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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Entity (NZ Limited Company) | Kawarautrust Limited Shareholder NZBN: 9429037188788 |
Parnell Auckland 1052 New Zealand |
14 Apr 2005 - |
Shares Allocation #2 Number of Shares: 24500 | |||
Entity (NZ Limited Company) | Maida Vale Limited Shareholder NZBN: 9429035287513 |
Level 2 Queenstown 9300 New Zealand |
14 Apr 2005 - |
Shares Allocation #3 Number of Shares: 24500 | |||
Entity (NZ Limited Company) | Red Dog Investments Limited Shareholder NZBN: 9429034892725 |
Waverley Dunedin |
14 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kawarautrust Limited Shareholder NZBN: 9429037188788 Company Number: 1051263 |
13 May 1998 - 14 Apr 2005 | |
Entity | Kawarautrust Limited Shareholder NZBN: 9429037188788 Company Number: 1051263 |
13 May 1998 - 14 Apr 2005 | |
Entity | Macandrew Investments (1994) Limited Shareholder NZBN: 9429038631733 Company Number: 642792 |
13 May 1998 - 14 Apr 2005 | |
Entity | Nikau Investments (2001) Limited Shareholder NZBN: 9429037188788 Company Number: 1051263 |
13 May 1998 - 14 Apr 2005 | |
Entity | Nikau Investments (2001) Limited Shareholder NZBN: 9429037188788 Company Number: 1051263 |
13 May 1998 - 14 Apr 2005 | |
Entity | Macandrew Investments (1994) Limited Shareholder NZBN: 9429038631733 Company Number: 642792 |
13 May 1998 - 14 Apr 2005 |
Ultimate Holding Company
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
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