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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Integrated Hospitals Limited Shareholder NZBN: 9429038041693 |
Epsom Auckland 1149 New Zealand |
25 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Izzard, Mark |
Epsom Auckland 1023 New Zealand |
14 Oct 2010 - 06 Apr 2017 |
Entity | Healthcare Holdings Limited Shareholder NZBN: 9429038045905 Company Number: 866149 |
06 Apr 2017 - 25 May 2017 | |
Director | Mark Izzard |
Epsom Auckland 1023 New Zealand |
14 Oct 2010 - 06 Apr 2017 |
Director | Patel, Rajan |
Epsom Auckland 1023 New Zealand |
14 Oct 2010 - 06 Apr 2017 |
Entity | Healthcare Holdings Limited Shareholder NZBN: 9429038045905 Company Number: 866149 |
06 Apr 2017 - 25 May 2017 |
Ultimate Holding Company
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
Ent Group Limited
100 Mountain Road
Medical Specialists Group Limited
100 Mountain Road
Bourkenummy Limited
100 Mountain Road
Canopy Cancer Care Limited
98 Mountain Road
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Auckland Radiation Oncology Limited
98 Mountain Road
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