Shortcuts

Anglesea Women's Health Limited

Type: NZ Limited Company (Ltd)
9429036768264
NZBN
1162782
Company Number
Registered
Company Status
Current address
Level 30, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2022

Anglesea Women's Health Limited was registered on 19 Sep 2001 and issued a business number of 9429036768264. The registered LTD company has been run by 13 directors: Shrey Balaguru Viranna - an active director whose contract started on 01 Mar 2022,
Clare Louise Battellino - an active director whose contract started on 01 Mar 2022,
John Robert Dumble - an inactive director whose contract started on 19 Sep 2001 and was terminated on 01 Mar 2022,
Gavin Michael Davis - an inactive director whose contract started on 08 May 2002 and was terminated on 01 Mar 2022,
Diane Elizabeth Sommerville - an inactive director whose contract started on 08 May 2002 and was terminated on 01 Mar 2022.
As stated in BizDb's information (last updated on 03 May 2024), this company filed 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, physical).
Up to 13 Sep 2022, Anglesea Women's Health Limited had been using Level 4, Bnz Building, 354 Victoria St, Hamilton as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Hamilton Radiology Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 4, Bnz Building, 354 Victoria St, Hamilton, 3204 New Zealand

Physical & registered address used from 03 Jul 2019 to 13 Sep 2022

Address: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand

Registered & physical address used from 16 Dec 2011 to 03 Jul 2019

Address: Nwm House, 5th Floor, Corner Victoria & London Streets,, Hamilton, 3204 New Zealand

Physical & registered address used from 23 Mar 2011 to 16 Dec 2011

Address: C/-staples Rodway Waikato Lp, Cnr Victoria & London Streets, Wel House, 5th Floor, Hamilton New Zealand

Physical address used from 24 Mar 2009 to 23 Mar 2011

Address: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria & London, Streets, Hamilton New Zealand

Registered address used from 24 Mar 2009 to 23 Mar 2011

Address: C/- Staples Rodway Waikato Limited, Cnr Victoria & London Streets, Wel House, 5th Floor, Hamilton

Registered & physical address used from 22 Apr 2002 to 24 Mar 2009

Address: At The Office Of Tompkins Wake, Solicitors, Westpactrust House, 430, Victoria Str, Hamilton

Registered & physical address used from 19 Sep 2001 to 22 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Hamilton Radiology Limited
Shareholder NZBN: 9429037631444
48 Shortland Street
Auckland
1010
New Zealand
Directors

Shrey Balaguru Viranna - Director

Appointment date: 01 Mar 2022

ASIC Name: I-med Radiology Network Limited

Address: Richmond, Victoria, 3121 Australia

Address used since 23 Mar 2023

Address: 345 George Street, Sydney, Nsw, 2000 Australia

Address: Darling Point, New South Wales, 2027 Australia

Address used since 01 Mar 2022


Clare Louise Battellino - Director

Appointment date: 01 Mar 2022

ASIC Name: I-med Radiology Network Limited

Address: 345 George Street, Sydney, Nsw, 2000 Australia

Address: Glebe, New South Wales, 2037 Australia

Address used since 01 Mar 2022


John Robert Dumble - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 01 Mar 2022

Address: Hamilton, 3284 New Zealand

Address used since 26 Nov 2015


Gavin Michael Davis - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 01 Mar 2022

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 07 Apr 2010


Diane Elizabeth Sommerville - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 01 Mar 2022

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 10 Nov 2016


Barry James Chatterton - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 01 Mar 2022

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 31 Oct 2014


Michael John Swarbrick - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 01 Mar 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 07 Apr 2010


Glenn Hamilton Coltman - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 01 Mar 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 07 Apr 2010


Damon Blair - Director (Inactive)

Appointment date: 13 Apr 2004

Termination date: 01 Mar 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 20 Oct 2016


Sabaratnam Muthukumaraswamy - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 19 Apr 2006

Address: R D 3, Hamilton,

Address used since 19 Sep 2001


Jonathan William Graham - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 19 Apr 2006

Address: Hamilton,

Address used since 01 Apr 2005


Kevin William Gilbert - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 09 Dec 2005

Address: Hamilton,

Address used since 08 May 2002


Malcolm Lawrence Baigent - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 01 Sep 2004

Address: Hamilton,

Address used since 19 Sep 2001

Nearby companies

Bzpay Trading Nz Limited
354 Victoria Street

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Bzbank Limited
354 Victoria Street

Quikpay New Zealand Limited
Level 4, B N Z Building