General information

Marlborough After Hours Gp Services Limited

Type: NZ Limited Company (Ltd)
9429032416305
New Zealand Business Number
2204459
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
102027191
GST Number
Q851120 - General Practitioner - Medical
Industry classification codes with description

Marlborough After Hours Gp Services Limited (issued an NZ business number of 9429032416305) was launched on 10 Feb 2009. 4 addresses are currently in use by the company: 22 Queen Street, Blenheim, Blenheim, 7201 (type: physical, service). 45 Queen Street, Blenheim, Blenheim had been their registered address, until 15 Nov 2019. Marlborough After Hours Gp Services Limited used other aliases, namely: Marlborough After Hours Doctors Limited from 10 Feb 2009 to 11 Feb 2009. 18 shares are allocated to 19 shareholders who belong to 18 shareholder groups. The first group contains 1 entity and holds 1 share (5.56 per cent of shares), namely:
Gardiner, Guy William Forbes (an individual) located at Witherlea, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 5.56 per cent of all shares (1 share); it includes
Gibbs, Jordan Bailey (an individual) - located at Renwick, Renwick. The third group of shareholders, share allocation (1 share, 5.56%) belongs to 1 entity, namely:
Mcwatters, Mary, located at Rd 2, Fairhall (an individual). "General practitioner - medical" (ANZSIC Q851120) is the category the ABS issued Marlborough After Hours Gp Services Limited. Businesscheck's data was last updated on 05 Jun 2025.

