Shortcuts

Integrated Hospitals Limited

Type: NZ Limited Company (Ltd)
9429038041693
NZBN
866567
Company Number
Registered
Company Status
Current address
Level 3
20 Titoki Street
Parnell, Auckland 1052
New Zealand
Other address (Address For Share Register) used since 24 Feb 2011
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jun 2018
98 Mountain Road
Epsom
Auckland 1149
New Zealand
Physical & service address used since 20 Jun 2018

Integrated Hospitals Limited, a registered company, was incorporated on 17 Jul 1997. 9429038041693 is the number it was issued. This company has been managed by 6 directors: Andrew Gar Kee Wong - an active director whose contract began on 08 Jul 2009,
Robert John Taylor - an active director whose contract began on 01 Jul 2018,
Roy Stanley Younge - an inactive director whose contract began on 25 Aug 2011 and was terminated on 04 Jul 2018,
Diane Shirley Foreman - an inactive director whose contract began on 09 Oct 1997 and was terminated on 22 Aug 2011,
Lester Levy - an inactive director whose contract began on 17 Jul 1997 and was terminated on 31 May 2009.
Last updated on 23 May 2025, the BizDb data contains detailed information about 4 addresses the company uses, namely: 98 Mountain Road, Epsom, Auckland, 1149 (registered address),
98 Mountain Road, Epsom, Auckland, 1149 (physical address),
98 Mountain Road, Epsom, Auckland, 1149 (service address),
98 Mountain Road, Epsom, Auckland, 1023 (other address) among others.
Integrated Hospitals Limited had been using Level 3, 20 Titoki, Street, Parnell, Auckland as their registered address until 02 Jul 2018.
One entity owns all company shares (exactly 100 shares) - Healthcare Holdings Limited - located at 1149, Epsom, Auckland.

Addresses

Other active addresses

Address #4: 98 Mountain Road, Epsom, Auckland, 1149 New Zealand

Registered address used from 02 Jul 2018

Previous addresses

Address #1: Level 3, 20 Titoki, Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 04 Mar 2011 to 02 Jul 2018

Address #2: Level 3, 20 Titoki, Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 04 Mar 2011 to 20 Jun 2018

Address #3: Level 1, 8 George Street, Newmarket, Auckland New Zealand

Registered & physical address used from 25 Nov 2009 to 04 Mar 2011

Address #4: Level 1, Birthcare Building, 20 Titoki Street, Parnell, Auckland

Registered & physical address used from 08 Mar 2007 to 25 Nov 2009

Address #5: Level 1, Elders House, 60 Khyber Pass Rd, Auckland

Registered address used from 22 Dec 2000 to 08 Mar 2007

Address #6: Level 1, Elders House, 60 Khyber Pass Rd, Auckland

Physical address used from 22 Dec 2000 to 22 Dec 2000

Address #7: N S A Ltd, Level 5, 345 Queen St, Auckland

Registered address used from 06 Jul 2000 to 22 Dec 2000

Address #8: N S A Limited, Level 5, 345 Queen Street, Auckland

Physical address used from 06 Jul 2000 to 22 Dec 2000

Address #9: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 06 Jul 2000

Address #10: Nigel Smith & Associates Ltd, Level 9, 115 Queen Street, Auckland

Physical address used from 10 Feb 2000 to 06 Jul 2000

Address #11: Nigel Smith & Associates Ltd, Level 9, 115 Queen Street, Auckland

Registered address used from 10 Feb 2000 to 11 Apr 2000

Address #12: Level 14, 151 Queen Street, Auckland

Registered & physical address used from 02 Nov 1999 to 10 Feb 2000

Address #13: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered & physical address used from 14 Sep 1998 to 02 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Healthcare Holdings Limited
Shareholder NZBN: 9429038045905
Epsom
Auckland
1023
New Zealand

Ultimate Holding Company

30 Jun 2018
Effective Date
Healthcare Holdings Limited
Name
Ltd
Type
866149
Ultimate Holding Company Number
NZ
Country of origin
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Address
Directors

Andrew Gar Kee Wong - Director

Appointment date: 08 Jul 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Jul 2015


Robert John Taylor - Director

Appointment date: 01 Jul 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Jul 2018


Roy Stanley Younge - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 04 Jul 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 24 Sep 2015


Diane Shirley Foreman - Director (Inactive)

Appointment date: 09 Oct 1997

Termination date: 22 Aug 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2011


Lester Levy - Director (Inactive)

Appointment date: 17 Jul 1997

Termination date: 31 May 2009

Address: Mission Bay, Auckland,

Address used since 17 Jul 1997


Brian James Freestone - Director (Inactive)

Appointment date: 17 Jul 1997

Termination date: 28 Apr 2000

Address: Freemans Bay, Auckland,

Address used since 17 Jul 1997

Nearby companies

Cjhb Limited
20 Titoki Street

Retina Specialists Limited
20 Titoki Street

Birthcare Holdings Limited
Level 3

Birthcare Huntly Limited
Level 3

Birthcare Auckland Limited
Level 3

Auckland Obstetric Centre Limited
Ground Floor, Birthcare Building