Shortcuts

The Ascot Hospital & Clinics Limited

Type: NZ Limited Company (Ltd)
9429038041945
NZBN
866568
Company Number
Registered
Company Status
Current address
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Physical & registered address used since 23 Aug 2018

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.

Addresses

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

Contact info
64 9 6235700
Phone
robert.taylor@mercyascot.co.nz
Email
www.mercyascot.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 22750000
Entity (NZ Limited Company) Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Epsom
Auckland
1149
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leonard Christopher Adams Auckland
Individual John Gandar St Ives
Sydney, Nsw 2075, Australia
Entity Epsom Medical Centre Limited
Shareholder NZBN: 9429039025388
Company Number: 533309
Individual Andrew Mackintosh Remuera
Auckland
Individual Leonard Christopher Adams 209 Queen Street
Auckland City
Individual Megan Jaffe Remeura
Auckland
Individual Carmel Gandar St Ives
Sydney, Nsw 2075, Australia
Entity Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity Anaesthesia Limited
Shareholder NZBN: 9429038049262
Company Number: 865125
Individual Miles Peter Wentworth Remuera
Auckland
Individual Jane Kennedy Rd 89
Whangarei
Entity Diagnostic Medical Laboratory Limited
Shareholder NZBN: 9429038460869
Company Number: 683035
Entity Epsom Medical Centre Limited
Shareholder NZBN: 9429039025388
Company Number: 533309
Entity Anaesthesia Limited
Shareholder NZBN: 9429038049262
Company Number: 865125
Entity Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Individual Warwick Jaffe Remuera
Auckland
Entity Diagnostic Medical Laboratory Limited
Shareholder NZBN: 9429038460869
Company Number: 683035
Individual John De Waal Takapuna

Ultimate Holding Company

Healthcare Holdings Limited
Name
Ltd
Type
866149
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 20 Titoki Street
Parnell
Auckland 1052
New Zealand
Address
Directors

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

Nearby companies