Shortcuts

Marne Street Hospital Limited

Type: NZ Limited Company (Ltd)
9429037848651
NZBN
907152
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 05 Mar 2019
45a Brighton Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 16 Feb 2023

Marne Street Hospital Limited, a registered company, was launched on 13 May 1998. 9429037848651 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Gregory Paul Hinton - an active director whose contract began on 13 May 1998,
Patrick Brian White - an active director whose contract began on 27 Jul 2004,
David Bylett - an active director whose contract began on 31 Mar 2005,
Rex Andrew Brown - an inactive director whose contract began on 13 May 1998 and was terminated on 31 Mar 2005,
Allan Brooke Mitchell - an inactive director whose contract began on 13 May 1998 and was terminated on 01 Oct 1999.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 45A Brighton Road, Parnell, Auckland, 1052 (types include: registered, service).
Marne Street Hospital Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address until 05 Mar 2019.
Past names for the company, as we established at BizDb, included: from 13 May 1998 to 05 Aug 2005 they were named Leith House Hospital (1998) Limited.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 51000 shares (51%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 24500 shares (24.5%). Lastly the next share allotment (24500 shares 24.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 01 Oct 2010 to 05 Mar 2019

Address #2: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 05 Jun 2008 to 01 Oct 2010

Address #3: T.d Scott & Co, Otago House, 481 Moray Place, Dunedin

Registered address used from 28 May 2003 to 05 Jun 2008

Address #4: T D Scott & Co, Otago House, 481 Moray Place, Dunedin

Physical address used from 28 May 2003 to 05 Jun 2008

Address #5: Level 4, 81 Carlton Gore Road, Newmarket

Registered address used from 12 Apr 2000 to 28 May 2003

Address #6: Level 4, 81 Carlton Gore Road, Newmarket

Physical address used from 14 May 1998 to 28 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51000
Entity (NZ Limited Company) Kawarautrust Limited
Shareholder NZBN: 9429037188788
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 24500
Entity (NZ Limited Company) Maida Vale Limited
Shareholder NZBN: 9429035287513
Level 2
Queenstown
9300
New Zealand
Shares Allocation #3 Number of Shares: 24500
Entity (NZ Limited Company) Red Dog Investments Limited
Shareholder NZBN: 9429034892725
Waverley
Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kawarautrust Limited
Shareholder NZBN: 9429037188788
Company Number: 1051263
Entity Kawarautrust Limited
Shareholder NZBN: 9429037188788
Company Number: 1051263
Entity Macandrew Investments (1994) Limited
Shareholder NZBN: 9429038631733
Company Number: 642792
Entity Nikau Investments (2001) Limited
Shareholder NZBN: 9429037188788
Company Number: 1051263
Entity Nikau Investments (2001) Limited
Shareholder NZBN: 9429037188788
Company Number: 1051263
Entity Macandrew Investments (1994) Limited
Shareholder NZBN: 9429038631733
Company Number: 642792

Ultimate Holding Company

21 Jul 1991
Effective Date
Kawarautrust Limited
Name
Ltd
Type
1051263
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Paul Hinton - Director

Appointment date: 13 May 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Feb 2010


Patrick Brian White - Director

Appointment date: 27 Jul 2004

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 28 Feb 2018

Address: Dunedin, 9010 New Zealand

Address used since 20 May 2015


David Bylett - Director

Appointment date: 31 Mar 2005

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 15 Feb 2010


Rex Andrew Brown - Director (Inactive)

Appointment date: 13 May 1998

Termination date: 31 Mar 2005

Address: Dunedin,

Address used since 21 Jan 2002


Allan Brooke Mitchell - Director (Inactive)

Appointment date: 13 May 1998

Termination date: 01 Oct 1999

Address: Herne Bay, Auckland,

Address used since 13 May 1998

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House