Clinic 77 Limited (issued an NZBN of 9429043400607) was registered on 31 Oct 2016. 5 addresess are currently in use by the company: 61A Evelyn Road, Cockle Bay, Auckland, 2014 (type: postal, office). 15 Accent Drive, East Tamaki, Auckland had been their physical address, up to 06 Nov 2018. 900 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 450 shares (50% of shares), namely:
Warin, Charlene Tracey (a director) located at Cockle Bay, Auckland postcode 2014. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 450 shares); it includes
Cutten, Tarsha Anne (a director) - located at Cockle Bay, Auckland. "Community health centre operation" (business classification Q859920) is the classification the ABS issued to Clinic 77 Limited. The Businesscheck data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
61a Evelyn Road, Cockle Bay, Auckland, 2014 | Registered & physical & service | 06 Nov 2018 |
61a Evelyn Road, Cockle Bay, Auckland, 2014 | Postal & office & delivery | 23 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Tarsha Anne Cutten
Cockle Bay, Auckland, 2014
Address used since 29 Oct 2018
Howick, Auckland, 2014
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - current |
Charlene Tracey Warin
Cockle Bay, Auckland, 2014
Address used since 29 Oct 2018
Point England, Auckland, 1072
Address used since 29 Oct 2018
Howick, Auckland, 2014
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - current |
David Walter Cutten
Waiuku, Waiuku, 2123
Address used since 29 Oct 2018
Howick, Auckland, 2014
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - 12 Oct 2020 |
61a Evelyn Road , Cockle Bay , Auckland , 2014 |
Previous address | Type | Period |
---|---|---|
15 Accent Drive, East Tamaki, Auckland, 2013 | Physical | 13 Sep 2017 - 06 Nov 2018 |
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 | Physical | 21 Apr 2017 - 13 Sep 2017 |
139b Wellington Street, Howick, Auckland, 2014 | Physical | 31 Oct 2016 - 21 Apr 2017 |
139b Wellington Street, Howick, Auckland, 2014 | Registered | 31 Oct 2016 - 06 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
Warin, Charlene Tracey Director |
Cockle Bay Auckland 2014 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cutten, Tarsha Anne Director |
Cockle Bay Auckland 2014 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cutten, David Walter Individual |
Waiuku Waiuku 2123 |
31 Oct 2016 - 12 Oct 2020 |
Thahir Zafarulla Limited 77 Elliot Street |
|
Ymatt Property Investments Limited 149a Wellington Street |
|
Auckland Wide Locksmiths Limited 149 Wellington Street |
|
Select Products Limited 170 Wellington Street |
|
R D Three Construction Limited 56a Vincent Street |
|
Dsnz Trust Limited 60 Vincent Street |
Kingsland Residential Limited 17 Aberfeldy Avenue |
Counties Manukau Siva Limited 53 Loloma Drive |
Ec Consulting Limited 15 Brouder Place |
Float New Zealand Limited Suite 7, 2 Bishop Browne Place |
Fillan Healthcare Limited 188 St Heliers Bay Road |
Perry Ventures Limited 7th Floor, Southern Cross Building |