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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Jodini Health Limited Shareholder NZBN: 9429033008578 |
Auckland New Zealand |
03 Nov 2021 - |
Shares Allocation #2 Number of Shares: 182868 | |||
Entity (NZ Limited Company) | Crescent Holdings Limited Shareholder NZBN: 9429049530452 |
Newmarket Auckland 1023 New Zealand |
25 Aug 2021 - |
Shares Allocation #3 Number of Shares: 209707 | |||
Entity (NZ Limited Company) | Integrated Hospitals Limited Shareholder NZBN: 9429038041693 |
Epsom Auckland 1149 New Zealand |
22 Oct 1998 - |
Shares Allocation #4 Number of Shares: 17500 | |||
Individual | Patel, Hitesh Maganbhai |
New Lynn Auckland 0600 New Zealand |
03 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | A.p.h. Ko Limited Shareholder NZBN: 9429038252969 Company Number: 823118 |
Whakatane Whakatane 3120 New Zealand |
30 Apr 2008 - 22 Oct 2020 |
Entity | Auckland Cardiology Limited Shareholder NZBN: 9429037721770 Company Number: 933503 |
Remuera Auckland New Zealand |
22 Oct 1998 - 25 Aug 2021 |
Entity | Andrew Maslowski Cardiology Limited Shareholder NZBN: 9429037705206 Company Number: 937222 |
Parnell Auckland 1052 New Zealand |
22 Oct 1998 - 04 Dec 2020 |
Entity | A.p.h. Ko Limited Shareholder NZBN: 9429038252969 Company Number: 823118 |
Whakatane Whakatane 3120 New Zealand |
30 Apr 2008 - 22 Oct 2020 |
Entity | Auckland Cardiology Limited Shareholder NZBN: 9429037721770 Company Number: 933503 |
Newmarket Auckland 1023 New Zealand |
22 Oct 1998 - 25 Aug 2021 |
Entity | Auckland Cardiology Limited Shareholder NZBN: 9429037721770 Company Number: 933503 |
Newmarket Auckland 1023 New Zealand |
22 Oct 1998 - 25 Aug 2021 |
Entity | Auckland Cardiology Limited Shareholder NZBN: 9429037721770 Company Number: 933503 |
Newmarket Auckland 1023 New Zealand |
22 Oct 1998 - 25 Aug 2021 |
Entity | Andrew Maslowski Cardiology Limited Shareholder NZBN: 9429037705206 Company Number: 937222 |
Parnell Auckland 1052 New Zealand |
22 Oct 1998 - 04 Dec 2020 |
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
Providence Advisory Services Limited
Level 9
Cmc Markets Stockbroking Limited
Level 25
Greymouth Petroleum New Zealand Limited
Level 9
Gmp Environmental Limited
Level 9
Greymouth Petroleum Central Limited
Level 9
Greymouth Gas Turangi Limited
Level 9
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