Shortcuts

Auckland Obstetric Centre Limited

Type: NZ Limited Company (Ltd)
9429038265693
NZBN
820001
Company Number
Registered
Company Status
Current address
Ground Floor, Birthcare Building
20 Titoki Street
Parnell, Auckland 1052
New Zealand
Physical & registered & service address used since 13 Mar 2015

Auckland Obstetric Centre Limited, a registered company, was incorporated on 22 Aug 1996. 9429038265693 is the business number it was issued. The company has been supervised by 15 directors: Lynda Mey Batcheler - an active director whose contract started on 22 Aug 1996,
Eva Regina Hochstein - an active director whose contract started on 21 Jun 1999,
Astrid Budden - an active director whose contract started on 31 Aug 2012,
Helena Kirstie Peake - an active director whose contract started on 01 Oct 2015,
Katherine Maryanne Mckenzie - an active director whose contract started on 24 Mar 2016.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Ground Floor, Birthcare Building, 20 Titoki Street, Parnell, Auckland, 1052 (category: physical, registered).
Auckland Obstetric Centre Limited had been using Ground Floor, Birthcare Building, 20 Titoki Street, Auckland as their registered address until 13 Mar 2015.
A total of 1200 shares are issued to 11 shareholders (5 groups). The first group includes 200 shares (16.67 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 200 shares (16.67 per cent). Finally there is the third share allotment (200 shares 16.67 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Ground Floor, Birthcare Building, 20 Titoki Street, Auckland, 1052 New Zealand

Registered & physical address used from 15 Mar 2012 to 13 Mar 2015

Address: Ground Floor, Birthcare, 20 Titoki Street, Auckland, 1052 New Zealand

Registered & physical address used from 10 Mar 2011 to 15 Mar 2012

Address: Ground Floor, 20 Titoki Street, Parnell, Auckland New Zealand

Registered & physical address used from 12 Apr 2010 to 10 Mar 2011

Address: Ground Floor, Birthcare Building, 20 Titoki Street, Parnell, Auckland

Registered & physical address used from 08 May 2006 to 12 Apr 2010

Address: Same As Registered Office Address

Physical address used from 13 Jun 2001 to 13 Jun 2001

Address: 26 Claude Road, Epsom, Auckland

Physical address used from 13 Jun 2001 to 08 May 2006

Address: 8 Titoki Street, Parnell, Auckland

Registered address used from 13 Jun 2001 to 08 May 2006

Address: 59 Middleton Road, Remuera, Auckland

Registered address used from 11 Apr 2000 to 13 Jun 2001

Address: Titoki Street, Parnell, Auckland

Registered address used from 23 Nov 1998 to 11 Apr 2000

Address: 59 Middleton Road, Remuera, Auckland

Physical address used from 17 Dec 1997 to 13 Jun 2001

Address: 59 Middleton Road, Remuera, Auckland

Registered address used from 17 Dec 1997 to 23 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 1200

