Shortcuts

Auckland Head And Neck Surgery Limited

Type: NZ Limited Company (Ltd)
9429031362849
NZBN
3149385
Company Number
Registered
Company Status
105670680
GST Number
No Abn Number
Australian Business Number
Q851285
Industry classification code
Surgeon Nec - Medical
Industry classification description
Current address
100 Mountain Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 09 Aug 2013
100 Mountain Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 08 May 2019

Auckland Head and Neck Surgery Limited was started on 14 Oct 2010 and issued a New Zealand Business Number of 9429031362849. This registered LTD company has been managed by 9 directors: Rajan Patel - an active director whose contract started on 14 Oct 2010,
Mark Eric Izzard - an active director whose contract started on 05 Mar 2018,
William David Perriam - an active director whose contract started on 30 Aug 2023,
Kirsty Vercoe - an active director whose contract started on 09 Dec 2023,
Claire Elizabeth Ash - an inactive director whose contract started on 14 Feb 2023 and was terminated on 09 Dec 2023.
As stated in our data (updated on 26 Mar 2024), this company registered 1 address: 100 Mountain Road, Epsom, Auckland, 1023 (types include: postal, office).
Up until 09 Aug 2013, Auckland Head and Neck Surgery Limited had been using 6 Russell Street, Stanley Point, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Integrated Hospitals Limited (an entity) located at Epsom, Auckland postcode 1149. Auckland Head and Neck Surgery Limited has been categorised as "Surgeon nec - medical" (ANZSIC Q851285).

Addresses

Principal place of activity

100 Mountain Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 6 Russell Street, Stanley Point, Auckland, 0624 New Zealand

Registered & physical address used from 09 May 2012 to 09 Aug 2013

Address #2: 75a Stanley Point Road, Stanley Point, Auckland, 0624 New Zealand

Physical address used from 21 Jun 2011 to 09 May 2012

Address #3: 19 Musson Drive, Rd 1, Waiheke Island, 1971 New Zealand

Physical address used from 14 Oct 2010 to 21 Jun 2011

Address #4: 19 Musson Drive, Rd 1, Waiheke Island, 1971 New Zealand

Registered address used from 14 Oct 2010 to 09 May 2012

Contact info
64 9 6302920
08 May 2019 Phone
headandneck@mercyascot.co.nz
24 Jul 2023 nzbn-reserved-invoice-email-address-purpose
info@ahns.co.nz
08 May 2019 nzbn-reserved-invoice-email-address-purpose
http://www.headandneckservice.co.nz
24 Jul 2023 Website
http://www.ahns.co.nz/
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Epsom
Auckland
1149
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Izzard, Mark Epsom
Auckland
1023
New Zealand
Entity Healthcare Holdings Limited
Shareholder NZBN: 9429038045905
Company Number: 866149
Director Mark Izzard Epsom
Auckland
1023
New Zealand
Director Patel, Rajan Epsom
Auckland
1023
New Zealand
Entity Healthcare Holdings Limited
Shareholder NZBN: 9429038045905
Company Number: 866149

Ultimate Holding Company

31 Mar 2017
Effective Date
Healthcare Holdings Limited
Name
Ltd
Type
866149
Ultimate Holding Company Number
NZ
Country of origin
Directors

Rajan Patel - Director

Appointment date: 14 Oct 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2013


Mark Eric Izzard - Director

Appointment date: 05 Mar 2018

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 27 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Mar 2018


William David Perriam - Director

Appointment date: 30 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Aug 2023


Kirsty Vercoe - Director

Appointment date: 09 Dec 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 09 Dec 2023


Claire Elizabeth Ash - Director (Inactive)

Appointment date: 14 Feb 2023

Termination date: 09 Dec 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 14 Feb 2023


Kate Elizabeth Mclellan - Director (Inactive)

Appointment date: 17 Jun 2022

Termination date: 03 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Jun 2022


Lloyd Mccann - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 14 Feb 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Apr 2017


Julia Maree Smith - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 17 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Mar 2018


Mark Izzard - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 31 Mar 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Aug 2013

Nearby companies
Similar companies

Ascot Central Womens Clinic Limited
Unit G12, The Zone, 23 Edwin Street

Breast Care Limited
15 Gilgit Road

Carl Muthu Limited
48 Mountain Road

Ent Auckland Limited
10 Owens Road

Waikato Colorectal Limited
Level 6, 135 Broadway

Whineray Health Sector Consulting Limited
Mercy Breast Clinic