Urology (Waikato) Limited, a registered company, was incorporated on 02 Apr 2001. 9429036969173 is the business number it was issued. The company has been run by 2 directors: Michael Alan Holmes - an active director whose contract started on 02 Apr 2001,
William Leonard Wright - an inactive director whose contract started on 02 Apr 2001 and was terminated on 31 May 2014.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, registered).
Urology (Waikato) Limited had been using 3/66 Kohimarama Road, Kohimarama, Auckland as their registered address up to 08 Oct 2018.
A total of 2000 shares are issued to 5 shareholders (4 groups). The first group consists of 900 shares (45%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (2.5%). Finally there is the next share allotment (50 shares 2.5%) made up of 1 entity.
Previous addresses
Address: 3/66 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 01 Aug 2013 to 08 Oct 2018
Address: 18 Kempthorne Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 25 Jun 2012 to 01 Aug 2013
Address: 10 Lichfield Road, Parnell, Auckland New Zealand
Physical & registered address used from 10 Aug 2009 to 25 Jun 2012
Address: Knox Street Clinic, Cnr Anglesea & Knox Street, Hamilton
Physical address used from 10 Sep 2008 to 10 Aug 2009
Address: B D O Spicers Hamilton Ltd, 1st Floor/b, D O Bldg, Cnr Harwood & Rostrevor, Streets, Hamilton
Registered address used from 25 Sep 2003 to 10 Aug 2009
Address: B D O Spicers Hamilton Ltd, Hugh, Monckton Trust Bldg, Cnr Rsotrevor &, Harwood Streets, Hamilton
Registered address used from 04 Nov 2002 to 25 Sep 2003
Address: B D O Spicers Hamilton Ltd, 1st Floor/hugh Monckton Trust Building, Cnr Harwood & Rostrevor Street, Hamilton
Registered address used from 22 Oct 2002 to 04 Nov 2002
Address: Anglesea Clinic, Cnr Anglesea & Thackeray Streets, Hamilton
Registered address used from 02 Apr 2001 to 22 Oct 2002
Address: Anglesea Clinic, Cnr Anglesea & Thackeray Streets, Hamilton
Physical address used from 02 Apr 2001 to 10 Sep 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Waikato Waterworks Limited Shareholder NZBN: 9429036825998 |
Westpactrust House 430 Victoria Street, Hamilton |
02 Apr 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Holmes, Michael Alan |
Rd 3 Tamahere New Zealand |
02 Apr 2001 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Holmes, Jennifer Louise |
Rd 3 Tamahere New Zealand |
02 Apr 2001 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Holmes, Michael Alan |
Rd 3 Tamahere New Zealand |
02 Apr 2001 - |
Individual | Holmes, Jennifer Louise |
Rd 3 Tamahere New Zealand |
02 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, William Leonard |
Hamilton |
02 Apr 2001 - 14 Aug 2014 |
Individual | Wright, Gillian |
Hamilton |
02 Apr 2001 - 14 Aug 2014 |
Individual | Scott, Graham William |
Cambridge Cambridge 3434 New Zealand |
14 Aug 2014 - 28 Sep 2018 |
Michael Alan Holmes - Director
Appointment date: 02 Apr 2001
Address: Rd3, Hamilton, 3283 New Zealand
Address used since 23 Sep 2013
William Leonard Wright - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 31 May 2014
Address: Hamilton, 3216 New Zealand
Address used since 02 Apr 2001
Courtney Commercial Limited
62 Kohimarama Road
The Marketing Engine Limited
72 Kohimarama Road
Beau Reve Limited
1 Holgate Road
Willpower Investments Limited
58a Kohimarama Road
Strategies For Life Limited
45 Kohimarama Road
Isurf Limited
45a Kohiimarama Road