Shortcuts

Waitemata Specialist Centre Limited

Type: NZ Limited Company (Ltd)
9429036370030
NZBN
1232605
Company Number
Registered
Company Status
Current address
Buidling 3 106 Bush Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 14 Feb 2013
26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 14 Aug 2023

Waitemata Specialist Centre Limited, a registered company, was registered on 22 Aug 2002. 9429036370030 is the NZ business number it was issued. The company has been supervised by 6 directors: Francis Michael Hulme-Moir - an active director whose contract began on 15 Dec 2004,
Andrew James Herd - an active director whose contract began on 06 Jun 2023,
John Richard Jarvis - an active director whose contract began on 06 Jun 2023,
Christopher Richard Harman - an inactive director whose contract began on 22 Aug 2002 and was terminated on 13 Jul 2023,
Michael William Carston Booth - an inactive director whose contract began on 22 Aug 2002 and was terminated on 31 May 2023.
Last updated on 30 Apr 2024, our data contains detailed information about 1 address: 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: registered, service).
Waitemata Specialist Centre Limited had been using Unit M, 40-42 Constellation Drive, Mairangi Bay as their physical address until 14 Feb 2013.
A total of 4500 shares are allocated to 11 shareholders (6 groups). The first group is comprised of 378 shares (8.4%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 896 shares (19.91%). Lastly we have the third share allotment (1487 shares 33.04%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit M, 40-42 Constellation Drive, Mairangi Bay New Zealand

Physical & registered address used from 20 Apr 2007 to 14 Feb 2013

Address #2: C/- Herbert And Associates, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay

Physical & registered address used from 01 Jul 2003 to 20 Apr 2007

Address #3: C/- Herbert & Associates Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna

Registered & physical address used from 22 Aug 2002 to 01 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 4500

Annual return filing month: November

Annual return last filed: 23 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 378
Individual Rajaratnam, Anna Catharine Castor Bay
Auckland
0620
New Zealand
Individual Rajaratnam, Mano Ranjan Castor Bay
Auckland
0620
New Zealand
Individual Rajaratnam, Siraj Gunasekera Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 896
Individual Jarvis, Jane Victoria Rd 3, Coatesville
Auckland
0793
New Zealand
Director Jarvis, John Richard Rd 3, Coatesville
Auckland
0793
New Zealand
Shares Allocation #3 Number of Shares: 1487
Entity (NZ Limited Company) Herd Surgical Services Limited
Shareholder NZBN: 9429042329336
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 396
Individual Moot, Andrew Robert Milford
Auckland
0620
New Zealand
Individual Moot, Richard Northwood
Christchurch
8051
New Zealand
Individual Moot, Heather Anne Milford
Auckland
0620
New Zealand
Shares Allocation #5 Number of Shares: 823
Individual Hulme-moir, Francis Michael Greenhithe
North Shore City
Shares Allocation #6 Number of Shares: 520
Entity (NZ Limited Company) Rhs Limited
Shareholder NZBN: 9429037187422
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rajaratnam, Anne Catharine Rothesay Bay
Auckland
0630
New Zealand
Entity Waitemata Specialist Centre Limited
Shareholder NZBN: 9429036370030
Company Number: 1232605
Individual Mcleay, Elizabeth Helen Greenhithe
Auckland
0632
New Zealand
Individual Hulme-moir, Kirsten Lesley Greenhithe
Auckland
0632
New Zealand
Entity Michael Booth Trustee Company Limited
Shareholder NZBN: 9429037624200
Company Number: 952620
Invercargill
Invercargill
9810
New Zealand
Individual Juhasz, Eva Susan Parnell
Directors

Francis Michael Hulme-moir - Director

Appointment date: 15 Dec 2004

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 15 Dec 2004


Andrew James Herd - Director

Appointment date: 06 Jun 2023

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 06 Jun 2023


John Richard Jarvis - Director

Appointment date: 06 Jun 2023

Address: Rd 3, Coatesville, Auckland, 0793 New Zealand

Address used since 06 Jun 2023


Christopher Richard Harman - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 13 Jul 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 09 Feb 2016


Michael William Carston Booth - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 31 May 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Feb 2015


Eva Susan Juhasz - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 21 Sep 2012

Address: Parnell, 1052 New Zealand

Address used since 22 Aug 2002

Nearby companies

Learning Planet Limited
106 Bush Road

Manly Radiology Limited
Building 3 106 Bush Rd

Manly Medical West Limited
Building 3 106 Bush Rd

Shoreca Investment Vehicle Limited
Building 3 106 Bush Road

Hff (2012) Limited
Building 3 106 Bush Road

Shearwater Construction Limited
Unit L Building 3 106 Bush Rd