The Wellington Clinic Limited (issued an NZBN of 9429042196112) was started on 23 Feb 2016. 5 addresess are currently in use by the company: 62-66 Vivian Street, Te Aro, Wellington, 6011 (type: postal, office). 598 Main Street, Palmerston North, Palmerston North had been their physical address, up to 15 Oct 2019. The Wellington Clinic Limited used more aliases, namely: Wisco Limited from 17 Feb 2016 to 02 Jun 2017. 300 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2 shares (0.67% of shares), namely:
Barker, Scott Ian (a director) located at Newtown, Wellington postcode 6021. When considering the second group, a total of 1 shareholder holds 0.67% of all shares (exactly 2 shares); it includes
Gillingham, Wayne (a director) - located at Epuni, Lower Hutt. Moving on to the 3rd group of shareholders, share allotment (148 shares, 49.33%) belongs to 2 entities, namely:
Yap, Maylin Anne, located at Newtown, Wellington (an individual),
Barker, Scott Ian, located at Newtown, Wellington (a director). "Health service nec" (ANZSIC Q859940) is the classification the Australian Bureau of Statistics issued to The Wellington Clinic Limited. Our data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 62-66 Vivian Street, Te Aro, Wellington, 6011 | Registered & physical & service | 15 Oct 2019 |
| 62-66 Vivian Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 27 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Wayne Gillingham
Epuni, Lower Hutt, 5011
Address used since 23 Feb 2016 |
Director | 23 Feb 2016 - current |
|
Scott Ian Barker
Newtown, Wellington, 6021
Address used since 23 Feb 2016 |
Director | 23 Feb 2016 - current |
|
Ian Robert Coutts
Featherston, Featherston, 5710
Address used since 20 Apr 2022
Wellington, 6022
Address used since 23 Feb 2016 |
Director | 23 Feb 2016 - 27 Sep 2022 |
| 62-66 Vivian Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 598 Main Street, Palmerston North, Palmerston North, 4410 | Physical & registered | 23 Feb 2016 - 15 Oct 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barker, Scott Ian Director |
Newtown Wellington 6021 |
23 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillingham, Wayne Director |
Epuni Lower Hutt 5011 |
23 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yap, Maylin Anne Individual |
Newtown Wellington 6021 |
23 Feb 2016 - current |
|
Barker, Scott Ian Director |
Newtown Wellington 6021 |
23 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guy, Reuben Individual |
Rd 1 Tauranga 3171 |
23 Feb 2016 - current |
|
Gillingham, Jane Bridget Individual |
Epuni Lower Hutt 5011 |
23 Feb 2016 - current |
|
Gillingham, Wayne Director |
Epuni Lower Hutt 5011 |
23 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ouyang, Yuran Individual |
Featherston Featherston 5710 |
06 Dec 2021 - 27 Sep 2022 |
|
Coutts, Ian Robert Individual |
Featherston Featherston 5710 |
23 Feb 2016 - 27 Sep 2022 |
|
Whitehead, John Richard Individual |
Hokowhitu Palmerston North 4410 |
23 Feb 2016 - 06 Dec 2021 |
![]() |
Aa Plumbing & Gas Limited 598 Main Street |
![]() |
Triumph Homes Limited 598 Main Street |
![]() |
Mishar Limited 598 Main Street |
![]() |
Meath Farming Limited 598 Main Street |
![]() |
Sejal And Pankaj Limited 598 Main Street |
![]() |
Raycon Limited 598 Main Street |
|
Joc & Hvk Limited 170 Broadway Avenue |
|
Ayling Health Limited 24 Manson Street |
|
Erica Gen.health Services Limited Level 2, 74 The Square |
|
Inr Online Limited 39 Dittmer Drive |
|
Dentalcare New Zealand Marton Limited 371 Wellington Road |
|
P & P Health Limited 271 Rangiuru Road |