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: 200
Entity (NZ Limited Company) Martin Budden Trustees Limited
Shareholder NZBN: 9429047676886
Morningside
Auckland
1022
New Zealand
Individual Martin, Colin Ross 12 Finch Street
Western Springs, Auckland
1022
New Zealand
Individual Budden, Astrid 12 Finch Street
Western Springs, Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Duff, Edward Hamish Mount Eden
Auckland
1024
New Zealand
Individual Mckenzie, Katherine Maryanne Mount Eden
Auckland
1024
New Zealand
Individual Ibold, Werner Jeremy Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Newlove, Pamela Lorraine Elizabeth L4, 152 Fanshawe Street
Auckland
1010
New Zealand
Individual Hochstein, Eva Regina 5 Poto Street
Remuera, Auckland
1050
New Zealand
Individual Holland, David James 5 Poto Street
Remuera, Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 200
Entity (NZ Limited Company) Kirstie Peake Obstetrics Limited
Shareholder NZBN: 9429030545397
Rd 5
Clevedon
2585
New Zealand
Shares Allocation #6 Number of Shares: 200
Director Waugh, Jason Jonathon Scott St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sowter, Martin Christopher 23 Mount St Johns Avenue
Newmarket, Auckland
1051
New Zealand
Individual Pearson, John Egan 23 Mount St Johns Avenue
Newmarket, Auckland
1051
New Zealand
Individual Batcheler, Lynda Mey Epsom
Auckland
Entity Tim Dawson Medical Limited
Shareholder NZBN: 9429032885897
Company Number: 2099502
Individual Newlove, Pamela Lorraine Elizabeth C/-14 Finch Street
Western Springs, Auckland
1022
New Zealand
Other Gillian Gibson Medical Services Limited
Individual Whineray, Matthew Ludlow Broadway Park
Newmarket, Auckland
Individual Pereira, Alison Marissa 23 Mount St Johns Avenue
Newmarket, Auckland
1051
New Zealand
Entity Tim Dawson Medical Limited
Shareholder NZBN: 9429032885897
Company Number: 2099502
Entity Gibson Medical Services Limited
Shareholder NZBN: 9429037818104
Company Number: 913788
Individual Sowter, Martin Christopher Newmarket
Auckland
Individual Jackson, Christine 5 Coronation Road
Epsom, Auckland
Entity Tim Dawson Medical Limited
Shareholder NZBN: 9429032885897
Company Number: 2099502
Entity Gibson Medical Services Limited
Shareholder NZBN: 9429037818104
Company Number: 913788
Individual Whineray, Janet Patricia Broadway Park
Newmarket, Auckland
Individual Batcheler, Lynda Mey Epsom
Auckland
1051
New Zealand
Entity Tim Dawson Medical Limited
Shareholder NZBN: 9429032885897
Company Number: 2099502
Entity Headington Medical Group Limited
Shareholder NZBN: 9429038333736
Company Number: 806079
Individual Guise, Richard 5 Coronation Road
Epsom, Auckland
Individual Bye, Geoffrey Charles 5 Coronation Road
Epsom, Auckland
Other Null - Gillian Gibson Medical Services Limited
Entity Headington Medical Group Limited
Shareholder NZBN: 9429038333736
Company Number: 806079
Entity Gibson Medical Services Limited
Shareholder NZBN: 9429037818104
Company Number: 913788
Entity Gibson Medical Services Limited
Shareholder NZBN: 9429037818104
Company Number: 913788
Directors

Lynda Mey Batcheler - Director

Appointment date: 22 Aug 1996

Address: Epsom, Auckland, 1051 New Zealand

Address used since 22 Aug 1996


Eva Regina Hochstein - Director

Appointment date: 21 Jun 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jun 1999


Astrid Budden - Director

Appointment date: 31 Aug 2012

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 31 Aug 2012


Helena Kirstie Peake - Director

Appointment date: 01 Oct 2015

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 27 Jun 2023

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 01 Aug 2016


Katherine Maryanne Mckenzie - Director

Appointment date: 24 Mar 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Mar 2016


Jason Jonathon Scott Waugh - Director

Appointment date: 30 Sep 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Jun 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2019


Martin Christopher Sowter - Director (Inactive)

Appointment date: 25 Jan 2002

Termination date: 25 Aug 2019

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Mar 2012


Gillian Ruth Gibson - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 23 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Aug 1996


Timothy Evan Dawson - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 01 Oct 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2008


Paul Murdo Macpherson - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 31 Aug 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Jun 2003


Geoffrey Charles Bye - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 29 Apr 2008

Address: Epsom, Auckland,

Address used since 22 Aug 1996


Janet Patricia Whineray - Director (Inactive)

Appointment date: 25 Jan 2002

Termination date: 30 May 2003

Address: Broadway Park, Newmarket, Auckland,

Address used since 12 Mar 2003


Denys John Court - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 01 Dec 2001

Address: Mission Bay, Auckland,

Address used since 22 Aug 1996


Andreas Haryanto Widjaja - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 29 Jul 2001

Address: Orakei, Auckland,

Address used since 22 Aug 1996


Sue Lorraine Belgrave - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 21 Jun 1999

Address: 175 Hurstmere Road, Takapuna, Auckland,

Address used since 22 Aug 1996

Nearby companies