Shortcuts

Southern Cross Hospitals Christchurch Endoscopy Partnership Limited

Type: NZ Limited Company (Ltd)
9429031986939
NZBN
2309841
Company Number
Registered
Company Status
Current address
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Aug 2022
Level 10, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Sep 2022
Level 14, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Records address used since 30 Nov 2023

Southern Cross Hospitals Christchurch Endoscopy Partnership Limited, a registered company, was incorporated on 28 Aug 2009. 9429031986939 is the number it was issued. The company has been run by 6 directors: Christopher James White - an active director whose contract started on 08 Dec 2021,
Graeme Simcoe Read - an active director whose contract started on 20 Oct 2023,
Stephen John Browning - an inactive director whose contract started on 08 Dec 2021 and was terminated on 20 Oct 2023,
Tau Loon Ho - an inactive director whose contract started on 28 Aug 2009 and was terminated on 08 Dec 2021,
Michael James Milsom - an inactive director whose contract started on 13 Nov 2009 and was terminated on 08 Dec 2021.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Southern Cross Hospitals Christchurch Endoscopy Partnership Limited had been using Level 7, Aon Centre, 29 Customs Street West, Auckland as their registered address up to 02 Sep 2022.
A single entity controls all company shares (exactly 1 share) - Southern Cross Healthcare Limited - located at 1010, 23-29 Albert Street, Auckland.

Addresses

Other active addresses

Address #4: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Service address used from 08 Dec 2023

Address #5: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered address used from 15 Dec 2023

Previous addresses

Address #1: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 30 Nov 2021 to 02 Sep 2022

Address #2: Level 7, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 30 Nov 2020 to 30 Nov 2021

Address #3: Level 7, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 18 Nov 2020 to 30 Nov 2021

Address #4: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 16 Nov 2015 to 30 Nov 2020

Address #5: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 16 Nov 2015 to 18 Nov 2020

Address #6: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 13 Sep 2011 to 16 Nov 2015

Address #7: Level 10 Amp Centre, 29 Customs Street West, Auckland New Zealand

Registered & physical address used from 28 Aug 2009 to 13 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Southern Cross Healthcare Limited
Shareholder NZBN: 9429033027180
23-29 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Nov 2021
Effective Date
Southern Cross Health Trust
Name
Charitable_trust
Type
212144
Ultimate Holding Company Number
NZ
Country of origin
Level 12, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Christopher James White - Director

Appointment date: 08 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Dec 2021


Graeme Simcoe Read - Director

Appointment date: 20 Oct 2023

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 20 Oct 2023


Stephen John Browning - Director (Inactive)

Appointment date: 08 Dec 2021

Termination date: 20 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Dec 2021


Tau Loon Ho - Director (Inactive)

Appointment date: 28 Aug 2009

Termination date: 08 Dec 2021

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 19 May 2015


Michael James Milsom - Director (Inactive)

Appointment date: 13 Nov 2009

Termination date: 08 Dec 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 25 Nov 2015


Terence David Moore - Director (Inactive)

Appointment date: 28 Aug 2009

Termination date: 13 Nov 2009

Address: Meadowbank, Auckland, New Zealand

Address used since 28 Aug 2009

Nearby companies