Shortcuts

North Shore Urology Limited

Type: NZ Limited Company (Ltd)
9429037943608
NZBN
887708
Company Number
Registered
Company Status
Current address
21 Ocean View Road
Milford
Auckland 0620
New Zealand
Registered & physical address used since 23 Jul 2018
2 Marine Terrace
Bayswater
Auckland 0622
New Zealand
Registered & service address used since 20 Dec 2022

North Shore Urology Limited was incorporated on 05 Jan 1998 and issued an NZ business number of 9429037943608. The registered LTD company has been run by 1 director, named Michael James Mackey - an active director whose contract started on 05 Jan 1998.
According to our database (last updated on 02 Jun 2025), this company registered 1 address: 2 Marine Terrace, Bayswater, Auckland, 0622 (type: registered, service).
Up to 23 Jul 2018, North Shore Urology Limited had been using 4 Fern Avenue, Epsom, Auckland as their physical address.
BizDb identified past names for this company: from 05 Jan 1998 to 31 Mar 2007 they were called Mackey Holdings Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mackey, Kirstin Jennifer (an individual) located at Bayswater, Auckland postcode 0622.
The 2nd group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Mackey, Kirstin Jennifer - located at Bayswater, Auckland,
Mackey, Michael James - located at Bayswater, Auckland,
Steele, Andrew James - located at Epsom, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Mackey, Michael James, located at Bayswater, Auckland (an individual).

Addresses

Previous addresses

Address #1: 4 Fern Avenue, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 10 Dec 2013 to 23 Jul 2018

Address #2: 6 Emerald Street, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 06 Sep 2013 to 10 Dec 2013

Address #3: 6 Emerald Street, Epsom, Auckland New Zealand

Registered & physical address used from 07 Sep 2001 to 06 Sep 2013

Address #4: 41 Henley Road, Mt Eden, Auckland

Registered address used from 07 Sep 2001 to 07 Sep 2001

Address #5: 41 Henley Road, Mt Eden, Auckand

Physical address used from 07 Sep 2001 to 07 Sep 2001

Address #6: Level 2 Toshiba House, 3 Ferncroft Street, Grafton

Registered & physical address used from 30 Aug 2000 to 07 Sep 2001

Address #7: Level 2 Toshiba House, 3 Ferncroft Street, Grafton

Registered address used from 12 Apr 2000 to 30 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mackey, Kirstin Jennifer Bayswater
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Mackey, Kirstin Jennifer Bayswater
Auckland
0622
New Zealand
Individual Mackey, Michael James Bayswater
Auckland
0622
New Zealand
Individual Steele, Andrew James Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mackey, Michael James Bayswater
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackey, Steven Neil Seatoun
Wellington
Individual Mackey, William James Parnell
Auckland
Directors

Michael James Mackey - Director

Appointment date: 05 Jan 1998

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 12 Dec 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 13 Jul 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2013

Nearby companies

Aqute (nz) Limited
39 Golf Road

Altena Trustees Limited
39 Golf Road

Moonwalkers Limited
31 Golf Road

Km54 Limited
29 Golf Road

Data Synthesis Limited
7 Fern Ave

Homecare Health Management Limited
34 Gladwin Road