Augustus Clinic Limited, a registered company, was incorporated on 30 Sep 2013. 9429030042223 is the NZ business number it was issued. "Alcohol counselling service" (business classification Q879015) is how the company is categorised. This company has been supervised by 1 director, named Grant Foster - an active director whose contract started on 30 Sep 2013.
Last updated on 07 Feb 2025, our database contains detailed information about 1 address: 2 Northpoint Way, Bell Block, New Plymouth, 4312 (category: postal, office).
Augustus Clinic Limited had been using Flat 3, 105A Owens Road, Epsom, Auckland as their registered address until 10 Jan 2024.
Past names for this company, as we managed to find at BizDb, included: from 31 Jul 2015 to 30 Jun 2019 they were called Augustus Clinic Limited, from 26 Sep 2013 to 31 Jul 2015 they were called Westridge Alcohol and Drug Services Limited.
One entity owns all company shares (exactly 100 shares) - Foster, Grant - located at 4312, Bell Block, New Plymouth.
Other active addresses
Address #4: 270 Alec Graig Way, Gulf Harbour, Auckland, 0930 New Zealand
Registered address used from 10 Jan 2024
Address #5: 2 Northpoint Way, Bell Block, New Plymouth, 4312 New Zealand
Registered & service address used from 16 Jul 2024
Address #6: 2 Northpoint Way, Bell Block, New Plymouth, 4312 New Zealand
Postal & office & delivery address used from 12 Sep 2024
Principal place of activity
Flat 3, 105a Owens Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Flat 3, 105a Owens Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 08 Jul 2019 to 10 Jan 2024
Address #2: Flat 14, 5 Claybrook Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 16 Aug 2018 to 23 Aug 2019
Address #3: Flat 14, 5 Claybrook Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 14 Aug 2018 to 08 Jul 2019
Address #4: 1/24 Curacao Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 12 Jan 2017 to 16 Aug 2018
Address #5: 1/24 Curacao Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 11 Jan 2017 to 14 Aug 2018
Address #6: 12/171 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 01 Sep 2016 to 11 Jan 2017
Address #7: 12/171 Tamaki Drive, Kohimarama, Auckland, 1072 New Zealand
Registered address used from 31 Aug 2016 to 01 Sep 2016
Address #8: 10 Kings Road, Panmure, Auckland, 1072 New Zealand
Physical address used from 16 Mar 2015 to 12 Jan 2017
Address #9: 10 Kings Road, Panmure, Auckland, 1072 New Zealand
Registered address used from 16 Mar 2015 to 31 Aug 2016
Address #10: 24 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 09 Sep 2014 to 16 Mar 2015
Address #11: 12/171 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 30 Sep 2013 to 09 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Foster, Grant |
Bell Block New Plymouth 4312 New Zealand |
30 Sep 2013 - |
Grant Foster - Director
Appointment date: 30 Sep 2013
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 10 Sep 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Aug 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 30 Aug 2017
Dell Family Trustee Limited
2 Kings Road
T Build Limited
2 Kings Road
Tudor Properties Limited
2 Kings Road
Tudor Finance Limited
2 Kings Road
Forest Financial Services Limited
2 Kings Road
Dell Trustee Limited
Bruce Dell Law
Emerge Aotearoa Limited
320 Ti Rakau Drive
Fahy Holdings Limited
95 Devonport Road
Future 4 U Limited
44 Liardet Street
Mind And Body Consultants Limited
320 Ti Rakau Drive
Paul, Eves & Associates Limited
86a Queen Street
The Turning Point New Zealand Limited
Level 29, 188 Quay Street