Titahi Bay Medical Centre Limited (issued a New Zealand Business Number of 9429037344559) was registered on 01 Mar 2000. 2 addresses are in use by the company: 3 Whitehouse Road, Titahi Bay, Wellington (type: registered, physical). 3 Whitehouse Road, Titahi Bay, Wellington had been their registered address, up until 13 Apr 2000. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Razvi, Atif (an individual) located at Churton Park, Wellington postcode 6037. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Rowland, John Leonard (an individual) - located at Wellington Central, Wellington. Next there is the 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Thornbury, Kerry, located at Titahi Bay, Porirua (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the Australian Bureau of Statistics issued to Titahi Bay Medical Centre Limited. The Businesscheck data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Whitehouse Road, Titahi Bay, Wellington | Service & physical | 01 Mar 2000 |
3 Whitehouse Road, Titahi Bay, Wellington | Registered | 13 Apr 2000 |
Name and Address | Role | Period |
---|---|---|
John Leonard Rowland
Wellington Central, Wellington, 6011
Address used since 25 Aug 2016 |
Director | 01 Mar 2000 - current |
Atif Razvi
Churton Park, Wellington, 6037
Address used since 25 Aug 2015 |
Director | 01 Apr 2006 - current |
Kerry Thornbury
Titahi Bay, Porirua, 5022
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - current |
Matthew Shaw
Mount Cook, Wellington, 6021
Address used since 24 Apr 2018 |
Director | 24 Apr 2018 - current |
Leh Yong
Island Bay, Wellington, 6023
Address used since 18 Jul 2007 |
Director | 18 Jul 2007 - 24 Apr 2018 |
Nurmauah Gaus
Camborne, Porirua, 5026
Address used since 11 Oct 2009 |
Director | 01 Mar 2000 - 01 Aug 2014 |
Yong Leh
Island Bay, Wellington,
Address used since 16 Aug 2004 |
Director | 01 Mar 2000 - 18 Jul 2007 |
Benjamin Chi Hang Lee
Normandale, Lower Hutt,
Address used since 01 Mar 2000 |
Director | 01 Mar 2000 - 30 Apr 2005 |
Previous address | Type | Period |
---|---|---|
3 Whitehouse Road, Titahi Bay, Wellington | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Razvi, Atif Individual |
Churton Park Wellington 6037 |
14 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Rowland, John Leonard Individual |
Wellington Central Wellington 6011 |
01 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Thornbury, Kerry Individual |
Titahi Bay Porirua 5022 |
27 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Matthew Individual |
Mount Cook Wellington 6021 |
27 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Benjamin Chi Hang Individual |
Normandale Lower Hutt |
01 Mar 2000 - 16 Aug 2004 |
Gaus, Nurmauah Individual |
Camborne |
01 Mar 2000 - 27 Aug 2014 |
Yong, Leh Individual |
Island Bay Wellington 6023 |
01 Mar 2000 - 27 Aug 2018 |
Pearson, Ian Carroll Individual |
Karori Wellington |
01 Mar 2000 - 27 Aug 2014 |
Thornbury Medical Limited 3 Whitehouse Road |
|
Lateef Limited 3 Whitehouse Road |
|
Titahi Bay Doctors Limited 3 Whitehouse Road |
|
Porirua Little Theatre Incorporated 1 Whitehouse Road |
|
Karehana Recycling And Disposal Limited 60 Main Road |
|
Titahi Bay Returned Services Association Incorporated 74 Main Road |
Titahi Bay Doctors Limited 3 Whitehouse Road |
Bana-bana Limited 8 Tweed Rd |
Whitby Doctors Limited Whitby Mall |
Churton Park Medical Care Limited 214 Main Road |
Aytas Limited 214 Main Road |
Blue Sky Medical Limited 214 Main Road |