Shortcuts

Bay Elective Surgical Theatre Limited

Type: NZ Limited Company (Ltd)
9429036236985
NZBN
1257528
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 27 Aug 2014

Bay Elective Surgical Theatre Limited was registered on 17 Dec 2002 and issued a number of 9429036236985. This registered LTD company has been run by 4 directors: Philip John Logan Macdonald - an active director whose contract started on 14 Oct 2003,
Maree Ann Buscke - an active director whose contract started on 25 Oct 2013,
James John Macdonald - an inactive director whose contract started on 17 Dec 2002 and was terminated on 14 Oct 2003,
Mary Jane Houliston - an inactive director whose contract started on 17 Dec 2002 and was terminated on 16 Jul 2003.
According to BizDb's database (updated on 18 Apr 2024), the company registered 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Until 27 Aug 2014, Bay Elective Surgical Theatre Limited had been using Unit 5, Munroe Court, 62 Munroe Street, Napier South as their registered address.
BizDb identified previous names for the company: from 17 Dec 2002 to 25 Oct 2013 they were named Napier Ophthalmology Limited.
A total of 1200 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Buscke, Maree Ann (a director) located at Ahuriri, Napier postcode 4110.
Then there is a group that consists of 3 shareholders, holds 99.83% shares (exactly 1198 shares) and includes
Bbw Trustees Limited - located at 22 Catherine Street, Henderson, Auckland 0612,
Buscke, Maree Ann - located at Ahuriri, Napier,
Macdonald, Philip John Logan - located at Ahuriri, Napier, 4110.
The next share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Macdonald, Philip John Logan, located at Ahuriri, Napier, 4110 (an individual).

Addresses

Previous addresses

Address: Unit 5, Munroe Court, 62 Munroe Street, Napier South, 4110 New Zealand

Registered & physical address used from 31 Mar 2011 to 27 Aug 2014

Address: Unit 5, Munroe Court, 62 Munroe Street, Napier New Zealand

Physical & registered address used from 02 Apr 2008 to 31 Mar 2011

Address: Unit 3 Munroe Court, 62 Munroe St, Napier

Physical address used from 06 Oct 2003 to 02 Apr 2008

Address: Unit 3, Munroe Court, 62 Munroe Street, Napier

Registered address used from 15 Aug 2003 to 02 Apr 2008

Address: 207 Market Street South, Hastings

Registered address used from 17 Dec 2002 to 15 Aug 2003

Address: 207 Market Street South, Hastings

Physical address used from 17 Dec 2002 to 06 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Buscke, Maree Ann Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1198
Entity (NZ Limited Company) Bbw Trustees Limited
Shareholder NZBN: 9429038047930
22 Catherine Street
Henderson, Auckland 0612

New Zealand
Director Buscke, Maree Ann Ahuriri
Napier
4110
New Zealand
Individual Macdonald, Philip John Logan Ahuriri
Napier, 4110

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Macdonald, Philip John Logan Ahuriri
Napier, 4110

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Douglas Allan R D 1
Henderson, Auckland
Individual Carrie, Graeme Bruce Belmont
Auckland
Directors

Philip John Logan Macdonald - Director

Appointment date: 14 Oct 2003

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 23 Mar 2011


Maree Ann Buscke - Director

Appointment date: 25 Oct 2013

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 25 Oct 2013


James John Macdonald - Director (Inactive)

Appointment date: 17 Dec 2002

Termination date: 14 Oct 2003

Address: Campbells Bay, Auckland 1310,

Address used since 17 Dec 2002


Mary Jane Houliston - Director (Inactive)

Appointment date: 17 Dec 2002

Termination date: 16 Jul 2003

Address: Taradale, Napier,

Address used since 17 Dec 2002

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street