Shortcuts

Grace Prostate Cancer Centre Limited

Type: NZ Limited Company (Ltd)
9429031804820
NZBN
2352608
Company Number
Registered
Company Status
Current address
281 Cheyne Road
Pyes Pa
Tauranga 3112
New Zealand
Registered address used since 02 Feb 2018
Level 3
525 Cameron Road
Tauranga 3110
New Zealand
Physical & service address used since 02 Feb 2018

Grace Prostate Cancer Centre Limited was incorporated on 29 Oct 2009 and issued an NZ business number of 9429031804820. The registered LTD company has been managed by 10 directors: Simon Francis Keating - an active director whose contract began on 02 Oct 2023,
Monica Nicole Goldwater - an active director whose contract began on 20 Oct 2023,
Stephen John Browning - an inactive director whose contract began on 24 Jun 2022 and was terminated on 02 Oct 2023,
Susan Channon - an inactive director whose contract began on 25 Jun 2020 and was terminated on 20 Jun 2023,
Michael James Milsom - an inactive director whose contract began on 23 Feb 2012 and was terminated on 23 Jun 2022.
According to our database (last updated on 23 Apr 2024), the company uses 2 addresses: 281 Cheyne Road, Pyes Pa, Tauranga, 3112 (registered address),
Level 3, 525 Cameron Road, Tauranga, 3110 (physical address),
Level 3, 525 Cameron Road, Tauranga, 3110 (service address).
Up to 02 Feb 2018, Grace Prostate Cancer Centre Limited had been using Second Floor, 60 Durham Street, Tauranga as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Evolution Southern Cross Limited (an entity) located at Oropi, Tauranga.

Addresses

Previous addresses

Address #1: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand

Registered & physical address used from 02 Sep 2013 to 02 Feb 2018

Address #2: Ingham Mora Limited, 2nd Floor Realty House, 60 Durham Street, Tauranga 3110 New Zealand

Physical & registered address used from 29 Oct 2009 to 02 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Evolution Southern Cross Limited
Shareholder NZBN: 9429036696079
Oropi
Tauranga

Ultimate Holding Company

21 Jul 1991
Effective Date
Evolution Southern Cross Limited
Name
Ltd
Type
1175884
Ultimate Holding Company Number
NZ
Country of origin
281 Cheyne Road
Oropi
Tauranga New Zealand
Address
Directors

Simon Francis Keating - Director

Appointment date: 02 Oct 2023

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 02 Oct 2023


Monica Nicole Goldwater - Director

Appointment date: 20 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2023


Stephen John Browning - Director (Inactive)

Appointment date: 24 Jun 2022

Termination date: 02 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jun 2022


Susan Channon - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 20 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Dec 2022

Address: Balmain, New South Wales, 2041 Australia

Address used since 25 Jun 2020


Michael James Milsom - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 23 Jun 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 23 Feb 2012


Jonathan David Coleman - Director (Inactive)

Appointment date: 18 Oct 2018

Termination date: 23 Apr 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 18 Oct 2018


Mark Cathcart - Director (Inactive)

Appointment date: 26 Oct 2017

Termination date: 18 Oct 2018

Address: Arundel, Queensland, 4214 Australia

Address used since 26 Oct 2017


Matthew Jonathon Kenny - Director (Inactive)

Appointment date: 07 Dec 2012

Termination date: 23 Feb 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 05 Jun 2014


Bevan Keith Miller - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 07 Dec 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 23 Feb 2012


Graeme Law Ingham - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 23 Feb 2012

Address: Tauranga 3110,

Address used since 29 Oct 2009

Nearby companies

Grace Hospital Limited
281 Cheyne Road

Grace Surgery Limited
281 Cheyne Road

Grace Medical Limited
281 Cheyne Road

Grace Medical Clinic Limited
281 Cheyne Road

Grace Healthcare Limited
281 Cheyne Road

Evolution Southern Cross Limited
281 Cheyne Road