Southern Endoscopy Specialists Limited, a registered company, was incorporated on 16 Sep 2009. 9429031985475 is the NZ business number it was issued. The company has been managed by 13 directors: Professor Frank Frizelle - an active director whose contract began on 08 Sep 2014,
Steven Leslie Ding - an active director whose contract began on 16 May 2016,
Richard Findlay Tapper - an active director whose contract began on 19 Aug 2019,
Joanne Mary Mcleod - an active director whose contract began on 16 Oct 2023,
Erica Louise Whineray Kelly - an active director whose contract began on 14 Nov 2024.
Last updated on 03 Jun 2025, our data contains detailed information about 1 address: Level 14, Anz Centre, 23-29 Albert Street, 1010 (category: registered, service).
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Southern Cross Hospitals Christchurch Endoscopy Partnership Limited Shareholder NZBN: 9429031986939 |
23-29 Albert Street Auckland 1010 New Zealand |
16 Sep 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Entity | Endoscopy Specialists Limited Partnership |
Ami House, Level 2 116 Riccarton Road, Christchurch |
16 Sep 2009 - |
Professor Frank Frizelle - Director
Appointment date: 08 Sep 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Sep 2014
Steven Leslie Ding - Director
Appointment date: 16 May 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 16 May 2016
Richard Findlay Tapper - Director
Appointment date: 19 Aug 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 19 Aug 2019
Joanne Mary Mcleod - Director
Appointment date: 16 Oct 2023
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 16 Oct 2023
Erica Louise Whineray Kelly - Director
Appointment date: 14 Nov 2024
Address: Coatesville, 0793 New Zealand
Address used since 14 Nov 2024
Mark Christopher Stewart - Director (Inactive)
Appointment date: 20 Jun 2022
Termination date: 14 Nov 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 20 Jun 2022
Paul Robert Cocks - Director (Inactive)
Appointment date: 24 Dec 2021
Termination date: 16 Oct 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 24 Dec 2021
Michael James Milsom - Director (Inactive)
Appointment date: 13 Nov 2009
Termination date: 13 Jun 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Sep 2011
Tau Loon Ho - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 24 Dec 2021
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 01 May 2015
Francis Antony Frizelle - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 19 Aug 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Sep 2014
Bruce Chapman - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 16 May 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 08 Sep 2015
Grant Coulter - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 08 Sep 2014
Address: Sumner, Christchurch 8081,
Address used since 16 Sep 2009
Terence David Moore - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 13 Nov 2009
Address: Meadowbank, Auckland,
Address used since 16 Sep 2009
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Waitemata Endoscopy Limited
Level 10, Amp Centre
Hitachi Rail Gts New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
The Wings Charitable Trust Board
Level 15, West Plaza