Richmond Medical Group Limited (issued an NZ business number of 9429038513701) was registered on 28 Feb 1996. 2 addresses are currently in use by the company: 7 Liardet Street, New Plymouth, 4310 (type: physical, registered). C/-Dr E Strydom, 8 Egmont Street, New Plymouth had been their registered address, up until 06 Jun 2007. 20000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 6666 shares (33.33% of shares), namely:
Sarhatt, Hilary Janida (an individual) located at Oakura postcode 4314. When considering the second group, a total of 1 shareholder holds 33.34% of all shares (6667 shares); it includes
De Klerk, Dr Johannes Cornelius (an individual) - located at New Plymouth. Moving on to the next group of shareholders, share allocation (6667 shares, 33.34%) belongs to 1 entity, namely:
Singh, Manmohan, located at New Plymouth 4310 (an individual). Our data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Liardet Street, New Plymouth, 4310 | Physical & registered & service | 06 Jun 2007 |
| Name and Address | Role | Period |
|---|---|---|
|
Manmohan Singh
New Plymouth, 4310
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - current |
|
Dr Johannes Cornelius De Klerk
Moturoa, New Plymouth, 4310
Address used since 11 Sep 2008 |
Director | 11 Sep 2008 - current |
|
Hilary Janida Sarhatt
Oakura, Oakura, 4314
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - current |
|
Selim Kabir
Welbourn, New Plymouth, 4312
Address used since 29 May 2007 |
Director | 02 Jun 2004 - 30 Apr 2017 |
|
Nadja Gottfert
Rd 1, New Plymouth, 4371
Address used since 02 May 2014 |
Director | 02 May 2014 - 01 Mar 2017 |
|
Helen Davies
Urenui,
Address used since 05 May 2005 |
Director | 05 May 2005 - 11 Sep 2008 |
|
Eckhard Strydom
New Plymouth Central 4310,
Address used since 19 Mar 2007 |
Director | 02 Jun 2004 - 18 May 2007 |
|
Jan De Klerk
New Plymouth,
Address used since 02 Jun 2004 |
Director | 02 Jun 2004 - 05 May 2005 |
|
Pieter Wessel Pike
New Plymouth,
Address used since 01 Jun 2001 |
Director | 01 Jun 2001 - 02 Jun 2004 |
|
Mathew Allen
Omata, Taranaigi,
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - 02 Jun 2004 |
|
Helen Davies
R D 44, Urenui,
Address used since 09 Mar 2001 |
Director | 09 Mar 2001 - 03 Mar 2003 |
|
Errol Thomas Raumati
New Plymouth,
Address used since 09 Mar 2001 |
Director | 09 Mar 2001 - 03 Mar 2003 |
|
Shashikant Anandkumar Patel
New Plymouth,
Address used since 09 Mar 2001 |
Director | 09 Mar 2001 - 03 Mar 2003 |
|
Colin Taylor
New Plymouth,
Address used since 09 Mar 2001 |
Director | 09 Mar 2001 - 03 Mar 2003 |
|
Albert Edward White
New Plymouth,
Address used since 28 Feb 1996 |
Director | 28 Feb 1996 - 09 Mar 2001 |
|
William Nelson Adams-smith
Waitara,
Address used since 28 Feb 1996 |
Director | 28 Feb 1996 - 09 Mar 2001 |
|
Andrew John Mcneill
New Plymouth,
Address used since 28 Feb 1996 |
Director | 28 Feb 1996 - 09 Mar 2001 |
|
Thomas Allan Mulholland
Okato,
Address used since 28 Feb 1996 |
Director | 28 Feb 1996 - 09 Mar 2001 |
| Previous address | Type | Period |
|---|---|---|
| C/-dr E Strydom, 8 Egmont Street, New Plymouth | Registered & physical | 10 May 2005 - 06 Jun 2007 |
| Dr P W Pike, 320d Frankley Road, New Plymouth | Registered | 10 Apr 2002 - 10 May 2005 |
| Dr P W Pike, 320 D Frankley Road, New Plymouth | Physical | 05 Apr 2002 - 10 May 2005 |
| C/-coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth | Physical | 08 May 2000 - 08 May 2000 |
| C/- Vanburwray Chartered Accountants, 7 Liardet Street, New Plymouth | Physical | 08 May 2000 - 05 Apr 2002 |
| C/-coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth | Registered | 22 Feb 1999 - 10 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sarhatt, Hilary Janida Individual |
Oakura 4314 |
07 Jun 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Klerk, Dr Johannes Cornelius Individual |
New Plymouth 4310 |
06 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Manmohan Individual |
New Plymouth 4310 |
06 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gottfert, Nadja Individual |
Rd 1 New Plymouth 4371 |
03 Jun 2014 - 01 Mar 2017 |
|
Davies, Helen Individual |
Bell Block |
28 Feb 1996 - 06 May 2005 |
|
Strydom, Eckhard Individual |
Dalyellup Wa 6230 Australia |
06 May 2005 - 19 Feb 2008 |
|
Allen, Mathew Individual |
Westown New Plymouth 4310 |
28 Feb 1996 - 17 Jul 2012 |
|
Richmond Medical Group Limited Shareholder NZBN: 9429038513701 Company Number: 668662 Entity |
17 Jul 2012 - 18 Jul 2012 | |
|
Davies, Helen Individual |
Urenui |
06 May 2005 - 19 Feb 2008 |
|
Singh, Manmohan Individual |
New Plymouth |
28 Feb 1996 - 06 May 2005 |
|
Kabir, Selim Individual |
Welbourn New Plymouth 4312 |
06 May 2005 - 14 Feb 2019 |
|
Patel, Shashikant Individual |
New Plymouth 4312 |
28 Feb 1996 - 29 May 2007 |
|
Richmond Medical Group Limited Shareholder NZBN: 9429038513701 Company Number: 668662 Entity |
17 Jul 2012 - 18 Jul 2012 | |
|
Pike, Pieter Wessel Individual |
New Plymouth |
28 Feb 1996 - 06 May 2005 |
|
White, Albert Edward Individual |
New Plymouth 4310 |
28 Feb 1996 - 18 Jan 2011 |
![]() |
Declutter Limited 7 Liardet Street |
![]() |
Off Road Refunds Limited 7 Liardet Street |
![]() |
Djr Tamarack Trustees Limited 7 Liardet Street |
![]() |
Bdproperty Holdings Limited 7 Liardet Street |
![]() |
Butterfly Preschool Limited 7 Liardet Street |
![]() |
Ysfn Properties Limited 7 Liardet Street |