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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Clark Boyce Trustee Services Limited Shareholder NZBN: 9429050424788 |
Christchurch Central Christchurch 8013 New Zealand |
11 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Schreven, Hans Derk Peter |
Strowan Christchurch 8052 New Zealand |
18 Mar 2002 - 11 May 2022 |
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
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