Shortcuts

Mercyascot Properties Limited

Type: NZ Limited Company (Ltd)
9429035141433
NZBN
1564438
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
98 Mountain Rd
Epsom
Newmarket, Auckland New Zealand
Physical & service address used since 22 Sep 2008
98 Mountain Road
Epsom
Newmarket, Auckland New Zealand
Registered address used since 22 Sep 2008

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.

Addresses

Previous address

Address #1: Ascot Integrated Hospital, 90 Greenlane Road, Remuera, Auckland

Physical & registered address used from 12 Oct 2004 to 22 Sep 2008

Contact info
64 9 6235711
17 Oct 2018 Phone
robert.taylor@mercyascot.co.nz
17 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Ascot Hospital & Clinics Limited
Shareholder NZBN: 9429038041945
Epsom
Auckland
1023
New Zealand

Ultimate Holding Company

Healthcare Holdings Limited
Name
Ltd
Type
866149
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 20 Titoki Street
Parnell
Auckland 1052
New Zealand
Address
Directors

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

Nearby companies
Similar companies