Shortcuts

Southern Cross Hospitals Radiotherapy Partnership Limited

Type: NZ Limited Company (Ltd)
9429033166377
NZBN
1979973
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
Physical & registered & service address used since 02 Sep 2022
Level 14, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 19 Feb 2024

Southern Cross Hospitals Radiotherapy Partnership Limited was registered on 31 Aug 2007 and issued an NZ business identifier of 9429033166377. The registered LTD 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,
Terence David Moore - an inactive director whose contract started on 31 Aug 2007 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.
According to BizDb's data (last updated on 15 May 2025), the company uses 1 address: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: postal, office).
Until 02 Sep 2022, Southern Cross Hospitals Radiotherapy Partnership Limited had been using Level 7, Amp Centre, 29 Customs Street West, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Southern Cross Healthcare Limited (an entity) located at 23-29 Albert Street, Auckland postcode 1010.

Addresses

Other active addresses

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

Postal & office & delivery address used from 08 Mar 2024

Previous addresses

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

Registered & physical address used from 19 Mar 2021 to 02 Sep 2022

Address #2: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 14 Mar 2016 to 19 Mar 2021

Address #3: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 16 Nov 2015 to 19 Mar 2021

Address #4: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 13 Sep 2011 to 16 Nov 2015

Address #5: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 13 Sep 2011 to 14 Mar 2016

Address #6: Level 10, Quay Tower, 29 Customs Street West, Auckland New Zealand

Registered & physical address used from 31 Aug 2007 to 13 Sep 2011

Contact info
64 9 9255300
08 Mar 2024
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 17 Mar 2025

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

Previous Shareholders

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

Ultimate Holding Company

09 Mar 2022
Effective Date
Southern Cross Health Trust
Name
Charitable_trust
Type
212144
Ultimate Holding Company Number
NZ
Country of origin
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


Terence David Moore - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 08 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2017


Michael James Milsom - Director (Inactive)

Appointment date: 13 Nov 2009

Termination date: 08 Dec 2021

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 22 Mar 2010


Ian George Malone - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 29 Oct 2009

Address: Epsom, Auckland, New Zealand

Address used since 31 Aug 2007

Nearby companies