Northland Urology Limited, a registered company, was registered on 14 Aug 1998. 9429037784119 is the NZ business identifier it was issued. This company has been managed by 2 directors: Anthony Phillip Nixon - an active director whose contract started on 14 Aug 1998,
Vianney George Mcgirr - an inactive director whose contract started on 14 Aug 1998 and was terminated on 04 Dec 2009.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 366 Kamo Road, Kamo, Whangarei, 0112 (type: registered, service).
Northland Urology Limited had been using 8 Percy Street, Whangarei as their registered address up until 25 Jul 2014.
A single entity owns all company shares (exactly 1000 shares) - Nixon, Anthony Phillip - located at 0112, Kamo, Whangarei.
Previous addresses
Address #1: 8 Percy Street, Whangarei, 0110 New Zealand
Registered address used from 03 Jul 2014 to 25 Jul 2014
Address #2: 49 John Street, Whangarei New Zealand
Registered & physical address used from 08 Oct 2007 to 03 Jul 2014
Address #3: 13 Rust Avenue, Whangarei
Registered address used from 12 Apr 2000 to 08 Oct 2007
Address #4: 13 Rust Avenue, Whangarei
Physical address used from 20 Dec 1999 to 20 Dec 1999
Address #5: 13 Rust Avenue, Whangarei
Registered address used from 20 Dec 1999 to 12 Apr 2000
Address #6: Petherick Kennedy Ltd, 24 Rust Avenue Whangarei
Physical address used from 20 Dec 1999 to 08 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Nixon, Anthony Phillip |
Kamo Whangarei New Zealand |
14 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgirr, Vianney George |
Whangarei |
14 Aug 1998 - 04 Dec 2009 |
Anthony Phillip Nixon - Director
Appointment date: 14 Aug 1998
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 21 Jun 2016
Vianney George Mcgirr - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 04 Dec 2009
Address: Whangarei, 0112 New Zealand
Address used since 23 Jun 2003
Techable Charitable Trust Board
29 Western Hills Drive
Vegestop 2007 Limited
187 Kamo Road
Teamworkz (2013) Limited
26 Western Hills Drive
Sportsman's Choice Limited
24a Percy Street
Bhulas Portuguese Restaurants Limited
211 Kamo Road
Whangarei Produce World Limited
211 Kamo Road