General information

Dunedin South Health Centre Limited

Type: NZ Limited Company (Ltd)
9429034136133
New Zealand Business Number
1811797
Company Number
Registered
Company Status

Dunedin South Health Centre Limited (issued an NZ business number of 9429034136133) was registered on 03 May 2006. 2 addresses are currently in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). Level 1, Westpac Building, 106 George Street, Dunedin had been their physical address, up until 14 Jul 2022. 1200 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 600 shares (50 per cent of shares), namely:
Freedom Family Trust Limited (an entity) located at Andersons Bay, Dunedin postcode 9013. In the second group, a total of 2 shareholders hold 16.67 per cent of all shares (200 shares); it includes
Arnold, Fiona Evelyn (an individual) - located at Andersons Bay, Dunedin,
Arnold, John Colin Rowland (an individual) - located at Andersons Bay, Dunedin. Moving on to the 3rd group of shareholders, share allotment (200 shares, 16.67%) belongs to 1 entity, namely:
Kent, David Robert, located at Brighton, Dunedin (an individual). Businesscheck's data was last updated on 10 Jun 2025.

Current address Type Used since
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 14 Jul 2022
Directors
Name and Address Role Period
John Colin Rowland Arnold
Andersons Bay, Dunedin, 9013
Address used since 27 Jul 2020
R D 1, Brighton, 9091
Address used since 04 Aug 2015
Director 30 May 2006 - current
David Robert Kent
Brighton, Dunedin, 9091
Address used since 30 May 2006
Director 30 May 2006 - current
Shun-yu Wu
Andersons Bay, Dunedin, 9013
Address used since 22 Jul 2024
Waverley, Dunedin, 9013
Address used since 03 Sep 2018
Director 03 Sep 2018 - current
Andrew Philip Stewart
Dunedin, 9077
Address used since 04 Aug 2015
Director 30 May 2006 - 06 Apr 2024
Andrew Campbell Smillie
Kaikorai, Dunedin, 9010
Address used since 27 Jul 2020
Dunedin, 9010
Address used since 04 Aug 2015
Director 30 May 2006 - 24 Sep 2022
David Lai
Roslyn, Dunedin, 9010
Address used since 10 Jul 2013
Director 30 May 2006 - 01 Aug 2018
Philip Anthony Jones
Dunedin,
Address used since 30 May 2006
Director 30 May 2006 - 19 Nov 2012
Andrew John Anderson
Maori Hill, Dunedin,
Address used since 03 May 2006
Director 03 May 2006 - 30 May 2006
Addresses
Previous address Type Period
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical & registered 08 Nov 2018 - 14 Jul 2022
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical 16 Aug 2011 - 08 Nov 2018
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered 19 Jul 2011 - 08 Nov 2018
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 Physical 13 Jul 2007 - 16 Aug 2011
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 Registered 13 Jul 2007 - 19 Jul 2011
C/-gallaway Cook Allan, Solicitors, Cnr High & Princes Streets, Dunedin Registered & physical 03 May 2006 - 13 Jul 2007
Financial Data
Financial info
1200
Total number of Shares
July
Annual return filing month
21 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Freedom Family Trust Limited
Shareholder NZBN: 9429047155954
Entity (NZ Limited Company)
Andersons Bay
Dunedin
9013
09 Sep 2024 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Arnold, Fiona Evelyn
Individual
Andersons Bay
Dunedin
9013
01 Jun 2006 - current
Arnold, John Colin Rowland
Individual
Andersons Bay
Dunedin
9013
01 Jun 2006 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Kent, David Robert
Individual
Brighton
Dunedin
01 Jun 2006 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Jones, Philip Anthony
Individual
Saint Kilda
Dunedin
9012
01 Jun 2006 - current

Historic shareholders

Shareholder Name Address Period
Wu, Shun-yu
Individual
Andersons Bay
Dunedin
9013
14 Sep 2018 - 09 Sep 2024
Struthers, Diana Margaret
Individual
Dunedin
9077
26 Aug 2024 - 11 Oct 2024
Wu, Shun-yu
Individual
Andersons Bay
Dunedin
9013
14 Sep 2018 - 09 Sep 2024
Lam, Lorealle
Individual
Andersons Bay
Dunedin
9013
27 Sep 2022 - 09 Sep 2024
Stewart, Andrew Philip
Individual
Dunedin
01 Jun 2006 - 26 Aug 2024
Practice Management Trustee Limited
Shareholder NZBN: 9429036941384
Company Number: 1130783
Entity
Dunedin
9016
06 Jun 2006 - 22 Jul 2024
Scott, Trevor Donald
Individual
Maori Hill
Dunedin
01 Jun 2006 - 27 Jun 2010
Lim, Lorealle
Individual
Waverley
Dunedin
9013
14 Sep 2018 - 27 Sep 2022
Dr A C Smillie Limited
Shareholder NZBN: 9429034829349
Company Number: 1622291
Entity
Maori Hill
Dunedin
9010
01 Jun 2006 - 23 Sep 2022
Dr A C Smillie Limited
Shareholder NZBN: 9429034829349
Company Number: 1622291
Entity
Kaikorai
Dunedin
9010
01 Jun 2006 - 23 Sep 2022
Lai, David
Individual
Roslyn
Dunedin
9010
07 Apr 2017 - 14 Sep 2018
D & J Lai Limited
Shareholder NZBN: 9429039804464
Company Number: 284733
Entity
01 Jun 2006 - 07 Apr 2017
Anderson, Andrew John
Individual
Maori Hill
Dunedin
03 May 2006 - 25 May 2006
D & J Lai Limited
Shareholder NZBN: 9429039804464
Company Number: 284733
Entity
01 Jun 2006 - 07 Apr 2017
Lai, Jean
Individual
Roslyn
Dunedin
9010
07 Apr 2017 - 14 Sep 2018
Location
Companies nearby
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street