Shortcuts

Ralph Stewart Cardiologist Limited

Type: NZ Limited Company (Ltd)
9429037624965
NZBN
952150
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 19 Oct 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Stewart, Ralph Alan Huston Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual North, Fiona Mary Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huston, Stewart Ralph Alan Epsom
Directors

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

Nearby companies

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