Wellington Menopause Clinic Limited (New Zealand Business Number 9429040782829) was incorporated on 18 Dec 1980. 4 addresses are currently in use by the company: Flat 7, 77 Tory Street, Te Aro, Wellington, 6011 (type: physical, service). Suite 4 Floor 3 Palazzo Apartments, 42 Vivian Street, Te Aro, Wellington had been their registered address, up to 19 Aug 2022. Wellington Menopause Clinic Limited used more aliases, namely: Zantium Limited from 16 Apr 1993 to 12 Jan 1994, Silvios Recycled Records Limited (18 Dec 1980 to 16 Apr 1993). 20000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10000 shares (50% of shares), namely:
Lawton, Beverley Anne (an individual) located at Te Aro, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 10000 shares); it includes
Shepherd, Jill Margaret (an individual) - located at Melrose, Wellington. The Businesscheck information was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 33 Rintoul Street, Newtown, Wellington, 6021 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Jul 2014 |
| Flat 7, 77 Tory Street, Te Aro, Wellington, 6011 | Physical & service & registered | 19 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Beverley Anne Lawton
Te Aro, Wellington, 6011
Address used since 11 Aug 2022
Wellington, 6011
Address used since 05 Aug 2021
City, Wellington, 6011
Address used since 24 Jul 2015
Wellington, 6011
Address used since 24 Jul 2019 |
Director | 14 Apr 1989 - current |
|
Jill Margaret Shepherd
Melrose, Wellington, 6023
Address used since 06 Aug 1997 |
Director | 06 Aug 1997 - current |
|
Steven H Lawton
Hataitai, Wellington,
Address used since 14 Apr 1989 |
Director | 14 Apr 1989 - 05 Aug 1998 |
| 34/42 Vivian Street , Wellington , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Suite 4 Floor 3 Palazzo Apartments, 42 Vivian Street, Te Aro, Wellington, 6011 | Registered & physical | 01 Aug 2019 - 19 Aug 2022 |
| 33 Rintoul Street, Newtown, Wellington, 6021 | Registered & physical | 15 Jul 2014 - 01 Aug 2019 |
| 153 Glenmore Street, Wellington | Registered & physical | 26 Jun 2006 - 15 Jul 2014 |
| Wakefield Specialist Medical Centre, Rintoul Street, Wellington South | Registered & physical | 15 Jan 2004 - 26 Jun 2006 |
| 45 Belvedere Road, Hataitai, Wellington 6004 | Registered | 01 Aug 2001 - 15 Jan 2004 |
| 45 Belvedere Road, Hataita, Wellington 6004, New Zealand | Physical | 01 Aug 2001 - 01 Aug 2001 |
| Southern Cross Specialist Centre, 90 Hanson Street, Wellington | Physical | 01 Aug 2001 - 15 Jan 2004 |
| Wakefield Hospital, Rintoul Street, Newtown, Wellington | Registered | 05 Aug 1998 - 01 Aug 2001 |
| Level 4, 19 Tory Street, Wellington | Physical | 05 Aug 1998 - 01 Aug 2001 |
| Level 4, 19 Tory Street, Wellington | Registered | 22 Aug 1997 - 05 Aug 1998 |
| 25 Broderick Road, Johnsonville | Registered | 09 Mar 1994 - 22 Aug 1997 |
| C/-deloitte Ross Tohmatsu, 61 Molesworth Street, Wellington | Registered | 27 Sep 1991 - 09 Mar 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawton, Beverley Anne Individual |
Te Aro Wellington 6011 |
18 Dec 1980 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shepherd, Jill Margaret Individual |
Melrose Wellington |
18 Dec 1980 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hutton, John David Individual |
Kelburn Wellington |
18 Dec 1980 - 19 Jun 2006 |
![]() |
Vaevae Manava Trust 21b Rintoul Street |
![]() |
Platinum Nails Limited 158 Riddiford Street |
![]() |
Computer Shop Newtown Limited 150 Riddiford Street |
![]() |
Animal Protection Society Incorporated 162 Riddiford Street |
![]() |
Associated Churches Of Christ Middle District New Zealand Trust Board 164 Riddiford Street |
![]() |
Rakesh Industries Limited 176 Riddiford Street |