Auckland Radiation Oncology Limited, a registered company, was incorporated on 31 Aug 2007. 9429033166513 is the NZBN it was issued. This company has been run by 9 directors: Andrew Gar Kee Wong - an active director whose contract began on 31 Aug 2007,
Robert John Taylor - an active director whose contract began on 31 Aug 2007,
Christopher James White - an active director whose contract began on 22 Jun 2022,
David Elliott Simpson - an active director whose contract began on 22 Jun 2022,
David Elliot Simpson - an active director whose contract began on 22 Jun 2022.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 98 Mountain Road, Epsom, Auckland, 1023 (category: registered, physical).
Auckland Radiation Oncology Limited had been using C/O Southern Cross Healthcare, Level 10, Quay Tower, 29 Customs Street West, Auckland as their physical address up to 11 Jun 2008.
More names used by the company, as we managed to find at BizDb, included: from 31 Aug 2007 to 11 Mar 2008 they were called Auckland Radiotherapy Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).
Previous address
Address: C/o Southern Cross Healthcare, Level 10, Quay Tower, 29 Customs Street West, Auckland
Physical & registered address used from 31 Aug 2007 to 11 Jun 2008
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Ascot Hospitals & Clinics Radiotherapy Limited |
Epsom Auckland |
31 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Southern Cross Hospitals Radiotherapy Partnership Limited |
29 Customs Street West Auckland |
31 Aug 2007 - |
Andrew Gar Kee Wong - Director
Appointment date: 31 Aug 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Aug 2007
Robert John Taylor - Director
Appointment date: 31 Aug 2007
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 21 May 2010
Christopher James White - Director
Appointment date: 22 Jun 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 22 Jun 2022
David Elliott Simpson - Director
Appointment date: 22 Jun 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Jun 2022
David Elliot Simpson - Director
Appointment date: 22 Jun 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Jun 2022
Terence David Moore - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 21 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 31 Aug 2007
Michael James Milsom - Director (Inactive)
Appointment date: 29 Nov 2011
Termination date: 21 Jun 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Nov 2011
Graham Renwick - Director (Inactive)
Appointment date: 04 Jun 2009
Termination date: 06 Oct 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2010
Ian George Malone - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 04 Jun 2009
Address: Epsom, Auckland,
Address used since 31 Aug 2007
Canopy Cancer Care Limited
98 Mountain Road
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Mercyascot Properties Limited
98 Mountain Road
New Zealand Radiology Group Limited
98 Mountain Road
Intra Limited
98 Mountain Road
Mercyascot Orthopaedics Limited
98 Mountain Road