Waitemata Cardiovascular Imaging Limited, a registered company, was incorporated on 30 Oct 2008. 9429032503722 is the NZ business identifier it was issued. The company has been run by 4 directors: Guy Patrick Armstrong - an active director whose contract began on 30 Oct 2008,
Anthony Gerard Scott - an active director whose contract began on 30 Oct 2008,
Jonathan Philip Christiansen - an active director whose contract began on 30 Oct 2008,
Lindsay Gordon Howitt - an inactive director whose contract began on 30 Oct 2008 and was terminated on 22 Jan 2025.
Last updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 181 Shakespeare Road, Takapuna, Auckland, 0620 (types include: service, registered).
Waitemata Cardiovascular Imaging Limited had been using 1 Shea Terrace, Takapuna, Auckland as their registered address up to 02 Jul 2021.
A total of 1000 shares are allocated to 9 shareholders (4 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 333 shares (33.3 per cent). Finally the 3rd share allocation (333 shares 33.3 per cent) made up of 3 entities.
Previous address
Address #1: 1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand
Registered address used from 30 Oct 2008 to 02 Jul 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 19 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Waitemata Cardiology Limited Shareholder NZBN: 9429035490562 |
Takapuna Auckland 0620 New Zealand |
22 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Scott, Anthony Gerard |
Mairangi Bay New Zealand |
30 Oct 2008 - |
| Entity (NZ Limited Company) | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 |
36 Kitchener Street Auckland 1010 New Zealand |
30 Oct 2008 - |
| Individual | O'sullivan, Christine Margaret |
Mairangi Bay New Zealand |
30 Oct 2008 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Individual | Christiansen, Jonathan Philip |
Grafton New Zealand |
30 Oct 2008 - |
| Individual | Christiansen, Penelope Robyn |
Grafton New Zealand |
30 Oct 2008 - |
| Entity (NZ Limited Company) | Victoria St Trustees Limited Shareholder NZBN: 9429036574100 |
Auckland |
30 Oct 2008 - |
| Shares Allocation #4 Number of Shares: 333 | |||
| Entity (NZ Limited Company) | Mth Trustees Limited Shareholder NZBN: 9429035829072 |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2008 - |
| Individual | Armstrong, Guy Patrick |
Milford Auckland 0620 New Zealand |
30 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Howitt, Lindsay Gordon |
Rd 4 Albany 0794 New Zealand |
30 Oct 2008 - 22 Jan 2025 |
| Individual | Howitt, Lindsay Gordon |
Rd 4 Albany 0794 New Zealand |
30 Oct 2008 - 22 Jan 2025 |
| Entity | Jt Trustee 2 Limited Shareholder NZBN: 9429031408110 Company Number: 3074786 |
Takapuna North Shore City 0740 New Zealand |
14 May 2013 - 22 Jan 2025 |
| Individual | Howitt, Christine Joy |
Rd 4 Albany 0794 New Zealand |
14 May 2013 - 22 Jan 2025 |
| Individual | Howitt, Christine Joy |
Rd 4 Albany 0794 New Zealand |
14 May 2013 - 22 Jan 2025 |
Guy Patrick Armstrong - Director
Appointment date: 30 Oct 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Jun 2016
Anthony Gerard Scott - Director
Appointment date: 30 Oct 2008
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 Jun 2016
Jonathan Philip Christiansen - Director
Appointment date: 30 Oct 2008
Address: Grafton, Auckland, 1023 New Zealand
Address used since 21 Jun 2016
Lindsay Gordon Howitt - Director (Inactive)
Appointment date: 30 Oct 2008
Termination date: 22 Jan 2025
Address: Rd 4, Albany, 0794 New Zealand
Address used since 20 Jan 2014
The Radiology Group (waikato) Limited
43 Taharoto Road
Trg Imaging Limited
43 Taharoto Road
Country Tv Limited
41 Taharoto Road
Canterbury Fresh Properties Limited
41 Taharoto Road
Shea Tce Properties Limited
41 Taharoto Road
Harvey Investment Fund Limited
41 Taharoto Road