Shortcuts

Endometriosis Ascot Limited

Type: NZ Limited Company (Ltd)
9429034078891
NZBN
1824520
Company Number
Registered
Company Status
Current address
David Barker & Co Limited
52 Cashel Street
Christchurch
Other address (Address for Records) used since 31 May 2006
John L Hibbard Limited
70 Gloucester Street
Christchurch 8013
Other address (Address For Share Register) used since 06 Oct 2009
90 Greenlane East
Remuera
Auckland 1051
New Zealand
Registered & physical & service address used since 10 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Taylor, Ingrid Robyn Christchurch Central
Christchurch
8013
New Zealand
Individual East, Michael Charles Remuera
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual East, Jane Louise Strowan
Christchurch
8014
New Zealand
Individual Jones, Simon Sumner
Christchurch 8081

New Zealand
Directors

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

Nearby companies

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