Waitemata Endoscopy Limited, a registered company, was incorporated on 23 Oct 2007. 9429033103136 is the NZBN it was issued. This company has been run by 11 directors: John Jarvis - an active director whose contract started on 18 Dec 2012,
Ali Jafer - an active director whose contract started on 25 Feb 2015,
Mark Christopher Stewart - an active director whose contract started on 01 Jul 2022,
Lee Margaret Mcmanus - an active director whose contract started on 09 Nov 2023,
Jeanette Ruth Kini - an inactive director whose contract started on 28 Apr 2021 and was terminated on 09 Nov 2023.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: Level 10, Amp Centre, 29 Customs Street West, Auckland (types include: physical, registered).
Waitemata Endoscopy Limited had been using Shore Chartered Accountants Ltd, Unit M, 40 -42 Constellation Drive, Mairangi Bay, North Shore as their registered address up to 14 Jul 2008.
A total of 658046 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 329023 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 329023 shares (50 per cent).
Previous addresses
Address: Shore Chartered Accountants Ltd, Unit M, 40 -42 Constellation Drive, Mairangi Bay, North Shore
Registered address used from 04 Jul 2008 to 14 Jul 2008
Address: Shore Chartered Accountants Ltd, Unit M, 40 -42 Constellation Drive, Mairangi Bay, North Shore
Physical address used from 04 Jul 2008 to 04 Jul 2008
Address: Unit M, 40 -42 Constellation Drive, Mairangi Bay, North Shore
Physical address used from 04 Jul 2008 to 14 Jul 2008
Address: Unit M, 40 -42 Constellation Drive, Mairangi Bay, North Shore
Registered address used from 04 Jul 2008 to 04 Jul 2008
Address: C/-southern Cross Healthcare, Level 10, Amp Centre, 29 Customs Street West, Auckland
Registered & physical address used from 10 Dec 2007 to 04 Jul 2008
Address: 232 Wairau Road, Glenfield, Auckland
Registered & physical address used from 23 Oct 2007 to 10 Dec 2007
Basic Financial info
Total number of Shares: 658046
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 329023 | |||
Entity (NZ Limited Company) | Waitemata Endoscopy Surgeons Limited Shareholder NZBN: 9429033103228 |
Takapuna Auckland |
23 Oct 2007 - |
Shares Allocation #2 Number of Shares: 329023 | |||
Entity (NZ Limited Company) | Southern Cross Healthcare Limited Shareholder NZBN: 9429033027180 |
23-29 Albert Street Auckland 1010 New Zealand |
10 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Southern Cross Health Trust | 23 Oct 2007 - 16 Nov 2007 | |
Other | Southern Cross Health Trust | 23 Oct 2007 - 16 Nov 2007 |
John Jarvis - Director
Appointment date: 18 Dec 2012
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Feb 2017
Ali Jafer - Director
Appointment date: 25 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2015
Mark Christopher Stewart - Director
Appointment date: 01 Jul 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Jul 2022
Lee Margaret Mcmanus - Director
Appointment date: 09 Nov 2023
Address: Oakura, Oakura, 4314 New Zealand
Address used since 09 Nov 2023
Jeanette Ruth Kini - Director (Inactive)
Appointment date: 28 Apr 2021
Termination date: 09 Nov 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 Apr 2021
Terence David Moore - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 30 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 23 Oct 2007
Courtney John Bennett - Director (Inactive)
Appointment date: 12 Mar 2019
Termination date: 30 Apr 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 12 Mar 2019
Ian George Malone - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 22 Mar 2019
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 26 Feb 2010
Stephen Peter Burmeister - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 25 Feb 2015
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 23 Oct 2007
Eva Susan Juhasz - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 20 Dec 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Aug 2011
Francis Michael Hulme-moir - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 16 Aug 2011
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Oct 2007
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Southern Endoscopy Specialists Limited
Level 10
Young Enterprise Trust
Nz Chamber Of Commerce