Ralph Stewart Cardiologist Limited, a registered company, was incorporated on 30 Mar 1999. 9429037624965 is the NZ business number it was issued. The company has been supervised by 2 directors: Ralph Alan Huston Stewart - an active director whose contract began on 01 Jul 1999,
John Lawrence Fisher - an inactive director whose contract began on 30 Mar 1999 and was terminated on 01 Jul 1999.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (types include: registered, service).
Ralph Stewart Cardiologist Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their registered address until 16 Nov 2020.
Old names for this company, as we managed to find at BizDb, included: from 30 Mar 1999 to 28 Jul 1999 they were called Fishers Health 11 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Nov 2020 to 16 Nov 2020
Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 25 Mar 2015 to 03 Nov 2020
Address #3: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 01 Jun 2012 to 25 Mar 2015
Address #4: C/-fishers, 13 Louvain Street, Whakatane 3120 New Zealand
Physical & registered address used from 04 Nov 2009 to 01 Jun 2012
Address #5: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered address used from 12 Apr 2000 to 04 Nov 2009
Address #6: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Physical address used from 31 Mar 1999 to 04 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Stewart, Ralph Alan Huston |
Devonport Auckland 0624 New Zealand |
30 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | North, Fiona Mary |
Devonport Auckland 0624 New Zealand |
30 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huston, Stewart Ralph Alan |
Epsom |
30 Oct 2003 - 30 Oct 2003 |
Ralph Alan Huston Stewart - Director
Appointment date: 01 Jul 1999
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 Feb 2024
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 29 Oct 2021
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 27 Feb 2017
John Lawrence Fisher - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 01 Jul 1999
Address: Ponsonby, Auckland,
Address used since 30 Mar 1999
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace