Shortcuts

Ascot Central Womens Clinic Limited

Type: NZ Limited Company (Ltd)
9429031013468
NZBN
3477933
Company Number
Registered
Company Status
Q851285
Industry classification code
Surgeon Nec - Medical
Industry classification description
Current address
Level 6 36 Kitchener Street
Auckland Central
Auckland 1141
New Zealand
Registered & physical & service address used since 03 Oct 2019

Ascot Central Womens Clinic Limited, a registered company, was started on 03 Aug 2011. 9429031013468 is the NZ business number it was issued. "Surgeon nec - medical" (ANZSIC Q851285) is how the company was classified. The company has been managed by 8 directors: Anna-Marie Van Der Merwe - an active director whose contract began on 22 May 2019,
Ai Ling Tan - an active director whose contract began on 22 May 2019,
Douglas Jon Barclay - an active director whose contract began on 22 May 2019,
Simon Edward Foster Edmonds - an active director whose contract began on 22 May 2019,
Sarah Kathryn Fitzgibbon - an active director whose contract began on 01 Apr 2023.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 6 36 Kitchener Street, Auckland Central, Auckland, 1141 (type: registered, physical).
Ascot Central Womens Clinic Limited had been using Unit G12, The Zone, 23 Edwin Street, Mount Eden, Auckland as their physical address up until 03 Oct 2019.
A total of 6000 shares are allocated to 6 shareholders (6 groups). The first group consists of 1000 shares (16.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (16.67%). Finally we have the next share allotment (1000 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit G12, The Zone, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 04 Aug 2017 to 03 Oct 2019

Address: 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand

Physical address used from 18 Aug 2016 to 04 Aug 2017

Address: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 01 Dec 2014 to 18 Aug 2016

Address: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 01 Dec 2014 to 04 Aug 2017

Address: 1280 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 03 Aug 2011 to 01 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Corbett, Sarah Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Fitzgibbon, Sarah Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1000
Director Tan, Ai Ling Sandringham
Auckland
1041
New Zealand
Shares Allocation #4 Number of Shares: 1000
Director Barclay, Douglas Jon Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1000
Director Edmonds, Simon Edward Foster Glen Innes
Auckland
1072
New Zealand
Shares Allocation #6 Number of Shares: 1000
Director Van Der Merwe, Anna-marie Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whittaker, John Remuera
Auckland
1050
New Zealand
Individual Mackintosh, Andrew Remuera
Auckland
1051
New Zealand
Individual Liddell, Hillary Remuera
Auckland
1051
New Zealand
Individual Tan, Ai Ling Greenlane
Auckland
1061
New Zealand
Individual Lo, Chern Remuera
Auckland
1051
New Zealand
Directors

Anna-marie Van Der Merwe - Director

Appointment date: 22 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2019


Ai Ling Tan - Director

Appointment date: 22 May 2019

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 22 May 2019


Douglas Jon Barclay - Director

Appointment date: 22 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2019


Simon Edward Foster Edmonds - Director

Appointment date: 22 May 2019

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 22 May 2019


Sarah Kathryn Fitzgibbon - Director

Appointment date: 01 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2023


Sarah Elizabeth Corbett - Director

Appointment date: 01 Apr 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Apr 2023


John Whittaker - Director (Inactive)

Appointment date: 03 Aug 2011

Termination date: 27 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2017


Andrew Mackintosh - Director (Inactive)

Appointment date: 03 Aug 2011

Termination date: 24 Dec 2018

Address: Remuera, Auckland, 1051 New Zealand

Address used since 03 Aug 2011

Nearby companies

Inner Harmony Limited
Unit G12, The Zone, 23 Edwin Street,

Twenty12 Investments Limited
Unit G12, The Zone, 23 Edwin Street

Lightstone Limited
Unit G12, The Zone, 23 Edwin Street

Sharbo Limited
Unit G12, The Zone, 23 Edwin Street, Mt

C F R Line Nz Limited
Unit G12, The Zone, 23 Edwin Street

Limbrick Investments Limited
Unit G12, The Zone, 23 Edwin Street

Similar companies