Featherston Street Medical Centre Limited (issued an NZ business identifier of 9429037947958) was incorporated on 03 Dec 1997. 2 addresses are currently in use by the company: 296 Queen Street, Masterton, Masterton, 5810 (type: registered, physical). 296 Queen Street, Masterton, Masterton had been their registered address, until 30 Mar 2022. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Drew, Deane (an individual) located at Hataitai, Wellington postcode 6021. As far as the second group is concerned, a total of 2 shareholders hold 98 per cent of all shares (exactly 98 shares); it includes
Drew, Deane (an individual) - located at Hataitai, Wellington,
Turner, Paul Wilkes (an individual) - located at C/- 18 Peranga Tce, Hataitai, Wellington. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
English, Catherine, located at Hataitai, Wellington (an individual). The Businesscheck database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
296 Queen Street, Masterton, Masterton, 5810 | Registered & physical & service | 30 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Deane Drew
Hataitai, Wellington, 6021
Address used since 01 Jun 2005 |
Director | 01 Jun 2001 - current |
Raymond Dean Drew
Hataitai, Wellington, 6021
Address used since 01 Jun 2005 |
Director | 01 Jun 2001 - current |
John Maxwell Drew
Merivale, Christchurch,
Address used since 27 Feb 1998 |
Director | 27 Feb 1998 - 01 Jun 2001 |
Jullian Francis Foster
Island Bay, Wellington,
Address used since 03 Dec 1997 |
Director | 03 Dec 1997 - 27 Feb 1998 |
Previous address | Type | Period |
---|---|---|
296 Queen Street, Masterton, Masterton, 5810 | Registered & physical | 14 Dec 2020 - 30 Mar 2022 |
Level 1, 50 Customhouse Quay, Wellington, 6011 | Registered & physical | 12 May 2011 - 14 Dec 2020 |
50 Customhouse Quay, Wellington | Registered & physical | 24 Jul 2008 - 12 May 2011 |
99-105 Customhouse Quay, Wellington | Registered & physical | 29 Nov 2007 - 24 Jul 2008 |
Level 3, 32 Waring Taylor Street, Wellington | Registered & physical | 27 May 2004 - 29 Nov 2007 |
C/-p W Turner & Associates, Ground Floor Mba House, 271-277 Willis Street, Wellington | Registered & physical | 17 Jun 2002 - 27 May 2004 |
Simon Mortlock Lawyers, Level 8 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 12 Apr 2000 - 17 Jun 2002 |
Simon Mortlock Lawyers, Level 8 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 23 Apr 1999 - 12 Apr 2000 |
Simon Mortlock Lawyers, Level 8 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 03 Dec 1997 - 03 Dec 1997 |
Shareholder Name | Address | Period |
---|---|---|
Drew, Deane Individual |
Hataitai Wellington 6021 |
04 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Drew, Deane Individual |
Hataitai Wellington 6021 |
04 Dec 2020 - current |
Turner, Paul Wilkes Individual |
C/- 18 Peranga Tce, Hataitai Wellington 6021 |
01 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
English, Catherine Individual |
Hataitai Wellington 6021 |
27 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Drew, Raymond Deane Individual |
18 Peranga Terrace Hataitai Wellington 6021 |
01 Oct 2013 - 04 Dec 2020 |
Drew, Raymond Dean Director |
Hataitai Wellington 6021 |
27 Nov 2013 - 04 Dec 2020 |
Aitken, Iain Alexander Individual |
Greenlane Auckland |
03 Dec 1997 - 01 Oct 2013 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |