The Ascot Hospital & Clinics Limited, a registered company, was registered on 17 Jul 1997. 9429038041945 is the business number it was issued. This company has been managed by 25 directors: Peter Richard Fisher - an active director whose contract started on 23 Feb 1998,
Keith Raymond Smith - an active director whose contract started on 31 Oct 2003,
Mark Stephen Wright - an active director whose contract started on 31 Oct 2003,
Andrew Gar Kee Wong - an active director whose contract started on 02 Oct 2012,
Peter Alexander Robertson - an active director whose contract started on 02 Oct 2012.
Updated on 16 May 2022, BizDb's data contains detailed information about 1 address: 98 Mountain Road, Epsom, Auckland, 1023 (types include: physical, registered).
The Ascot Hospital & Clinics Limited had been using 98 Mountain Road, Epsom, Auckland as their physical address up until 23 Aug 2018.
A single entity owns all company shares (exactly 22750000 shares) - Integrated Hospitals Limited - located at 1023, Epsom, Auckland.
Previous addresses
Address: 98 Mountain Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 18 Aug 2010 to 23 Aug 2018
Address: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 12 Oct 1999 to 18 Aug 2010
Address: Ascot Integrated Hospital, 90 Greenlane Road, Remuera, Auckland New Zealand
Registered address used from 12 Oct 1999 to 23 Aug 2018
Address: Level 14, 151 Queen Street, Auckland
Registered address used from 12 Oct 1999 to 12 Oct 1999
Address: Ascot Integrated Hospital, 90 Greenlane Road, Remuera, Auckland New Zealand
Physical address used from 12 Oct 1999 to 12 Oct 1999
Address: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 12 Oct 1999 to 12 Oct 1999
Address: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 18 Sep 1998 to 12 Oct 1999
Basic Financial info
Total number of Shares: 22750000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 02 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 22750000 | |||
Entity (NZ Limited Company) | Integrated Hospitals Limited Shareholder NZBN: 9429038041693 |
Epsom Auckland 1149 New Zealand |
17 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leonard Christopher Adams |
Auckland |
17 Jul 1997 - 13 Oct 2004 |
Individual | John Gandar |
St Ives Sydney, Nsw 2075, Australia |
13 Oct 2004 - 13 Oct 2004 |
Entity | Epsom Medical Centre Limited Shareholder NZBN: 9429039025388 Company Number: 533309 |
13 Oct 2004 - 13 Oct 2004 | |
Individual | Andrew Mackintosh |
Remuera Auckland |
13 Oct 2004 - 13 Oct 2004 |
Individual | Leonard Christopher Adams |
209 Queen Street Auckland City |
13 Oct 2004 - 13 Oct 2004 |
Individual | Megan Jaffe |
Remeura Auckland |
13 Oct 2004 - 13 Oct 2004 |
Individual | Carmel Gandar |
St Ives Sydney, Nsw 2075, Australia |
13 Oct 2004 - 13 Oct 2004 |
Entity | Chpt No. 1 Limited Shareholder NZBN: 9429038671845 Company Number: 633833 |
13 Oct 2004 - 13 Oct 2004 | |
Entity | Anaesthesia Limited Shareholder NZBN: 9429038049262 Company Number: 865125 |
17 Jul 1997 - 13 Oct 2004 | |
Individual | Miles Peter Wentworth |
Remuera Auckland |
13 Oct 2004 - 13 Oct 2004 |
Individual | Jane Kennedy |
Rd 89 Whangarei |
13 Oct 2004 - 13 Oct 2004 |
Entity | Diagnostic Medical Laboratory Limited Shareholder NZBN: 9429038460869 Company Number: 683035 |
17 Jul 1997 - 13 Oct 2004 | |
Entity | Epsom Medical Centre Limited Shareholder NZBN: 9429039025388 Company Number: 533309 |
13 Oct 2004 - 13 Oct 2004 | |
Entity | Anaesthesia Limited Shareholder NZBN: 9429038049262 Company Number: 865125 |
17 Jul 1997 - 13 Oct 2004 | |
Entity | Chpt No. 1 Limited Shareholder NZBN: 9429038671845 Company Number: 633833 |
13 Oct 2004 - 13 Oct 2004 | |
Individual | Warwick Jaffe |
Remuera Auckland |
13 Oct 2004 - 13 Oct 2004 |
Entity | Diagnostic Medical Laboratory Limited Shareholder NZBN: 9429038460869 Company Number: 683035 |
17 Jul 1997 - 13 Oct 2004 | |
Individual | John De Waal |
Takapuna |
17 Jul 1997 - 13 Oct 2004 |
Ultimate Holding Company
Peter Richard Fisher - Director
Appointment date: 23 Feb 1998
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 01 Jul 2017
Keith Raymond Smith - Director
Appointment date: 31 Oct 2003
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Feb 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jul 2016
Mark Stephen Wright - Director
Appointment date: 31 Oct 2003
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 31 Oct 2003
Andrew Gar Kee Wong - Director
Appointment date: 02 Oct 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Oct 2012
Peter Alexander Robertson - Director
Appointment date: 02 Oct 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Oct 2012
Jon Anton Cadwallader - Director
Appointment date: 02 Oct 2012
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 02 Oct 2012
Isaac Michael Cranshaw - Director
Appointment date: 01 Aug 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2017
Christopher John Whittington Marshall - Director
Appointment date: 07 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 07 Jul 2020
James Henry Farquar Shaw - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 29 Nov 2016
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Aug 2016
Diane Shirley Foreman - Director (Inactive)
Appointment date: 23 Feb 1998
Termination date: 22 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2011
Michael Smeit Renhart - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 05 Nov 2009
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Oct 2003
Frederick Paget Milsom - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 14 Mar 2007
Address: St Heliers, Auckland,
Address used since 31 Oct 2003
Miles Peter Wentworth - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 05 May 2005
Address: Remuera, Auckland,
Address used since 31 Oct 2003
Andrew Ronald Mackintosh - Director (Inactive)
Appointment date: 04 Feb 1998
Termination date: 31 Oct 2003
Address: Remuera, Auckland,
Address used since 04 Feb 1998
Stephen Thomas James Gilbert - Director (Inactive)
Appointment date: 04 Feb 1998
Termination date: 31 Oct 2003
Address: Auckland 5,
Address used since 04 Feb 1998
Gail Christine Pearson - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 31 Oct 2003
Address: Remuera, Auckland,
Address used since 12 May 1998
Frederick Nelson Watson - Director (Inactive)
Appointment date: 07 Dec 1999
Termination date: 31 Oct 2003
Address: Okura, No 2 Rd, Albany, Auckland,
Address used since 07 Dec 1999
Warwick Mark Jaffe - Director (Inactive)
Appointment date: 04 Feb 1998
Termination date: 20 Apr 2000
Address: Epsom, Auckland,
Address used since 04 Feb 1998
Lester Levy - Director (Inactive)
Appointment date: 23 Feb 1998
Termination date: 06 Dec 1999
Address: St Heliers, Auckland,
Address used since 23 Feb 1998
Martin Victor Lyttleton - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 15 Dec 1998
Address: Herne Bay, Auckland,
Address used since 06 Oct 1997
Lester Levy - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 23 Feb 1998
Address: St Heliers, Auckland,
Address used since 17 Jul 1997
Louise Judith Kerridge - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 23 Feb 1998
Address: Birkenhead Point, Auckland,
Address used since 17 Jul 1997
Warwick Mark Jaffe - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 04 Feb 1998
Address: Epsom, Auckland,
Address used since 17 Jul 1997
Peter Richard Fisher - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 04 Feb 1998
Address: Remuera, Auckland,
Address used since 17 Jul 1997
Andrew Ronald Mackintosh - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 04 Feb 1998
Address: Remuera, Auckland,
Address used since 17 Jul 1997
Canopy Cancer Care Limited
98 Mountain Road
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Auckland Radiation Oncology Limited
98 Mountain Road
Mercyascot Properties Limited
98 Mountain Road
New Zealand Radiology Group Limited
98 Mountain Road
Intra Limited
98 Mountain Road