General information

Helensburgh Medical Properties Limited

Type: NZ Limited Company (Ltd)
9429037766894
New Zealand Business Number
924308
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Helensburgh Medical Properties Limited (New Zealand Business Number 9429037766894) was started on 24 Sep 1998. 2 addresses are currently in use by the company: 231 Helensburgh Road, Dunedin (type: registered, physical). 231 Helensburgh Road, Dunedin had been their registered address, until 13 Apr 2000. 120 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 60 shares (50% of shares), namely:
Clarke Craw & Company Nominees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
O'neill, Brendan Patrick (an individual) located at Saint Leonards, Dunedin postcode 9022. When considering the second group, a total of 1 shareholder holds 50% of all shares (60 shares); it includes
Grindlay, Susan Heather (an individual) - located at Wakari, Dunedin. "Rental of commercial property" (business classification L671250) is the classification the ABS issued to Helensburgh Medical Properties Limited. Our data was last updated on 30 Mar 2024.

Current address Type Used since
At The Registered Office Of The Company, C/- 231 Helensburgh Road, Dunedin Service & physical 25 Sep 1998
231 Helensburgh Road, Dunedin Registered 13 Apr 2000
Contact info
64 3 4764565
Phone (Phone)
Directors
Name and Address Role Period
Brendan Patrick O'neill
Saint Leonards, Dunedin, 9022
Address used since 27 Aug 2018
Dunedin Central, Dunedin, 9016
Address used since 24 Aug 2016
Director 24 Sep 1998 - current
Susan Heather Grindlay
Wakari, Dunedin, 9010
Address used since 24 Aug 2023
Wakari, Dunedin, 9010
Address used since 26 Aug 2019
Wakari, Dunedin, 9010
Address used since 20 Aug 2015
Director 24 Jun 2011 - current
Timothy Kenred Carey-smith
Helensburgh, Dunedin, 9010
Address used since 24 Sep 1998
Director 24 Sep 1998 - 24 Jun 2011
Murray William Tilyard
R D 2, Mosgiel,
Address used since 24 Sep 1998
Director 24 Sep 1998 - 24 Jun 2011
Penelope Jane Mitchell
Warrington, Otago,
Address used since 17 Dec 1998
Director 17 Dec 1998 - 01 Dec 2006
Susan Elizabeth Walthert
Dunedin,
Address used since 24 Sep 1998
Director 24 Sep 1998 - 17 Dec 1998
Addresses
Previous address Type Period
231 Helensburgh Road, Dunedin Registered 12 Apr 2000 - 13 Apr 2000
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
24 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Clarke Craw & Company Nominees Limited
Shareholder NZBN: 9429037692872
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
01 Jul 2010 - current
O'neill, Brendan Patrick
Individual
Saint Leonards
Dunedin
9022
24 Sep 1998 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Grindlay, Susan Heather
Individual
Wakari
Dunedin
9010
27 Jun 2011 - current

Historic shareholders

Shareholder Name Address Period
Carey-smith, Susan Creagh
Individual
Helensburgh
Dunedin
24 Sep 1998 - 27 Jun 2011
Tilyard, Murray William
Individual
R D 2
Mosgiel
21 Jun 2011 - 27 Jun 2011
Mitchell, Mark John
Individual
Warrington
Dunedin
24 Sep 1998 - 27 Jun 2010
Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Entity
24 Sep 1998 - 21 Aug 2006
Mitchell, Penelope Jane
Individual
Warrington
Dunedin
24 Sep 1998 - 27 Jun 2010
O'neill, Karen Marie
Individual
Rd1 Brighton
Dunedin
24 Sep 1998 - 04 Oct 2007
Tod, Christine Margaret
Individual
R D 2
Mosgiel
24 Sep 1998 - 21 Jun 2011
Clarke, Barry Roger
Individual
Dunedin
24 Sep 1998 - 01 Jul 2010
Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Entity
24 Sep 1998 - 21 Aug 2006
Murray William Tilyard
Director
R D 2
Mosgiel
21 Jun 2011 - 27 Jun 2011
Location
Companies nearby
Jim Westwood Contracting & Consulting Limited
216 Helensburgh Road
Gud Coffee Limited
212 Helensburgh Road
Kiwi Cars Limited
21 Derwent Street
Sum Assistance Limited
15 Jason Street
Keable Electrical Limited
5 Derwent Street
Southern Strings Charitable Trust
25 Jason Street
Similar companies
Printshop Properties Limited
14a Sim Street
S Lee 2012 Limited
10 Balmacewen Road
Balmac10 Limited
10 Balmacewen Road
Xerxes Corporation Limited
46 City Road
Mclibstein Limited
14 City Road
Solero Investments Limited
138 London Street