Auckland Gynaecology Group Limited, a registered company, was incorporated on 23 Dec 2003. 9429035618249 is the NZ business number it was issued. The company has been run by 16 directors: Cynthia Margaret Farquhar - an active director whose contract began on 23 Dec 2003,
Guy Sinclair Gudex - an active director whose contract began on 23 Dec 2003,
Martin Christopher Sowter - an active director whose contract began on 20 Sep 2004,
Neil Philip Johnson - an active director whose contract began on 22 Aug 2016,
Karen Lisa Buckingham - an active director whose contract began on 22 Aug 2016.
Updated on 13 Feb 2024, BizDb's data contains detailed information about 1 address: 105 Remuera Road, Remuera, Auckland, 1050 (category: physical, registered).
Auckland Gynaecology Group Limited had been using 106 Remuera Road, Remuera, Auckland as their physical address up to 14 Jul 2011.
Previous aliases for the company, as we managed to find at BizDb, included: from 23 Dec 2003 to 28 Mar 2006 they were called Parnell Medical Services Limited.
A total of 1400 shares are allocated to 7 shareholders (7 groups). The first group includes 200 shares (14.29%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (14.29%). Finally we have the third share allocation (200 shares 14.29%) made up of 1 entity.
Previous addresses
Address: 106 Remuera Road, Remuera, Auckland New Zealand
Physical & registered address used from 17 May 2006 to 14 Jul 2011
Address: 20 Titoki Street, Parnell, Auckland
Physical & registered address used from 23 Dec 2003 to 17 May 2006
Basic Financial info
Total number of Shares: 1400
Annual return filing month: July
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Glanville, Elizabeth |
Onehunga Auckland 1061 New Zealand |
18 Dec 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Dr Unmandani Devashana Gupta Limited Shareholder NZBN: 9429045960871 |
Flat Bush Auckland 2019 New Zealand |
01 Jun 2021 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Dr Praveen De Silva Limited Shareholder NZBN: 9429050353378 |
Freemans Bay Auckland 1011 New Zealand |
01 Feb 2023 - |
Shares Allocation #4 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Johnson Marriott Limited Shareholder NZBN: 9429036879625 |
Level 6 36 Kitchener Street, Auckland New Zealand |
09 Mar 2015 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Sowter, Martin Christopher |
Newmarket Auckland |
23 Dec 2003 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Buckingham, Karen |
Saint Johns Auckland 1072 New Zealand |
09 Mar 2015 - |
Shares Allocation #7 Number of Shares: 200 | |||
Individual | Gudex, Guy Sinclair |
Epsom Auckland |
23 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farquhar, Cynthia Margaret |
20 Titoki Street Parnell, Auckland |
16 Mar 2006 - 16 Mar 2006 |
Individual | Farquhar, Cynthia Margaret |
Parnell Auckland 1052 New Zealand |
23 Dec 2003 - 18 Dec 2023 |
Entity | Auckland Gynaecology Group Limited Shareholder NZBN: 9429035618249 Company Number: 1468553 |
Remuera Auckland 1050 New Zealand |
09 Mar 2015 - 30 Nov 2023 |
Entity | Auckland Gynaecology Group Limited Shareholder NZBN: 9429035618249 Company Number: 1468553 |
Remuera Auckland 1050 New Zealand |
09 Mar 2015 - 30 Nov 2023 |
Individual | Carter, Marian Elizabeth |
Remuera Auckland |
23 Dec 2003 - 01 Feb 2023 |
Individual | Johnson, Neil Philip |
Onehunga Auckland |
13 Sep 2005 - 16 Mar 2006 |
Individual | Baird, Michael Anthony Hugh |
Remuera Auckland |
23 Dec 2003 - 13 Sep 2005 |
Individual | Batcheler, Lynda Mey |
Epsom Auckland |
23 Dec 2003 - 01 Jun 2021 |
Individual | Hochstein, Eva Regina |
Remuera Auckland |
23 Dec 2003 - 01 Jun 2021 |
Individual | Elder, Rosalie Elizabeth |
Western Springs Auckland |
04 Mar 2005 - 13 Sep 2005 |
Individual | Macpherson, Paul Murdo |
Epsom Auckland |
23 Dec 2003 - 13 Sep 2005 |
Individual | Gudex, Guy Sinclair |
20 Titoki Street Parnell, Auckland |
16 Mar 2006 - 27 Jun 2010 |
Individual | Smalldridge, Jacqueline |
Ponsonby Auckland |
23 Dec 2003 - 13 Sep 2005 |
Individual | Bye, Geoffrey Charles |
Epsom Auckland |
23 Dec 2003 - 13 Sep 2005 |
Cynthia Margaret Farquhar - Director
Appointment date: 23 Dec 2003
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Jun 2022
Address: Parnell, Auckland, 1050 New Zealand
Address used since 06 Aug 2015
Guy Sinclair Gudex - Director
Appointment date: 23 Dec 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Dec 2003
Martin Christopher Sowter - Director
Appointment date: 20 Sep 2004
Address: Epsom, Auckland, 1051 New Zealand
Address used since 06 Aug 2015
Neil Philip Johnson - Director
Appointment date: 22 Aug 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Aug 2016
Karen Lisa Buckingham - Director
Appointment date: 22 Aug 2016
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 22 Aug 2016
Unmandani Devashana Gupta - Director
Appointment date: 08 Jul 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 08 Jul 2021
Praveen Handunnethi De Silva - Director
Appointment date: 10 Feb 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Feb 2023
Marian Elizabeth Carter - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 10 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Dec 2003
Eva Regina Hochstein - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 06 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Dec 2003
Lynda Mey Batcheler - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 05 Aug 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 23 Dec 2003
Neil Philip Johnson - Director (Inactive)
Appointment date: 19 Apr 2005
Termination date: 30 Mar 2006
Address: Onehunga, Auckland,
Address used since 19 Apr 2005
Rosalie Elizabeth Elder - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 01 Mar 2006
Address: Western Springs, Auckland,
Address used since 24 Aug 2004
Michael Anthony Hugh Baird - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 31 Jan 2006
Address: Remuera, Auckland,
Address used since 23 Dec 2003
Paul Murdo Macpherson - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 31 Jan 2006
Address: Epsom, Auckland,
Address used since 23 Dec 2003
Jacqueline Smalldridge - Director (Inactive)
Appointment date: 20 Sep 2004
Termination date: 31 Jan 2006
Address: Ponsonby, Auckland,
Address used since 20 Sep 2004
Geoffrey Charles Bye - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 06 Jan 2006
Address: Epsom, Auckland,
Address used since 23 Dec 2003
Auckland City Surgical Services Limited
105 Remuera Road
Specialists At 105 Limited
105 Remuera Road
Gf Holdings Limited
105 Remuera Road
Meadowview Limited
3/103 Remuera Road
Anjul Properties Limited
104 Remuera Road
The Design Project Limited
115/d Remuera Road