Together Gynaecology Limited was started on 15 Mar 2001 and issued a business number of 9429036973859. The registered LTD company has been managed by 3 directors: Shaughn Grant Hanna - an active director whose contract started on 15 Mar 2001,
Adelle Rebekah Hanna - an active director whose contract started on 17 Oct 2022,
Grant Eric Hardy - an inactive director whose contract started on 25 Aug 2003 and was terminated on 29 Mar 2017.
According to our information (last updated on 15 Mar 2024), this company uses 1 address: 14 Barham Place, Stoke, Nelson, 7011 (types include: postal, office).
Up until 09 Nov 2021, Together Gynaecology Limited had been using 3 Remus Place, Totara Vale, Auckland as their registered address.
BizDb identified old names for this company: from 15 Mar 2001 to 29 Oct 2012 they were named Health Express Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hanna, Shaughn Grant (a director) located at Stoke, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hanna, Adelle Rebekah - located at Stoke, Nelson. Together Gynaecology Limited was classified as "Gynaecologist" (business classification Q851225).
Principal place of activity
292a South Road, Caversham, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 3 Remus Place, Totara Vale, Auckland, 0629 New Zealand
Registered & physical address used from 06 Apr 2017 to 09 Nov 2021
Address #2: 292a South Road, Caversham, Dunedin, 9012 New Zealand
Registered address used from 27 Oct 2016 to 06 Apr 2017
Address #3: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 16 Oct 2014 to 27 Oct 2016
Address #4: 292a South Rd, Dunedin New Zealand
Registered address used from 01 Sep 2003 to 16 Oct 2014
Address #5: 292a South Rd, Dunedin New Zealand
Physical address used from 01 Sep 2003 to 06 Apr 2017
Address #6: 6/30 Dowling Street, Dunedin
Physical & registered address used from 15 Mar 2001 to 01 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 21 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hanna, Shaughn Grant |
Stoke Nelson 7011 New Zealand |
29 Mar 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hanna, Adelle Rebekah |
Stoke Nelson 7011 New Zealand |
01 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hardy, Grant Eric |
Dunedin |
15 Mar 2001 - 10 Aug 2005 |
Individual | Hanna, Shaughn Grant |
St Clair Park Dunedin |
15 Mar 2001 - 10 Aug 2005 |
Entity | Trinity Living Limited Shareholder NZBN: 9429033085951 Company Number: 2012695 |
12 Oct 2007 - 29 Mar 2017 | |
Entity | Trinity Living Limited Shareholder NZBN: 9429033085951 Company Number: 2012695 |
12 Oct 2007 - 29 Mar 2017 |
Shaughn Grant Hanna - Director
Appointment date: 15 Mar 2001
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jun 2016
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 01 Jun 2016
Adelle Rebekah Hanna - Director
Appointment date: 17 Oct 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 17 Oct 2022
Grant Eric Hardy - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 29 Mar 2017
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 25 Aug 2003
Trinity Living Limited
292a South Road
Health By Nature Limited
292a South Road
Colloidal Health Solutions Limited
292a
Care Carpet Cleaners Limited
7 Asquith Street
Waitaki Education Trust
314 South Road
Dawn2dust.com Limited
329 South Road
Eve Healthcare Limited
220 King Street
F Langdana & Associates Limited
17 Mataroa Avenue
Mr. M. F. Seidel Limited
Level 9
Nick Bedford Medical Limited
99 Campbell Street
Sa Wakeman Limited
119 Blenheim Road
Singh Obstetrics & Gynaecology Limited
70 Bibiana Street