The Heart Institute Limited, a registered company, was started on 19 Jun 2002. 9429036499991 is the business number it was issued. This company has been supervised by 6 directors: Christopher John Ellis - an active director whose contract started on 19 Jun 2002,
Malcolm Erskine Legget - an active director whose contract started on 19 Jun 2002,
John Andrew Ormiston - an inactive director whose contract started on 19 Jun 2002 and was terminated on 08 Apr 2022,
Edward Desmond Clarke - an inactive director whose contract started on 19 Jun 2002 and was terminated on 06 Nov 2012,
Peter Nicholas Ruygrok - an inactive director whose contract started on 19 Jun 2002 and was terminated on 24 Mar 2012.
Last updated on 22 May 2024, the BizDb database contains detailed information about 1 address: 1 Gilgit Road, Epsom, Auckland, 1023 (category: registered, physical).
The Heart Institute Limited had been using 94 Mountain Road, Epsom, Auckland as their physical address until 08 Apr 2022.
Previous names used by this company, as we identified at BizDb, included: from 19 Jun 2002 to 01 Apr 2020 they were named Auckland Heart Institute Limited.
One entity owns all company shares (exactly 600 shares) - The Heart Group Limited - located at 1023, Epsom, Auckland.
Previous address
Address: 94 Mountain Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 19 Jun 2002 to 08 Apr 2022
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Entity (NZ Limited Company) | The Heart Group Limited Shareholder NZBN: 9429036499748 |
Epsom Auckland 1023 New Zealand |
06 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruygrok, Peter Nicholas |
Epsom Auckland New Zealand |
19 Jun 2002 - 06 Mar 2024 |
Individual | Legget, Malcolm Erskine |
Parnell Auckland 1052 New Zealand |
19 Jun 2002 - 06 Mar 2024 |
Individual | Ormiston, John Andrew |
Herne Bay Auckland |
19 Jun 2002 - 06 Mar 2024 |
Individual | Clarke, Edward Desmond |
Whitford Rd1, Howick |
19 Jun 2002 - 06 Mar 2024 |
Individual | Ellis, Christopher John |
Glendowie Auckland |
19 Jun 2002 - 06 Mar 2024 |
Individual | Ko, Pak Hong |
One Tree Hill Auckland |
19 Jun 2002 - 02 Nov 2005 |
Christopher John Ellis - Director
Appointment date: 19 Jun 2002
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Jun 2002
Malcolm Erskine Legget - Director
Appointment date: 19 Jun 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Mar 2014
John Andrew Ormiston - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 08 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Jun 2002
Edward Desmond Clarke - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 06 Nov 2012
Address: Rd 1, Howick, 2571 New Zealand
Address used since 22 Feb 2010
Peter Nicholas Ruygrok - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 24 Mar 2012
Address: Epsom, Auckland 1023,
Address used since 22 Feb 2010
Pak Hong Ko - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 25 Sep 2003
Address: One Tree Hill, Auckland,
Address used since 19 Jun 2002
Canopy Cancer Care Limited
98 Mountain Road
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Auckland Radiation Oncology Limited
98 Mountain Road
Mercyascot Properties Limited
98 Mountain Road
New Zealand Radiology Group Limited
98 Mountain Road
Intra Limited
98 Mountain Road