Shortcuts

Aurora South Medical Limited

Type: NZ Limited Company (Ltd)
9429030531857
NZBN
3983838
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
70 Macandrew Road
South Dunedin
Dunedin 9012
New Zealand
Registered & physical & service address used since 10 Sep 2013
70 Macandrew Road
South Dunedin
Dunedin 9012
New Zealand
Postal & delivery address used since 28 Aug 2019

Aurora South Medical Limited was incorporated on 29 Aug 2012 and issued an NZBN of 9429030531857. The registered LTD company has been supervised by 10 directors: Janice Margaret Jensen - an active director whose contract started on 29 Aug 2012,
Susan Johns - an active director whose contract started on 29 Aug 2012,
Elizabeth Mary Williams - an active director whose contract started on 01 Apr 2015,
Aimee Elizabeth Rondel - an active director whose contract started on 01 May 2018,
Lisa Marie Kaan - an active director whose contract started on 31 Mar 2023.
According to our information (last updated on 17 Apr 2024), this company uses 1 address: 70 Macandrew Road, South Dunedin, Dunedin, 9012 (types include: office, postal).
Up until 10 Sep 2013, Aurora South Medical Limited had been using 265 King Edward Street, South Dunedin, Dunedin as their physical address.
A total of 3000 shares are allotted to 8 groups (9 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Williams, Elizabeth Mary (an individual) located at Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 16.67 per cent shares (exactly 500 shares) and includes
Crawford, Ingrid Lea - located at North Dunedin, Dunedin.
The next share allocation (500 shares, 16.67%) belongs to 1 entity, namely:
Kaan, Lisa Marie, located at Halfway Bush, Dunedin (an individual). Aurora South Medical Limited is categorised as "Clinic - medical - general practice" (business classification Q851110).

Addresses

Principal place of activity

70 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand


Previous address

Address #1: 265 King Edward Street, South Dunedin, Dunedin, 9012 New Zealand

Physical & registered address used from 29 Aug 2012 to 10 Sep 2013

Contact info
64 3 4550006
06 Aug 2018 Phone
www.aurorahealth.co.nz
06 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Williams, Elizabeth Mary Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Crawford, Ingrid Lea North Dunedin
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Kaan, Lisa Marie Halfway Bush
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 499
Entity (NZ Limited Company) S C Johns Health Limited
Shareholder NZBN: 9429033760216
Abbotsford
Dunedin
9018
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Johns, Susan Abbotsford
Dunedin
9018
New Zealand
Shares Allocation #6 Number of Shares: 499
Individual Beel, Calvin Grant Dunedin
9016
New Zealand
Individual Williams, Elizabeth Mary Dunedin
9016
New Zealand
Shares Allocation #7 Number of Shares: 500
Director Jensen, Janice Margaret Mornington
Dunedin
9011
New Zealand
Shares Allocation #8 Number of Shares: 500
Other (Other) B Rich And A Rondell Family Trust Roseneath
Port Chalmers
9023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcilraith, Jill Alice Rd 1
Dunedin
9076
New Zealand
Director Mcilraith, Jill Alice Rd 1
Dunedin
9076
New Zealand
Director Mcilraith, Jill Alice Rd 1
Dunedin
9076
New Zealand
Individual Cocks, Teresa Penelope Roslyn
Dunedin
9010
New Zealand
Individual Johns, Susan Corstorphine
Dunedin
9012
New Zealand
Individual Ross, Alexander John Fergus Roslyn
Dunedin
9010
New Zealand
Director Teresa Penelope Cocks Roslyn
Dunedin
9010
New Zealand
Director John Wilfrid Mills Opoho
Dunedin
9010
New Zealand
Individual Mills, John Wilfrid Opoho
Dunedin
9010
New Zealand
Directors

Janice Margaret Jensen - Director

Appointment date: 29 Aug 2012

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 29 Aug 2012


Susan Johns - Director

Appointment date: 29 Aug 2012

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 29 Aug 2012

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 28 Aug 2019


Elizabeth Mary Williams - Director

Appointment date: 01 Apr 2015

Address: Dunedin, 9016 New Zealand

Address used since 01 Apr 2015


Aimee Elizabeth Rondel - Director

Appointment date: 01 May 2018

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 03 Aug 2023

Address: Roseneath, Port Chalmers, 9023 New Zealand

Address used since 01 May 2018


Lisa Marie Kaan - Director

Appointment date: 31 Mar 2023

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 31 Mar 2023


Ingrid Lea Crawford - Director

Appointment date: 31 Mar 2023

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 31 Mar 2023


Jill Alice Mcilraith - Director (Inactive)

Appointment date: 29 Aug 2012

Termination date: 31 Mar 2023

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 29 Aug 2012


Alexander John Fergus Ross - Director (Inactive)

Appointment date: 29 Aug 2012

Termination date: 01 Apr 2020

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 29 Aug 2012


John Wilfrid Mills - Director (Inactive)

Appointment date: 29 Aug 2012

Termination date: 01 Apr 2015

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 29 Aug 2012


Teresa Penelope Cocks - Director (Inactive)

Appointment date: 29 Aug 2012

Termination date: 21 Dec 2012

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 29 Aug 2012

Similar companies