Shortcuts

Breast Associates Limited

Type: NZ Limited Company (Ltd)
9429037969769
NZBN
882414
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 18 Apr 2019

Breast Associates Limited, a registered company, was launched on 30 Oct 1997. 9429037969769 is the NZ business number it was issued. This company has been managed by 7 directors: Alexander Ng - an active director whose contract started on 01 Oct 2007,
Wayne Owen Jones - an active director whose contract started on 01 Oct 2007,
Eletha Claire Taylor - an active director whose contract started on 25 May 2015,
Michael Ian Puttick - an active director whose contract started on 16 Oct 2017,
Rachael Claire Flanagan - an active director whose contract started on 09 Nov 2022.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Breast Associates Limited had been using 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their physical address up until 18 Apr 2019.
Past names for the company, as we established at BizDb, included: from 30 Oct 1997 to 20 Aug 1999 they were called Greenwood Surgical Centre Limited.
A total of 100 shares are issued to 11 shareholders (5 groups). The first group includes 10 shares (10 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 20 shares (20 per cent). Lastly we have the next share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical & registered address used from 03 May 2006 to 18 Apr 2019

Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Physical address used from 08 Nov 2005 to 08 Nov 2005

Address: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Registered address used from 08 Nov 2005 to 08 Nov 2005

Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Registered address used from 08 Nov 2005 to 03 May 2006

Address: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Physical address used from 08 Nov 2005 to 03 May 2006

Address: Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical address used from 06 Sep 2001 to 06 Sep 2001

Address: Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 06 Sep 2001 to 08 Nov 2005

Address: Patten Brumby Ltd, 293 Lincoln Road, Lincoln Manor, Henderson

Physical address used from 06 Sep 2001 to 08 Nov 2005

Address: Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 12 Apr 2000 to 06 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Flanagan, Rachael Claire Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Trustee Management Limited
Shareholder NZBN: 9429038197383
Auckland Central
Auckland
1010
New Zealand
Individual Tucker, Reuben Shaun Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Puttick Trustee Limited
Shareholder NZBN: 9429045974137
Gore
Gore
9710
New Zealand
Individual Scott-brown, Sarah Saint Johns
Auckland
1072
New Zealand
Individual Puttick, Michael Ian Saint Johns
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 25
Entity (NZ Limited Company) Mr Alexander Ng Limited
Shareholder NZBN: 9429035863823
Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 25
Entity (NZ Limited Company) Domain Surgery Limited
Shareholder NZBN: 9429037474041
122 Remuera Rd
Remuera, Auckland
Shares Allocation #5 Number of Shares: 20
Entity (NZ Limited Company) Kw Trustees 2014 Limited
Shareholder NZBN: 9429041051047
Greenlane
Auckland
1051
New Zealand
Individual Jenkins, Tony Phillip Western Springs
Auckland
1022
New Zealand
Individual Taylor, Eletha Claire Western Springs
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Belinda Mary Denise Epsom
Auckland
Individual Beetham, James Edward Trevor Epsom
Auckland
Directors

Alexander Ng - Director

Appointment date: 01 Oct 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2007


Wayne Owen Jones - Director

Appointment date: 01 Oct 2007

Address: Riverhead, Auckland, 0793 New Zealand

Address used since 02 Oct 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2007


Eletha Claire Taylor - Director

Appointment date: 25 May 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 25 May 2015

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 26 May 2015


Michael Ian Puttick - Director

Appointment date: 16 Oct 2017

Address: St Johns, Auckland, 1072 New Zealand

Address used since 17 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2017


Rachael Claire Flanagan - Director

Appointment date: 09 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Nov 2022


Belinda Mary Denise Scott - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 21 Oct 2015

Address: Epsom, Auckland, New Zealand

Address used since 30 Oct 1997


John Lawrance Fisher - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 30 Oct 1997

Address: Ohope,

Address used since 30 Oct 1997