Endometriosis Ascot Limited, a registered company, was registered on 31 May 2006. 9429034078891 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Michael Charles East - an active director whose contract began on 31 May 2006,
Simon Jones - an inactive director whose contract began on 31 May 2006 and was terminated on 12 Mar 2016.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 90 Greenlane East, Remuera, Auckland, 1051 (registered address),
90 Greenlane East, Remuera, Auckland, 1051 (physical address),
90 Greenlane East, Remuera, Auckland, 1051 (service address),
John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 (other address) among others.
Endometriosis Ascot Limited had been using 9 Allister Avenue, Strowan, Christchurch as their physical address up until 10 Oct 2018.
Past names for this company, as we managed to find at BizDb, included: from 21 Jul 2016 to 21 Jul 2016 they were called Endometriosis Ascot Limited, from 25 May 2016 to 21 Jul 2016 they were called Gynaecology@Ascot Limited and from 11 Apr 2016 to 25 May 2016 they were called Endometriosis Ascot Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Taylor, Ingrid Robyn (an individual) located at Christchurch Central, Christchurch postcode 8013,
East, Michael Charles (an individual) located at Remuera, Auckland postcode 1051.
Previous addresses
Address #1: 9 Allister Avenue, Strowan, Christchurch, 8014 New Zealand
Physical & registered address used from 19 Sep 2017 to 10 Oct 2018
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 19 Sep 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Jun 2016 to 31 Mar 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Oct 2012 to 02 Jun 2016
Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 18 Jul 2012 to 02 Jun 2016
Address #6: John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 New Zealand
Physical address used from 13 Oct 2009 to 24 Oct 2012
Address #7: John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 New Zealand
Registered address used from 13 Oct 2009 to 18 Jul 2012
Address #8: John Hibbard Limited, 12 St James Court, 77 Gloucester Street, Christchurch
Registered & physical address used from 26 Jul 2006 to 13 Oct 2009
Address #9: David Barker & Co Limited, 52 Cashel Street, Christchurch
Registered & physical address used from 31 May 2006 to 26 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Ingrid Robyn |
Christchurch Central Christchurch 8013 New Zealand |
19 Jan 2022 - |
Individual | East, Michael Charles |
Remuera Auckland 1051 New Zealand |
31 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | East, Jane Louise |
Strowan Christchurch 8014 New Zealand |
16 Mar 2016 - 19 Jan 2022 |
Individual | Jones, Simon |
Sumner Christchurch 8081 New Zealand |
31 May 2006 - 16 Mar 2016 |
Michael Charles East - Director
Appointment date: 31 May 2006
Address: Remuera, Auckland, 1051 New Zealand
Address used since 02 Oct 2018
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 06 Oct 2009
Simon Jones - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 12 Mar 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 May 2006
Milisa Holdings Limited
86 Heaton Street
Aoraki Partners Holdings Limited
86 Heaton Street
Aoraki Services Limited
86 Heaton Street
Shopology Limited
86 Heaton Street
Positano Holdings Limited
86 Heaton Street
Aoraki Holdings (no 2) Limited
86 Heaton Street