Shortcuts

Urology Associates Limited

Type: NZ Limited Company (Ltd)
9429036586233
NZBN
1195203
Company Number
Registered
Company Status
Current address
132 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 09 Apr 2014

Urology Associates Limited was registered on 18 Mar 2002 and issued a business number of 9429036586233. The registered LTD company has been supervised by 12 directors: Stephen Dwight Mark - an active director whose contract started on 18 Mar 2002,
Nicholas Charles Buchan - an active director whose contract started on 14 Mar 2011,
Giovanni Simon Losco - an active director whose contract started on 01 Apr 2016,
Sharon Fae English - an inactive director whose contract started on 18 Mar 2002 and was terminated on 01 Nov 2023,
Frank Gunnar Kueppers - an inactive director whose contract started on 01 Apr 2005 and was terminated on 01 Nov 2023.
According to BizDb's information (last updated on 22 Apr 2024), the company filed 1 address: 132 Peterborough Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Up to 09 Apr 2014, Urology Associates Limited had been using Hiatt Chambers, St Georges Hospital, 249 Papanui Road, Christchurch as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Clark Boyce Trustee Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous address

Address: Hiatt Chambers, St Georges Hospital, 249 Papanui Road, Christchurch New Zealand

Physical & registered address used from 18 Mar 2002 to 09 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Clark Boyce Trustee Services Limited
Shareholder NZBN: 9429050424788
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Schreven, Hans Derk Peter Strowan
Christchurch
8052
New Zealand
Directors

Stephen Dwight Mark - Director

Appointment date: 18 Mar 2002

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 14 Mar 2016


Nicholas Charles Buchan - Director

Appointment date: 14 Mar 2011

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 14 Mar 2011

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 31 Jul 2017


Giovanni Simon Losco - Director

Appointment date: 01 Apr 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Jul 2017

Address: Christchurch, 8013 New Zealand

Address used since 01 Apr 2016


Sharon Fae English - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 01 Nov 2023

Address: Christchurch, Christchurch, 8081 New Zealand

Address used since 14 Mar 2016


Frank Gunnar Kueppers - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Nov 2023

Address: Lyttelton, Christchurch, 8082 New Zealand

Address used since 14 Mar 2016


Jane Theresa Macdonald - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 01 Nov 2023

Address: Christchurch, Christchurch, 8052 New Zealand

Address used since 14 Mar 2016


Kevin Charles Bax - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 01 Nov 2023

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 31 Jul 2017

Address: Christchurch, 8061 New Zealand

Address used since 17 Oct 2012


Louise Elizabeth Barlass - Director (Inactive)

Appointment date: 12 Dec 2019

Termination date: 01 Nov 2023

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 12 Dec 2019


George Christopher Acland - Director (Inactive)

Appointment date: 24 May 2023

Termination date: 01 Nov 2023

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 24 May 2023


Peter James Trolove Davidson - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 16 Sep 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 31 Jul 2017

Address: Christchurch, Christchurch, 8062 New Zealand

Address used since 14 Mar 2016


Jane Therese Macdonald - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 30 Apr 2007

Address: Christchurch,

Address used since 30 Apr 2007


Stuart Peter Gowland - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 01 Apr 2005

Address: Christchurch,

Address used since 18 Mar 2002

Nearby companies

Ua Trading Investments Limited
132 Peterborough Street

U.a. Brachytherapy Services Limited
132 Peterborough Street

Ua Property Investments Limited
132 Peterborough Street

Centre For Health Outcome Measures Nz
132 Peterborough Street

Child Health Services Trust
826 Colombo Street

Bee Healthy In The Park Trust
Level 3