Anaesthesiology New Zealand Limited, a registered company, was launched on 24 Feb 1999. 9429037650698 is the NZ business number it was issued. The company has been supervised by 6 directors: Donald Henry Theobald - an active director whose contract started on 24 Feb 1999,
Peter Marko - an active director whose contract started on 23 Mar 2010,
Jan Adrian Coetzee - an active director whose contract started on 23 Mar 2010,
David Charles Brown - an active director whose contract started on 01 Apr 2015,
Michael Charles Cavendish Makein - an inactive director whose contract started on 24 Feb 1999 and was terminated on 02 Aug 2019.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 109-113 Powderham Street, New Plymouth, 4310 (types include: registered, physical).
Anaesthesiology New Zealand Limited had been using C/- Ernst & Young, Level 2, Ernst & Young House, 109 Powderham Street, New Plymouth as their registered address until 11 Jun 2001.
Past names used by the company, as we established at BizDb, included: from 18 Mar 1999 to 26 Jan 2007 they were called Taranaki Anaesthesiology Services Limited, from 24 Feb 1999 to 18 Mar 1999 they were called Taranaki Anesthesiology Services Limited.
A total of 1000 shares are issued to 15 shareholders (7 groups). The first group is comprised of 300 shares (30%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 299 shares (29.9%). Lastly we have the 3rd share allotment (150 shares 15%) made up of 2 entities.
Previous addresses
Address: C/- Ernst & Young, Level 2, Ernst & Young House, 109 Powderham Street, New Plymouth
Registered address used from 11 Jun 2001 to 11 Jun 2001
Address: Level 2, 109-113 Powderham Street, New Plymouth New Zealand
Registered address used from 11 Jun 2001 to 02 May 2019
Address: Level 2, 109-113 Powderham Street, New Plymouth New Zealand
Physical address used from 01 Jun 2001 to 02 May 2019
Address: C/- Ernst & Young, Level 2, Ernst & Young House, 109 Powderham Street, New Plymouth
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address: C/- Ernst & Young, Level 2, Ernst & Young House, 109 Powderham Street, New Plymouth
Registered address used from 12 Apr 2000 to 11 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Coetzee Trustee Services Limited Shareholder NZBN: 9429047343528 |
21 Devon Street West New Plymouth 4310 New Zealand |
25 Feb 2020 - |
Individual | Coetzee, Maria Martha |
Rd 1 New Plymouth 4371 New Zealand |
08 Jul 2011 - |
Individual | Coetzee, Jan Adrian |
Rd 1 New Plymouth 4371 New Zealand |
08 Jul 2011 - |
Shares Allocation #2 Number of Shares: 299 | |||
Individual | Krueger, Maren |
Frankleigh Park New Plymouth 4310 New Zealand |
08 May 2013 - |
Individual | Marko, Peter |
Frankleigh Park New Plymouth 4310 New Zealand |
08 Jul 2011 - |
Entity (NZ Limited Company) | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 |
New Plymouth New Plymouth 4310 New Zealand |
08 Jul 2011 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Theobald, Janette Yvonne |
New Plymouth New Plymouth 4310 New Zealand |
20 Aug 2021 - |
Individual | Theobald, Donald Henry |
New Plymouth New Plymouth 4310 New Zealand |
07 May 2004 - |
Shares Allocation #4 Number of Shares: 149 | |||
Individual | Theobald, Janette Yvonne |
New Plymouth New Plymouth 4310 New Zealand |
20 Aug 2021 - |
Individual | Theobald, Donald Henry |
New Plymouth New Plymouth 4310 New Zealand |
07 May 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Marko, Peter |
Frankleigh Park New Plymouth 4310 New Zealand |
08 Jul 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Theobald, Donald Henry |
New Plymouth New Plymouth 4310 New Zealand |
07 May 2004 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Cambie, Rowan Leslie |
Rd 43 Waitara 4383 New Zealand |
20 Jan 2015 - |
Individual | Brown, Joanna Ruth |
Oakura Oakura 4314 New Zealand |
20 Jan 2015 - |
Individual | Brown, David Charles |
Oakura Oakura 4314 New Zealand |
20 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Theobald, Donald Henry |
New Plymouth New Plymouth 4310 New Zealand |
24 Feb 1999 - 20 Aug 2021 |
Individual | Makein, Michael Charles Cavendish |
New Plymouth 4310 New Zealand |
03 May 2017 - 11 Nov 2019 |
Individual | Makein, Michael Charles Cavendish |
Rd 1 New Plymouth 4371 New Zealand |
24 Feb 1999 - 09 May 2013 |
Individual | Henley, Peter James |
New Plymouth New Plymouth 4310 New Zealand |
07 May 2004 - 20 Aug 2021 |
Entity | Rmy Trustees Limited Shareholder NZBN: 9429036307265 Company Number: 1243551 |
136 - 138 Powderham Street New Plymouth Null New Zealand |
08 Jul 2011 - 25 Feb 2020 |
Entity | Rmy Trustees Limited Shareholder NZBN: 9429036307265 Company Number: 1243551 |
136 - 138 Powderham Street New Plymouth Null New Zealand |
08 Jul 2011 - 25 Feb 2020 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
07 May 2004 - 09 May 2013 |
Donald Henry Theobald - Director
Appointment date: 24 Feb 1999
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 29 Apr 2016
Peter Marko - Director
Appointment date: 23 Mar 2010
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 29 Apr 2016
Jan Adrian Coetzee - Director
Appointment date: 23 Mar 2010
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 23 Mar 2010
David Charles Brown - Director
Appointment date: 01 Apr 2015
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Apr 2015
Michael Charles Cavendish Makein - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 02 Aug 2019
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 04 Sep 2018
Address: New Plymouth, 4310 New Zealand
Address used since 29 Apr 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 24 Feb 1999
Address: Rolleston Park, Rolleston, Christchurch 8004,
Address used since 24 Feb 1999
Bbf Limited
Level 3, 109-113 Powderham Street
Pjm Welding Limited
Law West Law Office
Ararata Holdings Limited
Level 3, 109-113 Powderham Street
Hoani Holdings Limited
C/-10a Beach Street
Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street
Faull Trustee Limited
Level 3, 109-113 Powderham Street