Shortcuts

Ascot Angiography Limited

Type: NZ Limited Company (Ltd)
9429037749149
NZBN
928434
Company Number
Registered
Company Status
Q840130
Industry classification code
Surgical Hospital - Day Surgery
Industry classification description
Current address
Level 3, Ascot Integrated Hospital
90 Greenlane Road East
Auckland New Zealand
Service & physical address used since 11 Jan 2001
Level 3, Ascot Integrated Hospital
90 Greenlane Road East
Auckland New Zealand
Registered address used since 13 Jan 2001

Ascot Angiography Limited, a registered company, was launched on 22 Oct 1998. 9429037749149 is the business number it was issued. "Surgical hospital - day surgery" (business classification Q840130) is how the company is categorised. The company has been supervised by 22 directors: Megan Jane Jaffe - an active director whose contract began on 02 Feb 2021,
Andrew Malcolm Wickers - an active director whose contract began on 02 Feb 2021,
John Archibald Banks - an active director whose contract began on 02 Mar 2021,
Steven John Boomert - an active director whose contract began on 03 Jun 2022,
Julia Maree Smith - an inactive director whose contract began on 02 Feb 2021 and was terminated on 03 Jun 2022.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: Level 3, Ascot Integrated Hospital, 90 Greenlane Road East, Auckland (type: registered, physical).
Ascot Angiography Limited had been using Level 14, 151 Queen Street, Auckland as their registered address until 13 Jan 2001.
A total of 412575 shares are allotted to 4 shareholders (4 groups). The first group consists of 2500 shares (0.61 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 182868 shares (44.32 per cent). Lastly there is the 3rd share allocation (209707 shares 50.83 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 14, 151 Queen Street, Auckland

Registered address used from 13 Jan 2001 to 13 Jan 2001

Address #2: Level 14, 151 Queen Street, Auckland

Physical address used from 11 Jan 2001 to 11 Jan 2001

Address #3: Level 14, 151 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 13 Jan 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 412575

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Jodini Health Limited
Shareholder NZBN: 9429033008578
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 182868
Entity (NZ Limited Company) Crescent Holdings Limited
Shareholder NZBN: 9429049530452
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 209707
Entity (NZ Limited Company) Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Epsom
Auckland
1149
New Zealand
Shares Allocation #4 Number of Shares: 17500
Individual Patel, Hitesh Maganbhai New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity A.p.h. Ko Limited
Shareholder NZBN: 9429038252969
Company Number: 823118
Whakatane
Whakatane
3120
New Zealand
Entity Auckland Cardiology Limited
Shareholder NZBN: 9429037721770
Company Number: 933503
Remuera
Auckland

New Zealand
Entity Andrew Maslowski Cardiology Limited
Shareholder NZBN: 9429037705206
Company Number: 937222
Parnell
Auckland
1052
New Zealand
Entity A.p.h. Ko Limited
Shareholder NZBN: 9429038252969
Company Number: 823118
Whakatane
Whakatane
3120
New Zealand
Entity Auckland Cardiology Limited
Shareholder NZBN: 9429037721770
Company Number: 933503
Newmarket
Auckland
1023
New Zealand
Entity Auckland Cardiology Limited
Shareholder NZBN: 9429037721770
Company Number: 933503
Newmarket
Auckland
1023
New Zealand
Entity Auckland Cardiology Limited
Shareholder NZBN: 9429037721770
Company Number: 933503
Newmarket
Auckland
1023
New Zealand
Entity Andrew Maslowski Cardiology Limited
Shareholder NZBN: 9429037705206
Company Number: 937222
Parnell
Auckland
1052
New Zealand
Directors

Megan Jane Jaffe - Director

Appointment date: 02 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Feb 2021


Andrew Malcolm Wickers - Director

Appointment date: 02 Feb 2021

Address: Hunua, Auckland, 2584 New Zealand

Address used since 02 Feb 2021


John Archibald Banks - Director

Appointment date: 02 Mar 2021

Address: Aucklamd, 1010 New Zealand

Address used since 02 Mar 2021


Steven John Boomert - Director

Appointment date: 03 Jun 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Jun 2022


Julia Maree Smith - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 03 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Feb 2021


Warwick Jaffe - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 02 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Apr 2010


Andrew Henry Maslowski - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 04 Dec 2020

Address: Sandspit Rd2, Warkworth, 0982 New Zealand

Address used since 17 Mar 2015


Julia Maree Smith - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 02 May 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 2015


Benjamin D'arcy Palmer - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 24 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Mar 2015


Albert Pak Hong Ko - Director (Inactive)

Appointment date: 02 Oct 2015

Termination date: 01 Aug 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 02 Oct 2015


Peter James Tong - Director (Inactive)

Appointment date: 25 Aug 2010

Termination date: 02 Oct 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Aug 2010


Albert Pak Hong Ko - Director (Inactive)

Appointment date: 25 Aug 2010

Termination date: 01 Jul 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 May 2014


Vicki Buchanan - Director (Inactive)

Appointment date: 25 Jun 2009

Termination date: 28 Feb 2015

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 07 Apr 2010


Lindsey Lawton - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 28 Feb 2015

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 13 Apr 2011


Roy Stanley Younge - Director (Inactive)

Appointment date: 29 Nov 2000

Termination date: 21 Feb 2011

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 29 Nov 2000


Lester Levy - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 31 May 2009

Address: Mission Bay,

Address used since 01 Jun 2007


Peter James Tong - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 31 May 2007

Address: Parnell, Auckland,

Address used since 01 Jun 2005


Megan Jane Jaffe - Director (Inactive)

Appointment date: 29 May 2002

Termination date: 01 Nov 2006

Address: Remuera, Auckland,

Address used since 29 May 2002


Warwick Mark Jaffe - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 28 May 2002

Address: Remuera, Auckland,

Address used since 08 May 2002


Gavin Aleksich - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 28 Nov 2000

Address: Mt Eden, Auckland,

Address used since 09 Sep 1999


Andrew Gar Kee Wong - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 09 Jun 1999

Address: Orakei, Auckland,

Address used since 22 Oct 1998


Lester Levy - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 23 Apr 1999

Address: St Heliers, Auckland,

Address used since 22 Oct 1998

Similar companies

Cg Medical Limited
Level 3, 16 College Hill

Dentofacial Asthetics Limited
105 Franklin Road

Herd Surgical Services Limited
Level 4

North Shore Surgical Centre Limited
Level 12, Amp Centre

Ormiston Health Limited
470 Parnell Road

Quay Park Surgical Limited
Level 2, Quay Park Health Building