General information

The Doctors (napier) Limited

Type: NZ Limited Company (Ltd)
9429039323293
New Zealand Business Number
434227
Company Number
Registered
Company Status

The Doctors (Napier) Limited (issued a business number of 9429039323293) was registered on 20 Jul 1989. 2 addresses are in use by the company: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, service). First Floor, 124 Vautier Street, Napier had been their physical address, up until 04 Aug 2017. The Doctors (Napier) Limited used more aliases, namely: The Doctors Limited from 26 Jan 1993 to 30 Apr 1997, Hawke's Bay Health Services Limited (20 Jul 1989 to 26 Jan 1993). 163510 shares are issued to 9 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 8176 shares (5 per cent of shares), namely:
Bare Island Limited (an entity) located at Napier South, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (8175 shares); it includes
Kelly Family Services Limited (an entity) - located at Maraekakaho. Moving on to the third group of shareholders, share allotment (71939 shares, 44%) belongs to 1 entity, namely:
Green Cross Health Medical Limited, located at 602 Great South Road, Ellerslie, Auckland (an entity). Our data was last updated on 18 Apr 2024.

Current address Type Used since
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 Physical & service & registered 04 Aug 2017
Directors
Name and Address Role Period
Stefan Freudenberg
Bluff Hill, Napier, 4110
Address used since 06 Sep 2017
Director 06 Sep 2017 - current
Andrew William Tucker
Whenuapai, Auckland, 0618
Address used since 11 Aug 2020
Director 11 Aug 2020 - current
Wayne John Woolrich
Westshore, Napier, 4110
Address used since 04 Apr 2022
Marewa, Napier, 4110
Address used since 09 Apr 2021
Director 09 Apr 2021 - current
Tertia Ronelle Brits
Haumoana, Haumoana, 4102
Address used since 01 Sep 2021
Director 01 Sep 2021 - current
Wayne Hudson
Havelock North, Havelock North, 4130
Address used since 01 Nov 2022
Director 01 Nov 2022 - current
Anthony William Edwards
Taradale, Napier, 4112
Address used since 16 Aug 2013
Director 02 Apr 1990 - 01 Sep 2021
Mark David Sweetapple
Taradale, Napier, 4112
Address used since 21 Jun 2010
Director 28 Aug 2006 - 01 Sep 2021
Ashley John Revell
Green Bay, Auckland, 0604
Address used since 31 Oct 2017
Director 31 Oct 2017 - 09 Apr 2021
Grant Clayton Bai
Remuera, Auckland, 1050
Address used since 03 May 2017
Director 03 May 2017 - 19 Nov 2018
Christopher William Jagger
Milford, Auckland, 0620
Address used since 03 May 2017
Director 03 May 2017 - 31 Oct 2017
Shaun Mark Smith
Takapuna, Auckland, 0620
Address used since 20 Jun 2016
Director 20 Jun 2016 - 03 May 2017
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 23 Aug 2013
Director 23 Aug 2013 - 30 Sep 2015
Simon Robert Bednarek
Westshore, Napier, 4110
Address used since 08 Jul 2013
Director 02 Apr 1990 - 23 Aug 2013
Robert John Reekie
Taradale, Napier,
Address used since 02 Apr 1990
Director 02 Apr 1990 - 31 Mar 1993
Addresses
Previous address Type Period
First Floor, 124 Vautier Street, Napier Physical & registered 05 Jul 2007 - 04 Aug 2017
30 Munroe Street, Napier Physical 01 Aug 1998 - 05 Jul 2007
Palairet Pearson, 86 Station Street, Napier Physical 01 Aug 1998 - 01 Aug 1998
Palairet Pearson, Chartered Accountants, 86 Station Street, Napier Registered 05 Aug 1997 - 05 Jul 2007
Kpmg, Chartered Accountants, 86 Station Street, Napier Registered 10 Jul 1997 - 05 Aug 1997
C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier Registered 27 Jun 1997 - 10 Jul 1997
- Physical 20 Feb 1992 - 01 Aug 1998
C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier Registered 06 Jan 1992 - 27 Jun 1997
Financial Data
Financial info
