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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Williams, Elizabeth Mary |
Dunedin 9016 New Zealand |
14 Apr 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Crawford, Ingrid Lea |
North Dunedin Dunedin 9016 New Zealand |
05 Apr 2023 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Kaan, Lisa Marie |
Halfway Bush Dunedin 9010 New Zealand |
06 Apr 2023 - |
Shares Allocation #4 Number of Shares: 499 | |||
Entity (NZ Limited Company) | S C Johns Health Limited Shareholder NZBN: 9429033760216 |
Abbotsford Dunedin 9018 New Zealand |
21 Dec 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Johns, Susan |
Abbotsford Dunedin 9018 New Zealand |
29 Aug 2012 - |
Shares Allocation #6 Number of Shares: 499 | |||
Individual | Beel, Calvin Grant |
Dunedin 9016 New Zealand |
14 Apr 2015 - |
Individual | Williams, Elizabeth Mary |
Dunedin 9016 New Zealand |
14 Apr 2015 - |
Shares Allocation #7 Number of Shares: 500 | |||
Director | Jensen, Janice Margaret |
Mornington Dunedin 9011 New Zealand |
29 Aug 2012 - |
Shares Allocation #8 Number of Shares: 500 | |||
Other (Other) | B Rich And A Rondell Family Trust |
Roseneath Port Chalmers 9023 New Zealand |
17 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcilraith, Jill Alice |
Rd 1 Dunedin 9076 New Zealand |
29 Aug 2012 - 06 Apr 2023 |
Director | Mcilraith, Jill Alice |
Rd 1 Dunedin 9076 New Zealand |
29 Aug 2012 - 06 Apr 2023 |
Director | Mcilraith, Jill Alice |
Rd 1 Dunedin 9076 New Zealand |
29 Aug 2012 - 06 Apr 2023 |
Individual | Cocks, Teresa Penelope |
Roslyn Dunedin 9010 New Zealand |
29 Aug 2012 - 21 Dec 2012 |
Individual | Johns, Susan |
Corstorphine Dunedin 9012 New Zealand |
29 Aug 2012 - 14 Apr 2015 |
Individual | Ross, Alexander John Fergus |
Roslyn Dunedin 9010 New Zealand |
29 Aug 2012 - 13 Apr 2020 |
Director | Teresa Penelope Cocks |
Roslyn Dunedin 9010 New Zealand |
29 Aug 2012 - 21 Dec 2012 |
Director | John Wilfrid Mills |
Opoho Dunedin 9010 New Zealand |
29 Aug 2012 - 14 Apr 2015 |
Individual | Mills, John Wilfrid |
Opoho Dunedin 9010 New Zealand |
29 Aug 2012 - 14 Apr 2015 |
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
Geopave Limited
70 Macandrew Road
Geosolve Limited
70 Macandrew Road
Pavement Analytics Limited
70 Macandrew Road
New Zealand Institute Of Building Surveyors Incorporated
69 Macandrew Road
Otago Neighbourhood Support Charitable Trust
77 Macandrew Road
Dunedin South Community Patrol Incorporated
77 Macandrew Road
Amity Health Centre Limited
Pricewaterhousecoopers
Dr Gary Mitchell Limited
139 Moray Place
Dr Richard Buckby Medical Practitioner Limited
139 Moray Place
Durning Hyndman Associates Limited
25 Mailer Street
Gardner Medical Practice Limited
2 Clark Street
R M & J J Buckby Trustees Limited
59a Musselburgh Rise