Shortcuts

Waitemata Endoscopy Limited

Type: NZ Limited Company (Ltd)
9429033103136
NZBN
1998554
Company Number
Registered
Company Status
Current address
Level 10, Amp Centre
29 Customs Street West
Auckland New Zealand
Physical & registered & service address used since 14 Jul 2008

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 329023
Entity (NZ Limited Company) Waitemata Endoscopy Surgeons Limited
Shareholder NZBN: 9429033103228
Takapuna
Auckland
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Southern Cross Health Trust
Other Southern Cross Health Trust
Directors

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

Nearby companies