163510
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: 8176
Shareholder Name Address Period
Bare Island Limited
Shareholder NZBN: 9429050284559
Entity (NZ Limited Company)
Napier South
Napier
4110
04 Apr 2022 - current
Shares Allocation #2 Number of Shares: 8175
Shareholder Name Address Period
Kelly Family Services Limited
Shareholder NZBN: 9429050431731
Entity (NZ Limited Company)
Maraekakaho
4171
04 Apr 2022 - current
Shares Allocation #3 Number of Shares: 71939
Shareholder Name Address Period
Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Entity (NZ Limited Company)
602 Great South Road, Ellerslie
Auckland
1051
23 Aug 2013 - current
Shares Allocation #4 Number of Shares: 32702
Shareholder Name Address Period
Freudenberg Health & Acupuncture Limited
Shareholder NZBN: 9429030163201
Entity (NZ Limited Company)
Napier South
Napier
4110
23 Aug 2013 - current
Shares Allocation #5 Number of Shares: 8176
Shareholder Name Address Period
Cleland, Amanda
Individual
Clive
Clive
4102
04 Apr 2022 - current
Shares Allocation #6 Number of Shares: 21257
Shareholder Name Address Period
Brits, Ronelle
Individual
Haumoana
4102
26 Feb 2009 - current
Muller, Ingrid
Individual
Haumoana
4102
26 Feb 2009 - current
Bennett, Cara
Individual
Haumoana
4102
26 Feb 2009 - current
Shares Allocation #7 Number of Shares: 13085
Shareholder Name Address Period
Medloc Limited
Shareholder NZBN: 9429037170370
Entity (NZ Limited Company)
Napier
24 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Smith, Neville Rohan
Individual
Westshore
Napier
4110
08 May 2009 - 23 Aug 2013
Edwards, A W
Individual
Napier
20 Jul 1989 - 08 May 2009
Muller, Ingrid
Individual
Taradale
20 Jul 1989 - 24 Jan 2006
Edwards, Anthony William
Individual
Taradale
Napier
4112
08 May 2009 - 10 Sep 2021
Courtenay As Trustee, Irene
Individual
Taradale
20 Jul 1989 - 12 Oct 2006
Bednarek, Simon Robert
Individual
Westshore
Napier
4110
08 May 2009 - 23 Aug 2013
Muller, Ingrid
Individual
Napier
17 Nov 2008 - 24 Dec 2008
Bennett, Cara Diana
Individual
Tennyson Street
Napier
17 Nov 2008 - 24 Dec 2008
Edmundson, Neil Donald
Individual
Taradale
Napier
4112
20 Jul 1989 - 10 Sep 2021
Sweetapple, Janine Peta
Individual
Taradale
Napier
4112
20 Jul 1989 - 10 Sep 2021
Courtenay Trustee, Michael T
Individual
Taradale
20 Jul 1989 - 12 Oct 2006
Wallwork, Peter George
Individual
Aspley
Brisbane
08 May 2009 - 10 Sep 2021
Sweetapple, Mark David
Individual
Taradale
Napier
4112
20 Jul 1989 - 10 Sep 2021
Maunsell, Robert
Individual
Greenmeadows
Napier
20 Jul 1989 - 11 Mar 2005
Lunn As Trustee, Steve
Individual
Taradale
20 Jul 1989 - 12 Oct 2006
Reaney As Trustee, Steve
Individual
Taradale
20 Jul 1989 - 12 Oct 2006
Wimsett, Rodney
Individual
Taradale
Napier
20 Jul 1989 - 26 Feb 2009
Bednarek, S R
Individual
Napier
20 Jul 1989 - 08 May 2009
Walker, Malcolm
Individual
Taradale
Napier
20 Jul 1989 - 26 Feb 2009
Rohastin Family Trust
Other
12 Oct 2006 - 13 Feb 2007
Muller, Harold Russell
Individual
Napier
17 Nov 2008 - 24 Dec 2008
Null - Rohastin Family Trust
Other
12 Oct 2006 - 13 Feb 2007
Null - The Doctors (napier) Limited
Other
11 Mar 2005 - 11 Mar 2005
Bednanek, Simon
Individual
Napier
20 Jul 1989 - 08 May 2009
Bednavek, D
Individual
Napier
20 Jul 1989 - 16 Mar 2005
Wallwork, P
Individual
Napier
20 Jul 1989 - 08 May 2009
The Doctors (napier) Limited
Other
11 Mar 2005 - 11 Mar 2005
Lowe, Emma Elizabeth
Individual
Westshore
Napier
4110
08 May 2009 - 23 Aug 2013

Ultimate Holding Company
Effective Date 31 Aug 2021
Name Green Cross Health Medical Limited
Type Ltd
Ultimate Holding Company Number 1274993
Country of origin NZ
Address Grnd Flr, Bldng B, 602 Great South Road,
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