Shortcuts

Auckland Gynaecology Group Limited

Type: NZ Limited Company (Ltd)
9429035618249
NZBN
1468553
Company Number
Registered
Company Status
Current address
105 Remuera Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 14 Jul 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Glanville, Elizabeth Onehunga
Auckland
1061
New Zealand
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
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
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
Shares Allocation #5 Number of Shares: 200
Individual Sowter, Martin Christopher Newmarket
Auckland
Shares Allocation #6 Number of Shares: 200
Individual Buckingham, Karen Saint Johns
Auckland
1072
New Zealand
Shares Allocation #7 Number of Shares: 200
Individual Gudex, Guy Sinclair Epsom
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farquhar, Cynthia Margaret 20 Titoki Street
Parnell, Auckland
Individual Farquhar, Cynthia Margaret Parnell
Auckland
1052
New Zealand
Entity Auckland Gynaecology Group Limited
Shareholder NZBN: 9429035618249
Company Number: 1468553
Remuera
Auckland
1050
New Zealand
Entity Auckland Gynaecology Group Limited
Shareholder NZBN: 9429035618249
Company Number: 1468553
Remuera
Auckland
1050
New Zealand
Individual Carter, Marian Elizabeth Remuera
Auckland
Individual Johnson, Neil Philip Onehunga
Auckland
Individual Baird, Michael Anthony Hugh Remuera
Auckland
Individual Batcheler, Lynda Mey Epsom
Auckland
Individual Hochstein, Eva Regina Remuera
Auckland
Individual Elder, Rosalie Elizabeth Western Springs
Auckland
Individual Macpherson, Paul Murdo Epsom
Auckland
Individual Gudex, Guy Sinclair 20 Titoki Street
Parnell, Auckland
Individual Smalldridge, Jacqueline Ponsonby
Auckland
Individual Bye, Geoffrey Charles Epsom
Auckland
Directors

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

Nearby companies

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