Milford Eye Clinic Limited, a registered company, was launched on 07 Aug 1998. 9429037790295 is the number it was issued. "Medical service, specialist nec" (ANZSIC Q851230) is how the company has been classified. This company has been run by 7 directors: Brian Hastings Sloan - an active director whose contract began on 01 Jan 2006,
Joanna Marie Koppens - an active director whose contract began on 01 Sep 2009,
Rasha Altaie - an active director whose contract began on 04 Aug 2015,
Nadeem Ahmad - an active director whose contract began on 19 Oct 2016,
David Squirrell - an inactive director whose contract began on 04 Aug 2015 and was terminated on 15 Dec 2023.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 179-181 Shakespeare Road, Milford, Auckland, 0620 (category: office, physical).
Milford Eye Clinic Limited had been using 73 Kitchener Road, Milford, Auckland as their registered address up to 09 Feb 1999.
A total of 120 shares are allocated to 7 shareholders (5 groups). The first group includes 24 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24 shares (20%). Lastly we have the next share allocation (24 shares 20%) made up of 1 entity.
Principal place of activity
179-181 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 73 Kitchener Road, Milford, Auckland
Registered address used from 09 Feb 1999 to 09 Feb 1999
Address #2: 179-181 Shakespeare Road, Milford, Auckland New Zealand
Registered address used from 09 Feb 1999 to 16 Feb 2011
Address #3: 179-181 Shakespear Road, Milford, Auckland
Registered address used from 09 Feb 1999 to 09 Feb 1999
Address #4: 179-181 Shakespear Road, Milford, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #5: 179-181 Shakespeare Road, Milford, Auckland New Zealand
Physical address used from 08 Feb 1999 to 16 Feb 2011
Address #6: 73 Kitchener Road, Milford, Auckland
Registered address used from 08 Feb 1999 to 09 Feb 1999
Address #7: 73 Kitchener Road, Milford, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Retina Care Limited Shareholder NZBN: 9429031787239 |
Newmarket Auckland 1023 New Zealand |
09 Aug 2017 - |
Shares Allocation #2 Number of Shares: 24 | |||
Entity (NZ Limited Company) | David Squirrell Medical Limited Shareholder NZBN: 9429041620786 |
Milford Auckland 0620 New Zealand |
09 Nov 2015 - |
Shares Allocation #3 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Khyber Pass Trustee Company Limited Shareholder NZBN: 9429035941378 |
Newmarket Auckland 1010 New Zealand |
09 Aug 2017 - |
Shares Allocation #4 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Albert Trustees Limited Shareholder NZBN: 9429040391618 |
Auckland 1010 New Zealand |
02 Apr 2020 - |
Individual | Koppens, Julian Peter |
Campbells Bay Auckland 0630 New Zealand |
02 Sep 2009 - |
Individual | Koppens, Joanna Marie |
Campbells Bay Auckland 0630 New Zealand |
02 Sep 2009 - |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Sloan, Brian Hastings |
Herne Bay Auckland 1011 New Zealand |
07 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisk, Michael James |
Castor Bay North Shore City 0620 New Zealand |
07 Aug 1998 - 23 Apr 2020 |
Individual | Chapman-smith, John Seymour |
Rd 6 Warkworth 0986 New Zealand |
07 Aug 1998 - 15 Nov 2013 |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
09 Nov 2015 - 09 Aug 2017 | |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
09 Nov 2015 - 09 Aug 2017 |
Brian Hastings Sloan - Director
Appointment date: 01 Jan 2006
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Feb 2011
Joanna Marie Koppens - Director
Appointment date: 01 Sep 2009
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 09 Mar 2016
Rasha Altaie - Director
Appointment date: 04 Aug 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 04 Aug 2015
Nadeem Ahmad - Director
Appointment date: 19 Oct 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 19 Oct 2016
David Squirrell - Director (Inactive)
Appointment date: 04 Aug 2015
Termination date: 15 Dec 2023
Address: Buderim, Queensland, 4556 Australia
Address used since 31 Jan 2024
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 17 Feb 2020
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 04 Aug 2015
Michael James Fisk - Director (Inactive)
Appointment date: 07 Aug 1998
Termination date: 07 Apr 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 07 Aug 1998
John Seymour Chapman-smith - Director (Inactive)
Appointment date: 07 Aug 1998
Termination date: 19 Nov 2013
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 08 Feb 2013
Best Pals Limited
42a Corunna Road Milford
Shakespeare Motility Limited
181 Shakespeare Road
Plastic Surgery North Shore Limited
181 Shakespeare Road
Jeroboam Trustees Limited
181 Shakespeare Road
David Squirrell Medical Limited
179 - 181 Shakespeare Road
Miracle Denture Clinic Limited
177a Shakespeare Road
Bv Medical Services Limited
101 Wairau Road
Core Clinic Limited
20 Huron Street
David Squirrell Medical Limited
179 - 181 Shakespeare Road
Hunt A Goodie Limited
Buchanan Macdonald Ltd
Milford Cardiology Limited
5 Pierce Road
The Skin Department Limited
8a Anzac Street