Shortcuts

Shore Birth Obstetric Specialists Limited

Type: NZ Limited Company (Ltd)
9429038120978
NZBN
850676
Company Number
Registered
Company Status
Current address
104 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Nov 2015

Shore Birth Obstetric Specialists Limited, a registered company, was incorporated on 27 Mar 1997. 9429038120978 is the NZ business identifier it was issued. This company has been managed by 11 directors: Vijay Naresh Bhoola - an active director whose contract began on 31 May 2016,
Maha Haddad - an active director whose contract began on 31 May 2016,
Tin Lok Chui - an active director whose contract began on 25 Feb 2017,
Tin Lok Chiu - an active director whose contract began on 25 Feb 2017,
Yvonne Yee Wan Li - an active director whose contract began on 28 Mar 2017.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 104 Rosedale Road, Albany, Auckland, 0632 (category: registered, physical).
Shore Birth Obstetric Specialists Limited had been using 13 -15 Shea Tce, Takapuna, Auckland as their physical address up until 19 Nov 2015.
Old names for this company, as we managed to find at BizDb, included: from 27 Mar 1997 to 31 May 2016 they were named Shore Birth Limited.
A total of 10000 shares are allotted to 9 shareholders (7 groups). The first group includes 841 shares (8.41%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 1662 shares (16.62%). Finally the 3rd share allocation (842 shares 8.42%) made up of 1 entity.

Addresses

Previous addresses

Address: 13 -15 Shea Tce, Takapuna, Auckland New Zealand

Physical & registered address used from 06 Jul 2005 to 19 Nov 2015

Address: Brookfields, 19 Victoria Street West, Auckland

Registered address used from 11 Apr 2000 to 06 Jul 2005

Address: Brookfields, 19 Victoria Street West, Auckland

Physical address used from 25 Aug 1998 to 25 Aug 1998

Address: 2 Pupuke Road, Takapuna, Auckland

Physical address used from 25 Aug 1998 to 06 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 841
Entity (NZ Limited Company) Dr Vijay Bhoola Limited
Shareholder NZBN: 9429037350307
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1662
Individual Meuli, Rohan Innes Auckland Central
Auckland
1010
New Zealand
Individual Meuli, Kerri Patricia Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 842
Individual Arora, Deepika Belmont
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 3334
Director Haddad, Maha Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Meuli, Kerri Patricia Auckland Central
Auckland
1010
New Zealand
Director Kerri Patricia Meuli Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1650
Entity (NZ Limited Company) Dr Yvonne Li Limited
Shareholder NZBN: 9429041629277
Flat Bush
Auckland
2016
New Zealand
Shares Allocation #7 Number of Shares: 1666
Individual Chiu, Tin Lok Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horrocks, Anthony Charles Milford
Auckland
0620
New Zealand
Director Chui, Tin Lok Riverhead
Riverhead
0820
New Zealand
Directors

Vijay Naresh Bhoola - Director

Appointment date: 31 May 2016

Address: Albany, Auckland, 0632 New Zealand

Address used since 31 May 2016


Maha Haddad - Director

Appointment date: 31 May 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 31 May 2016


Tin Lok Chui - Director

Appointment date: 25 Feb 2017

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 25 Feb 2017


Tin Lok Chiu - Director

Appointment date: 25 Feb 2017

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 25 Feb 2017


Yvonne Yee Wan Li - Director

Appointment date: 28 Mar 2017

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 15 Jun 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 28 Mar 2017


Kerri Patricia Meuli - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 31 Mar 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Oct 2015


Stephen Kruger - Director (Inactive)

Appointment date: 18 Jul 1999

Termination date: 11 Nov 2015

Address: Mairangi Bay, Auckland, New Zealand

Address used since 18 Jul 1999


Lynne Melissa Coleman - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 29 Jun 2005

Address: R D 4, Albany,

Address used since 27 Mar 1997


Clare Marie Dudding - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 29 Jun 2005

Address: Westharbour, Auckland,

Address used since 27 Mar 1997


Charles Paul Hutchison - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 16 Jul 1999

Address: Takapuna, Auckland,

Address used since 27 Mar 1997


Bernard Nathan Brenner - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 04 Aug 1998

Address: Bayswater, Auckland,

Address used since 27 Mar 1997

Nearby companies

Korean Iptv Limited
Building B, 104 Rosedale Road

Shore Women Limited
104 Rosedale Road

Sk Service Nz Limited
Unit 4, 100 Roesedale Road Albany

Niia Beauty And Wellness - The Hub Limited
100 Rosedale Road

Gibbon Properties Limited
6/10 Canaveral Drive

One50 Group Limited
6/10 Canaveral Drive