Hanrahan Medical Limited (NZBN 9429042049883) was incorporated on 06 Nov 2015. 3 addresses are in use by the company: 35 Walton Street, Whangarei, 0110 (type: physical, registered). 455 Whatitiri Road, Rd 9, Whangarei had been their physical address, until 05 Mar 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99% of shares), namely:
Mcarthur, Sarah Jane (a director) located at Belfast, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Mcarthur, Peter Gordon (a director) - located at Belfast, Christchurch. "General practitioner - medical" (business classification Q851120) is the category the Australian Bureau of Statistics issued to Hanrahan Medical Limited. Our data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 49 John Street, Whangarei, Whangarei, 0110 | Other (Address For Share Register) | 06 Nov 2015 |
| 35 Walton Street, Whangarei, 0110 | Physical & registered & service | 05 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Sarah Jane Mcarthur
Massey, Auckland, 0614
Address used since 04 Feb 2025
Belfast, Christchurch, 8051
Address used since 26 Feb 2020
Onerahi, Whangarei, 0110
Address used since 06 Nov 2015 |
Director | 06 Nov 2015 - current |
|
Peter Gordon Mcarthur
Massey, Auckland, 0614
Address used since 04 Feb 2025
Belfast, Christchurch, 8051
Address used since 26 Feb 2020
Onerahi, Whangarei, 0110
Address used since 06 Nov 2015 |
Director | 06 Nov 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| 455 Whatitiri Road, Rd 9, Whangarei, 0179 | Physical | 28 Mar 2019 - 05 Mar 2020 |
| 455 Whatitiri Road, Rd 9, Whangarei, 0179 | Registered | 27 Mar 2019 - 05 Mar 2020 |
| 49 John Street, Whangarei, Whangarei, 0110 | Physical | 06 Nov 2015 - 28 Mar 2019 |
| 49 John Street, Whangarei, Whangarei, 0110 | Registered | 06 Nov 2015 - 27 Mar 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcarthur, Sarah Jane Director |
Belfast Christchurch 8051 |
06 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcarthur, Peter Gordon Director |
Belfast Christchurch 8051 |
06 Nov 2015 - current |
![]() |
Kelly & Mike Limited 19 John Street |
![]() |
Food For Thought Catering Limited 49 John Street |
![]() |
Bdo Northland Limited 49 John Street |
![]() |
Miyagi Kan NZ Incorporated 79 Walton Street |
![]() |
Johnny Wray Cafe Limited Level 4 35 Robert Street |
![]() |
Jmr Trustee Limited Level 1, 5 Hunt Street |
|
Code Green Medical Services Limited 32 Rathbone Street |
|
Kauri Care Medical Limited 1st Floor |
|
Stalewski Limited Level 1 |
|
John Karalus Limited 6 Rockwall Place |
|
Ris Medical Limited 153c Kara Road |
|
Aosm Limited 34a Kiteone Road |