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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Flanagan, Rachael Claire |
Remuera Auckland 1050 New Zealand |
09 Nov 2022 - |
Entity (NZ Limited Company) | Trustee Management Limited Shareholder NZBN: 9429038197383 |
Auckland Central Auckland 1010 New Zealand |
09 Nov 2022 - |
Individual | Tucker, Reuben Shaun |
Sunnyhills Auckland 2010 New Zealand |
09 Nov 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Puttick Trustee Limited Shareholder NZBN: 9429045974137 |
Gore Gore 9710 New Zealand |
21 Dec 2017 - |
Individual | Scott-brown, Sarah |
Saint Johns Auckland 1072 New Zealand |
21 Dec 2017 - |
Individual | Puttick, Michael Ian |
Saint Johns Auckland 1072 New Zealand |
21 Dec 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Mr Alexander Ng Limited Shareholder NZBN: 9429035863823 |
Whakatane 3120 New Zealand |
12 Oct 2007 - |
Shares Allocation #4 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Domain Surgery Limited Shareholder NZBN: 9429037474041 |
122 Remuera Rd Remuera, Auckland |
12 Oct 2007 - |
Shares Allocation #5 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Kw Trustees 2014 Limited Shareholder NZBN: 9429041051047 |
Greenlane Auckland 1051 New Zealand |
01 Apr 2015 - |
Individual | Jenkins, Tony Phillip |
Western Springs Auckland 1022 New Zealand |
01 Apr 2015 - |
Individual | Taylor, Eletha Claire |
Western Springs Auckland 1022 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Belinda Mary Denise |
Epsom Auckland |
30 Oct 1997 - 27 Oct 2015 |
Individual | Beetham, James Edward Trevor |
Epsom Auckland |
30 Oct 1997 - 27 Oct 2015 |
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
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Kayem Holdings Limited
631 Te Atatu Road
Pl Trustees 2010 Limited
631 Te Atatu Road