Mercyascot Properties Limited, a registered company, was registered on 12 Oct 2004. 9429035141433 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been managed by 5 directors: Peter Richard Fisher - an active director whose contract began on 12 Oct 2004,
Keith Raymond Smith - an active director whose contract began on 12 Oct 2004,
Andrew Gar Kee Wong - an active director whose contract began on 25 Aug 2011,
Robert John Taylor - an active director whose contract began on 14 Aug 2018,
Diane Shirley Foreman - an inactive director whose contract began on 12 Oct 2004 and was terminated on 22 Aug 2011.
Mercyascot Properties Limited had been using Ascot Integrated Hospital, 90 Greenlane Road, Remuera, Auckland as their physical address up to 22 Sep 2008.
Previous address
Address #1: Ascot Integrated Hospital, 90 Greenlane Road, Remuera, Auckland
Physical & registered address used from 12 Oct 2004 to 22 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Ascot Hospital & Clinics Limited Shareholder NZBN: 9429038041945 |
Epsom Auckland 1023 New Zealand |
12 Oct 2004 - |
Ultimate Holding Company
Peter Richard Fisher - Director
Appointment date: 12 Oct 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Oct 2004
Keith Raymond Smith - Director
Appointment date: 12 Oct 2004
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Oct 2004
Andrew Gar Kee Wong - Director
Appointment date: 25 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Aug 2011
Robert John Taylor - Director
Appointment date: 14 Aug 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 14 Aug 2018
Diane Shirley Foreman - Director (Inactive)
Appointment date: 12 Oct 2004
Termination date: 22 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2011
Canopy Cancer Care Limited
98 Mountain Road
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Auckland Radiation Oncology Limited
98 Mountain Road
New Zealand Radiology Group Limited
98 Mountain Road
Intra Limited
98 Mountain Road
Mercyascot Orthopaedics Limited
98 Mountain Road
Albert Street Trust Company Limited
16 Gilgit Road
Avon Parnell Limited
3 Castle Drive
Kiwi Sunshine Investments Limited
7 Castle Drive
The Cornerstone Development Group Limited
38 Almorah Road
Waihapu Limited
3 Castle Drive
Waitipu Limited
3 Castle Drive