General information

Peninsula Medical Centre Wellington Limited

Type: NZ Limited Company (Ltd)
9429038183225
New Zealand Business Number
838149
Company Number
Registered
Company Status
067542681
GST Number
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Peninsula Medical Centre Wellington Limited (issued an NZ business number of 9429038183225) was started on 19 Dec 1996. 4 addresses are currently in use by the company: Po Box 15-245, Miramar, Wellington, 6243 (type: postal, office). 58 Miramar Avenue, Miramar, Wellington 6003 had been their physical address, up to 15 Aug 2001. Peninsula Medical Centre Wellington Limited used other names, namely: Persimmon Group Limited from 19 Dec 1996 to 20 Feb 1998. 15000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 3000 shares (20 per cent of shares), namely:
Baker, Kim Charlene (a director) located at Berhampore, Wellington postcode 6023. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 3000 shares); it includes
Karunanidhi, Chitra (an individual) - located at Strathmore Park, Wellington. The next group of shareholders, share allotment (3000 shares, 20%) belongs to 1 entity, namely:
White, Joanna Rosemary, located at Maupuia, Wellington (an individual). "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued Peninsula Medical Centre Wellington Limited. The Businesscheck database was updated on 08 Apr 2024.

Current address Type Used since
58 Miramar Avenue, Miramar, Wellington, 6022 Registered 26 Jun 1998
58 Miramar Avenue, Miramar, Wellington, 6022 Service 15 Aug 2001
Po Box 15-245, Miramar, Wellington, 6243 Postal 10 Sep 2019
58 Miramar Avenue, Miramar, Wellington, 6022 Office & delivery 10 Sep 2019
Contact info
64 4 3808855
Phone (Phone)
accounts@peninsulamedical.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
reception@peninsulamedical.co.nz
Email
www.peninsulamedical.co.nz
Website
Directors
Name and Address Role Period
Jeffrey Yen Law
Karori, Wellington, 6012
Address used since 08 Jul 2014
Director 01 Nov 1999 - current
Chitra Karunanidhi
Strathmore Park, Wellington, 6022
Address used since 01 May 2014
Director 29 Jun 2005 - current
Ken Looi
Grenada Village, Wellington, 6037
Address used since 21 Jul 2016
Director 21 Jul 2016 - current
Joanna Rosemary White
Miramar, Wellington, 6022
Address used since 01 Jul 2023
Maupuia, Wellington, 6022
Address used since 01 Aug 2020
Director 01 Aug 2020 - current
Kim Charlene Baker
Berhampore, Wellington, 6023
Address used since 04 May 2023
Director 04 May 2023 - current
Dr Rosemary Claire Dodd
Hataitai, Wellington, 6022
Address used since 29 Sep 2015
Director 18 Feb 1998 - 04 May 2023
Dr Aine Maria Caroline Mccoy
Miramar, Wellington, 6022
Address used since 18 Feb 1998
Director 18 Feb 1998 - 21 Jul 2016
Dr Anthony Roy Law
Seatoun, Wellington, 6022
Address used since 18 Feb 1998
Director 18 Feb 1998 - 30 Jun 2014
Isabelle Carbonatto
Karori, Wellington,
Address used since 12 Jul 2001
Director 12 Jul 2001 - 14 Jun 2005
Sabine Irmgard Maria Stanley
Kelburn, Wellington,
Address used since 01 Nov 1999
Director 01 Nov 1999 - 12 Jul 2001
Anthony Murray Richardson
Wellington,
Address used since 19 Dec 1996
Director 19 Dec 1996 - 18 Feb 1998
Addresses
Other active addresses
Type Used since
58 Miramar Avenue, Miramar, Wellington, 6022 Office & delivery 10 Sep 2019
Principal place of activity
58 Miramar Avenue , Miramar , Wellington , 6022
Previous address Type Period
58 Miramar Avenue, Miramar, Wellington 6003, 6022 Physical 15 Aug 2001 - 15 Aug 2001
58 Miramar Avenue, Miramar, Wellington Physical 09 Oct 1998 - 15 Aug 2001
10 Westview Grove, Wellington Physical 08 Oct 1998 - 09 Oct 1998
10 Westview Grove, Wellington Registered 26 Jun 1998 - 26 Jun 1998
Financial Data
Financial info
15000
Total number of Shares
September
Annual return filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Baker, Kim Charlene
Director
Berhampore
Wellington
6023
21 May 2023 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Karunanidhi, Chitra
Individual
Strathmore Park
Wellington
6022
11 Jul 2005 - current
Shares Allocation #3 Number of Shares: 3000
Shareholder Name Address Period
White, Joanna Rosemary
Individual
Maupuia
Wellington
6022
31 Jul 2020 - current
Shares Allocation #4 Number of Shares: 3000
Shareholder Name Address Period
Looi, Ken
Individual
Grenada Village
Wellington
6037
06 Aug 2016 - current
Shares Allocation #5 Number of Shares: 3000
Shareholder Name Address Period
Yen Law, Dr Jeffrey
Individual
Karori
Wellington
6012
19 Dec 1996 - current

Historic shareholders

Shareholder Name Address Period
Mccoy, Dr Aine Maria Caroline
Individual
Miramar
Wellington
19 Dec 1996 - 06 Aug 2016
Dodd, Dr Rosemary Claire
Individual
Hataitai
Wellington
19 Dec 1996 - 21 May 2023
Dodd, Dr Rosemary Claire
Individual
Hataitai
Wellington
19 Dec 1996 - 21 May 2023
Law, Dr Anthony Roy
Individual
Seatown
Wellington
19 Dec 1996 - 29 May 2015
Carbonatto, Dr Isabelle
Individual
Karori
Wellington
19 Dec 1996 - 11 Jul 2005
Location
Companies nearby
Rabih Limited
58 Miramar Avenue
Miramar Peninsula Medical Centre Limited
58 Miramar Avenue
G3pd Limited
58 Miramar Avenue
The Bathroom Building Company Limited
46 Stone Street
Design Void Limited
60 Miramar Avenue
The Law Company Limited
60 Miramar Avenue
Similar companies
G3pd Limited
58 Miramar Avenue
Miramar Medical Practice Limited
46 Park Road
Two Zesty Bananas Limited
30 Rata Road
Te Ahumairangi Medical Limited
1 Stirling St
Port Nicholson Medical Centre Limited
61-63 Taranaki Street
Courtenay Medical Limited
Level 5, Symes De Silva House