug 1997
Kpmg, Chartered Accountants, 86 Station Street, Napier Physical 19 Jun 1996 - 01 Apr 1998
Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings Physical 19 Jun 1996 - 19 Jun 1996
Financial Data
Financial info
73709
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8267
Shareholder Name Address Period
Chen, Chaoning
Individual
Takanini
Takanini
2112
07 Jun 2022 - current
Shares Allocation #2 Number of Shares: 24977
Shareholder Name Address Period
Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Entity (NZ Limited Company)
602 Great South Road, Ellerslie
Auckland
1051
18 Apr 2012 - current
Shares Allocation #3 Number of Shares: 14190
Shareholder Name Address Period
Churton Hart & Divers Trustee Co Limited
Shareholder NZBN: 9429036888580
Entity (NZ Limited Company)
Highland Park
Auckland
2010
30 Apr 2009 - current
Hall, Lita
Individual
Howick
Auckland
30 Apr 2009 - current
Tangaroa, Huta
Individual
Howick
Auckland
30 Apr 2009 - current
Shares Allocation #4 Number of Shares: 2615
Shareholder Name Address Period
Gauznabi, Shomel
Individual
New Lynn
Auckland
0600
07 Jun 2022 - current
Shares Allocation #5 Number of Shares: 9883
Shareholder Name Address Period
Skatini Limited
Shareholder NZBN: 9429032022162
Entity (NZ Limited Company)
Ponsonby
Auckland
1011
25 Sep 2009 - current
Shares Allocation #6 Number of Shares: 13777
Shareholder Name Address Period
Allan Tee Medical Services Limited
Shareholder NZBN: 9429035771081
Entity (NZ Limited Company)
Rd 1
Howick
2571
30 Apr 2009 - current

Historic shareholders

Shareholder Name Address Period
Harcha Limited
Shareholder NZBN: 9429030886216
Company Number: 3652715
Entity
Mangere
Auckland
Null 2022
14 Sep 2012 - 18 Oct 2019
Clapham, Tamah
Individual
Westmere
Auckland
1022
07 Jun 2022 - 10 Dec 2023
Clapham, Tamah
Individual
Westmere
Auckland
1022
07 Jun 2022 - 10 Dec 2023
Young, Mark
Individual
Point Chevalier
Auckland
1022
18 Oct 2019 - 26 May 2023
Edwards, Anthony William
Individual
Taradale
Napier
4112
30 Apr 2009 - 07 Jun 2022
Bishop Moody Family Trust Limited
Shareholder NZBN: 9429047454316
Company Number: 7459456
Entity
20 Jun 2019 - 07 Jun 2022
Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity
22 Jan 2020 - 19 Feb 2020
Yiu, Vincent Chung Ting
Individual
Phase 3 625 Castle Peak Road
Tsuen Wan Nt
28 Oct 2015 - 07 Jun 2022
Wallwork, Peter George
Individual
Aspley
Brisbane
30 Apr 2009 - 07 Jun 2022
Smith, Neville Rohan
Individual
Westshore
Napier
4110
08 May 2009 - 07 Jun 2022
Dawson, Emma Elizabeth
Individual
Hastings
Hastings
4122
05 Feb 2014 - 07 Jun 2022
Bishop Moody Family Trust Limited
Shareholder NZBN: 9429047454316
Company Number: 7459456
Entity
Grey Lynn
Auckland
1021
20 Jun 2019 - 07 Jun 2022
Pdmw Limited
Other
06 Oct 1994 - 18 Apr 2012
A W Edwards Business Trust
Other
06 Oct 1994 - 30 Apr 2009
Harcha Limited
Shareholder NZBN: 9429030886216
Company Number: 3652715
Entity
Mangere
Auckland
Null 2022
14 Sep 2012 - 18 Oct 2019
Lord, Christopher
Individual
Mt Eden
Auckland
09 Oct 2009 - 20 Jun 2019
Lord, Christopher
Individual
Mt Eden
Auckland
09 Oct 2009 - 20 Jun 2019
Barber-lambert And Barber-wilson Trusts
Other
22 Dec 2004 - 31 Oct 2006
Nua, Monica
Individual
Clover Park
Auckland
2023
09 Oct 2009 - 22 Jan 2020
Bishop, Amanda
Individual
Mt Eden
Auckland
09 Oct 2009 - 20 Jun 2019
Bishop, Amanda
Individual
Mt Eden
Auckland
09 Oct 2009 - 20 Jun 2019
Vincent Yiu Medical Limited
Shareholder NZBN: 9429031627054
Company Number: 2434384
Entity
23 Aug 2011 - 28 Oct 2015
The Doctors (mangere)
Other
09 Mar 2006 - 27 Jul 2006
Tangaroa Family Trust
Other
18 Dec 2007 - 26 Feb 2009
Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity
22 Jan 2020 - 19 Feb 2020
Allan Tee Family Trust
Other
09 Mar 2006 - 30 Apr 2009
Turba Trust
Other
22 Dec 2004 - 22 Dec 2004
Bednarek, Simon Robert
Individual
Westshore
Napier
4110
08 May 2009 - 05 Feb 2014
Null - Barber-lambert And Barber-wilson Trusts
Other
22 Dec 2004 - 31 Oct 2006
Null - Simon Bednorek Business Trust
Other
06 Oct 1994 - 30 Apr 2009
Null - Tangaroa Family Trust
Other
18 Dec 2007 - 26 Feb 2009
Null - The Doctors (mangere)
Other
09 Mar 2006 - 27 Jul 2006
Null - Allan Tee Family Trust
Other
09 Mar 2006 - 30 Apr 2009
Null - Turba Trust
Other
22 Dec 2004 - 22 Dec 2004
Null - Joanna Romanowska/bill Paterson
Other
06 Oct 1994 - 18 Dec 2007
Null - A W Edwards Business Trust
Other
06 Oct 1994 - 30 Apr 2009
Null - Pdmw Limited
Other
06 Oct 1994 - 18 Apr 2012
Simon Bednorek Business Trust
Other
06 Oct 1994 - 30 Apr 2009
Moody, Ian
Individual
Mt Eden
Auckland
09 Oct 2009 - 18 Jan 2019
Vincent Yiu Medical Limited
Shareholder NZBN: 9429031627054
Company Number: 2434384
Entity
23 Aug 2011 - 28 Oct 2015
Joanna Romanowska/bill Paterson
Other
06 Oct 1994 - 18 Dec 2007
Sinclair, Gary Steven
Individual
Bucklands Beach
Auckland
06 Oct 1994 - 08 May 2009
Bracken, Tom
Individual
Flatbush
Auckland
06 Oct 1994 - 27 Jul 2006
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