Shortcuts

Sleep & Breathing (nz) Limited

Type: NZ Limited Company (Ltd)
9429032560237
NZBN
2172757
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851280
Industry classification code
Specialist Medical Practitioner Nec
Industry classification description
Current address
Po Box 109 409
Newmarket
Auckland 1149
New Zealand
Postal address used since 24 Sep 2019
Ascot Office Park, 93 Ascot Avenue
Remuera
Auckland 1051
New Zealand
Office address used since 24 Sep 2019
93 Ascot Avenue
Remuera
Auckland 1051
New Zealand
Delivery address used since 24 Sep 2019

Sleep & Breathing (Nz) Limited was started on 22 Sep 2008 and issued an NZ business identifier of 9429032560237. The registered LTD company has been run by 3 directors: Andrew George Veale - an active director whose contract began on 22 Sep 2008,
Ross Ernest Macleod Crawford - an active director whose contract began on 19 Aug 2009,
Michael John Stanton - an active director whose contract began on 23 Aug 2013.
According to the BizDb data (last updated on 26 Mar 2024), the company uses 5 addresess: Level 3B, Ascot Office Park, 93 Ascot Avenue, Remuera, Auckland, 1051 (delivery address),
93-95 Ascot Avenue, Greenlane, Auckland, 1051 (registered address),
93-95 Ascot Avenue, Greenlane, Auckland, 1051 (physical address),
93-95 Ascot Avenue, Greenlane, Auckland, 1051 (service address) among others.
Up until 16 Nov 2020, Sleep & Breathing (Nz) Limited had been using 42 Omahu Road, Greenlane, Auckland as their physical address.
A total of 652920 shares are allocated to 9 groups (17 shareholders in total). In the first group, 6667 shares are held by 1 entity, namely:
Lumsden, Rachelle Faye (an individual) located at Westmere, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 1.02 per cent shares (exactly 6667 shares) and includes
Curteis, Ronald Andrew - located at Westmere, Auckland.
The 3rd share allocation (20000 shares, 3.06%) belongs to 2 entities, namely:
Trustee 1205-101173 Limited, located at Newmarket, Auckland (an entity),
Jamieson, Kim Ann, located at Freemans Bay, Auckland (an individual). Sleep & Breathing (Nz) Limited is categorised as "Specialist medical practitioner nec" (business classification Q851280).

Addresses

Other active addresses

Address #4: 93-95 Ascot Avenue, Greenlane, Auckland, 1051 New Zealand

Registered & physical & service address used from 16 Nov 2020

Address #5: Level 3b, Ascot Office Park, 93 Ascot Avenue, Remuera, Auckland, 1051 New Zealand

Delivery address used from 12 Sep 2023

Principal place of activity

Level 3, Building B, Ascot Office Park, 93-95 Ascot Ave, Greenlane, Auckland, 1151 New Zealand


Previous addresses

Address #1: 42 Omahu Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 12 Sep 2017 to 16 Nov 2020

Address #2: 42 Omahu Road, Remuera, Auckland New Zealand

Physical & registered address used from 22 Sep 2008 to 12 Sep 2017

Contact info
64 9 6385255
17 Sep 2018 Phone
Office@NZRSI.health.nz
06 Nov 2020 nzbn-reserved-invoice-email-address-purpose
office@nzrsi.health.nz
17 Sep 2018 Email
www.nzrsi.co.nz
17 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 652920

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6667
Individual Lumsden, Rachelle Faye Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 6667
Individual Curteis, Ronald Andrew Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 20000
Entity (NZ Limited Company) Trustee 1205-101173 Limited
Shareholder NZBN: 9429030663879
Newmarket
Auckland
1023
New Zealand
Individual Jamieson, Kim Ann Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 33333
Entity (NZ Limited Company) Indigo Concepts Limited
Shareholder NZBN: 9429036989324
1/4 Chip Grove
Pakuranga, Auckland
Shares Allocation #5 Number of Shares: 6666
Individual Mccrone, Steven Graeme Thomas Point Chevalier
Auckland
1022
New Zealand
Individual Sayer, Catherine Ann Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Veale, Carol Anne Saint Johns
Auckland
1072
New Zealand
Individual Walker, Gregory Thomas Saint Johns
Auckland
1072
New Zealand
Individual Veale, Andrew George Saint Johns
Auckland
1072
New Zealand
Shares Allocation #7 Number of Shares: 399599
Individual Veale, Carol Anne Saint Johns
Auckland
1072
New Zealand
Individual Veale, Andrew George Saint Johns
Auckland
1072
New Zealand
Individual Walker, Gregory Thomas Saint Johns
Auckland
1072
New Zealand
Shares Allocation #8 Number of Shares: 159999
Individual Crawford, Ross Ernest Macleod Rd 1
Tauranga
3171
New Zealand
Individual Crawford, Jeannie Marquita Macleod Rd 1
Tauranga
3171
New Zealand
Shares Allocation #9 Number of Shares: 19988
Individual Watt, Martin Michael Torbay
Auckland
0630
New Zealand
Individual Watt, Bonita Michelle Burton Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Rebecca Lynne Westmere
Auckland
1022
New Zealand
Individual Sullivan, Nicholas Westmere
Auckland
1022
New Zealand
Entity Q Cubed Investments Limited
Shareholder NZBN: 9429032299588
Company Number: 2230745
Individual Lumsden, Lindsay Alan Harewood
Christchurch

New Zealand
Individual Wong, Quichee Stonefields
Auckland
1072
New Zealand
Individual Wong, Nina Stonefields
Auckland
1072
New Zealand
Entity Q Cubed Investments Limited
Shareholder NZBN: 9429032299588
Company Number: 2230745
Individual Jamieson, Craig Bruce Westmere
Auckland

New Zealand
Directors

Andrew George Veale - Director

Appointment date: 22 Sep 2008

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 24 Aug 2022

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 04 Sep 2017

Address: Remuera, Auckland, 1051 New Zealand

Address used since 29 Sep 2015


Ross Ernest Macleod Crawford - Director

Appointment date: 19 Aug 2009

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 04 Sep 2017

Address: Rd1, Tauranga, 3171 New Zealand

Address used since 29 Sep 2015


Michael John Stanton - Director

Appointment date: 23 Aug 2013

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 23 Aug 2013

Nearby companies
Similar companies

Aent Holdings Limited
242 Great South Rd

Aent Silverdale Limited
242 Great South Road

Dr. A.g. Veale Specialist Physician Limited
42 Omahu Road

Dsr Medical Consulting Limited
3 Mt Hobson Lane

Paediatric Eyes Limited
24 Platina Street

Pyrmont Property Limited
242 Great South Road