Focus Pathology Limited, a registered company, was launched on 30 May 2017. 9429046137258 is the business number it was issued. "Pathology laboratory operation" (ANZSIC Q852030) is how the company is classified. The company has been run by 3 directors: Neville Angelo - an active director whose contract began on 30 May 2017,
Sadiq Al-Sakini - an active director whose contract began on 30 May 2017,
Patrick Emanuel - an inactive director whose contract began on 30 May 2017 and was terminated on 16 Feb 2018.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: Level 12, 17 Albert Street, Auckland, 1010 (type: registered, physical).
A total of 999 shares are allocated to 3 shareholders (3 groups). The first group consists of 333 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 333 shares (33.33 per cent). Lastly there is the next share allocation (333 shares 33.33 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 999
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Angelo, Neville |
Rothesay Bay Auckland 0630 New Zealand |
30 May 2017 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | Al-sakini, Sadiq |
Castor Bay Auckland 0620 New Zealand |
30 May 2017 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Pomare, Gretchen Elizabeth Frances |
Ellerslie Auckland 1051 New Zealand |
23 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Emanuel, Patrick |
St Heliers Auckland 1071 New Zealand |
30 May 2017 - 23 Feb 2018 |
Director | Patrick Emanuel |
St Heliers Auckland 1071 New Zealand |
30 May 2017 - 23 Feb 2018 |
Neville Angelo - Director
Appointment date: 30 May 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 06 Sep 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 25 Jun 2021
Address: Albany, 0792 New Zealand
Address used since 30 May 2017
Sadiq Al-sakini - Director
Appointment date: 30 May 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 May 2017
Patrick Emanuel - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 16 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2017
Kiwi Holiday Insurance Limited
Level 7c
Frontierz Limited
Suite 9b, 17 Albert Street
Maal Properties Limited
Suite 10b, 17 Albert Street
Heartway Mobility Limited
Level 2 Unit D
Ororo Properties Limited
Suite 9b, 17 Albert Street
Bespoke Homes Nz Limited
Suit5e,17 Albert Street
Aphg Nz Investments Limited
37-41 Carbine Road
Canterbury Scl Limited
37-41 Carbine Road
Double Helix Analysis Limited
19 Mount Street
Gribbles Veterinary Pathology Limited
35 O'rorke Road
Northland Pathology Laboratory Limited
35 O'rorke Road
Scl Otago Southland Code Services Limited
37-41 Carbine Road