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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Healthcare Holdings Limited Shareholder NZBN: 9429038045905 |
Epsom Auckland 1023 New Zealand |
17 Jul 1997 - |
Ultimate Holding Company
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
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