Current address Type Used since
45 Queen Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) 27 Jun 2017
Po Box 1091, Blenheim, Blenheim, 7240 Postal 06 Nov 2019
22 Queen Street, Blenheim, Blenheim, 7201 Physical & service & registered 15 Nov 2019
Contact info
accounts@marlboroughpho.org.nz
Email
accounts@marlboroughpho.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Bruce Malcom Lintern
Picton, Picton, 7220
Address used since 30 Sep 2015
Director 19 Feb 2009 - current
Joanna Claire Muir
Redwoodtown, Blenheim, 7201
Address used since 26 Aug 2015
Director 26 Aug 2015 - current
Georgina Walton
Mayfield, Blenheim, 7201
Address used since 24 Aug 2016
Director 24 Aug 2016 - current
Ruth Elizabeth Moore
Rd4, Blenheim, 7240
Address used since 19 Sep 2018
Director 19 Sep 2018 - current
Scott Robert Cameron
Witherlea, Blenheim, 7201
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Emily Marfell
Seddon, 7274
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Emily Caroline Marfell
Seddon, 7274
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Sara Kate Bishell
Rd 1, Blenheim, 7271
Address used since 26 Oct 2016
Director 26 Oct 2016 - 23 May 2024
Duncan Robert Mcallister
Springlands, Blenheim, 7201
Address used since 30 Sep 2015
Director 19 Feb 2009 - 28 Feb 2024
Mehdi Maleki
Rd 1, Wairau Valley, 7271
Address used since 30 Sep 2020
Director 30 Sep 2020 - 21 Jun 2022
Deirdre Jane Ahern
Blenheim, Blenheim, 7201
Address used since 30 Sep 2015
Director 19 Feb 2009 - 30 Sep 2020
Steven Jackson Young
Rd 2, Blenheim, 7272
Address used since 30 Jul 2014
Director 30 Jul 2014 - 19 Sep 2018
Alastair Gordon Buckman
Blenheim, Blenheim, 7201
Address used since 30 Sep 2015
Director 19 Feb 2009 - 24 Aug 2016
Geoffrey Henry James Vause
Redwoodtown, Blenheim, 7201
Address used since 04 Oct 2012
Director 04 Oct 2012 - 24 Jun 2015
Nicholas Hassan
Blenheim, Blenheim, 7201
Address used since 21 Oct 2010
Director 21 Oct 2010 - 30 Jul 2014
Phillip Dashfield
Blenheim, 7201
Address used since 19 Feb 2009
Director 19 Feb 2009 - 04 Oct 2012
Guy William Forbes Gardiner
Blenheim, 7201
Address used since 10 Feb 2009
Director 10 Feb 2009 - 21 Oct 2010
Addresses
Previous address Type Period
45 Queen Street, Blenheim, Blenheim, 7201 Registered & physical 05 Jul 2017 - 15 Nov 2019
52 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 20 Oct 2015 - 05 Jul 2017
52 Scott Street, Blenheim, 7204 Registered 07 Nov 2013 - 20 Oct 2015
52 Scott Street, Blenheim, 7204 Physical 23 Dec 2010 - 20 Oct 2015
52 Scott Street, Blenheim, 7204 Registered 23 Dec 2010 - 07 Nov 2013
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 Registered & physical 10 Nov 2010 - 23 Dec 2010
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson Physical & registered 10 Feb 2009 - 10 Nov 2010
Financial Data
Financial info
18
Total number of Shares
July
Annual return filing month
06 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Gardiner, Guy William Forbes
Individual
Witherlea
Blenheim
7201
10 Feb 2009 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Gibbs, Jordan Bailey
Individual
Renwick
Renwick
7204
08 Sep 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mcwatters, Mary
Individual
Rd 2
Fairhall
7272
08 Sep 2023 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Moore, Ruth
Individual
Rd 4
Riverlands
7274
22 Mar 2009 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Walton, Georgina
Individual
Blenheim
Blenheim
7201
16 Oct 2015 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Tucker, Kirsten Jesssie Jane
Individual
Yelverton
Blenheim
7201
31 Aug 2016 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Traini, Catrina Moira
Individual
Witherlea
Blenheim
7201
01 Nov 2017 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Cameron, Scott Robert
Individual
Blenheim
Blenheim
7201
22 Sep 2014 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Turner, Rhondda
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Lintern, Bruce Malcom
Individual
Picton
Picton
7220
22 Mar 2009 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Wegener, Eric
Individual
Blenheim
Blenheim
7201
16 Oct 2015 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Ahern, Deidre Jane
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Inder, Rachel
Individual
Springlands
Blenheim
7201
01 Nov 2017 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Muir, Joanna Claire
Director
Rd 2
Renwick
7272
16 Oct 2015 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Bishell, Sara Kate
Individual
Rd 1
Blenheim
7271
07 Nov 2017 - current
Bishell, Sara Kate
Director
Rd 1
Blenheim
7271
07 Nov 2017 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Frost, Christina
Individual
Witherlea
Blenheim
7201
07 Jan 2016 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Pike, Helen
Individual
Springlands
Blenheim
7201
07 Jan 2016 - current
Shares Allocation #18 Number of Shares: 1
Shareholder Name Address Period
Marfell, Emily
Individual
Rd 4
Seddon
7274
22 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Perano, Sarah
Individual
Picton
Picton
7220
22 Mar 2009 - 01 Nov 2017
Davidson, Keith
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - 29 Aug 2014
Cameron, Scott
Individual
Blenheim
7201
22 Mar 2009 - 26 Mar 2012
Morris, Philip
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - 07 Aug 2024
Derweesh, Layla
Individual
Picton
Picton
7220
07 Jan 2016 - 07 Aug 2024
O'donnell, Jennifer Maree
Individual
Blenheim
7201
28 Sep 2018 - 07 Aug 2024
Mcallister, Duncan Robert
Individual
Springlands
Blenheim
7201
22 Mar 2009 - 07 Aug 2024
Boothman-burrell, David
Individual
Renwick
Renwick
7204
14 Jan 2021 - 07 Aug 2024
Sterenborg, Jessica Catherine
Individual
Picton
Picton
7220
07 Jan 2016 - 28 Sep 2018
Miller, Thomas
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - 16 Oct 2015
Matharu, Ranjeeta
Individual
16 Francis Street
Blenheim
7201
07 Jan 2016 - 01 Nov 2017
Buckman, Alastair Gordon
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - 01 Nov 2017
Brayshaw, Jan
Individual
Springlands
Blenheim
7201
22 Mar 2009 - 16 Oct 2015
Foley, Mark
Individual
Blenheim
7201
22 Mar 2009 - 26 Mar 2012
Hassan, Nicholas
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - 01 Nov 2017
Gellatly, Rosland
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - 31 Jan 2023
Bird, Roderick
Individual
Springlands
Blenheim
7201
22 Mar 2009 - 31 Jan 2023
Maleki, Mehdi
Individual
Rd 1
Wairau Valley
7271
04 Dec 2019 - 31 Jan 2023
Shapcott, Jan
Individual
Koromiko
Blenheim
7273
22 Mar 2009 - 31 Jan 2023
Bryce, Ian
Individual
Blenheim
Blenheim
7201
22 Mar 2009 - 31 Jan 2023
Johnston, Grant
Individual
Springlands
Blenheim
7201
22 Mar 2009 - 01 Nov 2017
Bottham-burrell, David
Individual
Renwick
Renwick
7204
01 Nov 2017 - 14 Jan 2021
Kimi Hauora Wairau (marlborough Pho Trust)
Company Number: 1629885
Entity
Cavalier House
Corner Market & Alfred Streets, Blenheim
24 Mar 2009 - 01 Nov 2017
Vause, Jim
Individual
Redwoodtown
Blenheim
7201
26 Mar 2012 - 28 Sep 2018
Maleki, Mehdi
Individual
Rd 1
Wairau Valley
7271
01 Nov 2017 - 28 Sep 2018
Simmons, Sara
Individual
Hospital Road
Blenheim
7201
07 Jan 2016 - 07 Nov 2017
Khan, Nadim
Individual
Blenheim
Blenheim
7201
26 Mar 2012 - 06 Oct 2014
Kimi Hauora Wairau (marlborough Pho Trust)
Company Number: 1629885
Entity
24 Mar 2009 - 01 Nov 2017
Harnden, Christopher
Individual
Blenheim
7201
22 Mar 2009 - 26 Mar 2012
Bailey, Megan
Individual
Springlands
Blenheim
7201
07 Jan 2016 - 04 Dec 2019
Burrell, David
Individual
Renwick
Renwick
7204
28 Oct 2014 - 01 Nov 2017
Dashfield, Philip
Individual
Redwoodtown
Blenheim
7201
22 Mar 2009 - 16 Oct 2015
Tamma, Ravikiran Reddy
Individual
Blenheim
Blenheim
7201
26 Mar 2012 - 29 Aug 2014
Binns, Nicholas
Individual
Picton
7220
22 Mar 2009 - 26 Mar 2012
Smithers, Richard
Individual
Picton
Picton
7220
22 Mar 2009 - 28 Sep 2018
Kay, James
Individual
Springlands
Blenheim
7201
22 Mar 2009 - 26 Mar 2012
Young, Steven Jackson
Individual
Rd 2
Blenheim
7272
22 Mar 2009 - 28 Sep 2018
Location
Companies nearby
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
Similar companies
Bonny Locums Limited
Level 1, 19-21 Maxwell Road
Hossain Medical Limited
1 Norwest Way
Tml Medical Limited
6 St John Drive
Dr Washington Limited
Suite 1, 126 Trafalgar Street
Medical And Injury Centre Limited
98 Waimea Road
C Wheeler Medical Limited
93 Vanguard Street