Birthcare Auckland Limited, a registered company, was registered on 16 Mar 1995. 9429038503740 is the New Zealand Business Number it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company was categorised. This company has been supervised by 7 directors: Matthew Clarke - an active director whose contract began on 30 Apr 2021,
Simon Francis Keating - an active director whose contract began on 06 Sep 2023,
Keith Joseph Muller - an inactive director whose contract began on 28 Jul 2023 and was terminated on 06 Sep 2023,
Susan Channon - an inactive director whose contract began on 30 Apr 2021 and was terminated on 28 Jul 2023,
Roy Stanley Younge - an inactive director whose contract began on 16 Mar 1995 and was terminated on 05 May 2021.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 30 Florence Street, Newtown, Wellington, 6021 (type: office, registered).
Birthcare Auckland Limited had been using Level 1, 8 George Street, Newmarket, Auckland as their physical address until 12 Nov 2010.
One entity owns all company shares (exactly 1220000 shares) - Birthcare Holdings Limited - located at 6021, Newtown, Wellington.
Other active addresses
Address #4: Level 3, 20 Titoki Street, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 04 Aug 2021
Address #5: 30 Florence Street, Newtown, Wellington, 6021 New Zealand
Registered & service address used from 02 Dec 2022
Address #6: 30 Florence Street, Newtown, Wellington, 6021 New Zealand
Office address used from 31 Aug 2023
Principal place of activity
Level 3, 20 Titoki Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 1, 8 George Street, Newmarket, Auckland New Zealand
Physical & registered address used from 25 Nov 2009 to 12 Nov 2010
Address #2: Level 1 Birthcare Building, 20 Titoki Street, Parnell, Auckland
Physical & registered address used from 08 Mar 2007 to 25 Nov 2009
Address #3: 10 Janome Place, Bucklands Beach, Auckland
Physical address used from 26 Jul 2001 to 26 Jul 2001
Address #4: 10 Janome Place, Bucklands Beach, Auckland
Registered address used from 26 Jul 2001 to 08 Mar 2007
Address #5: Level 1, 6 Railway Street, Newmarket, Auckland
Physical address used from 26 Jul 2001 to 08 Mar 2007
Address #6: 148-150 Gillies Avenue, Epsom, Auckland
Registered & physical address used from 18 Dec 1996 to 26 Jul 2001
Basic Financial info
Total number of Shares: 1220000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1220000 | |||
Entity (NZ Limited Company) | Birthcare Holdings Limited Shareholder NZBN: 9429036090952 |
Newtown Wellington 6021 New Zealand |
30 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mathias, Jonathan Bruce |
Epsom Auckland |
16 Mar 1995 - 30 Aug 2004 |
Individual | Younge, Roy Stanley |
Bucklands Beach Auckland |
16 Mar 1995 - 30 Aug 2004 |
Individual | Mathias, Wanda Lee |
One Tree Hill Auckland |
16 Mar 1995 - 30 Aug 2004 |
Individual | Younge, Rosalund Cheryl |
Bucklands Beach Auckland |
16 Mar 1995 - 30 Aug 2004 |
Individual | Spencer, Eric Charles |
Remuera Auckland |
16 Mar 1995 - 30 Aug 2004 |
Ultimate Holding Company
Matthew Clarke - Director
Appointment date: 30 Apr 2021
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 30 Apr 2021
Simon Francis Keating - Director
Appointment date: 06 Sep 2023
Address: Macedon, Victoria, 3440 Australia
Address used since 06 Sep 2023
Keith Joseph Muller - Director (Inactive)
Appointment date: 28 Jul 2023
Termination date: 06 Sep 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Jul 2023
Susan Channon - Director (Inactive)
Appointment date: 30 Apr 2021
Termination date: 28 Jul 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Apr 2021
Roy Stanley Younge - Director (Inactive)
Appointment date: 16 Mar 1995
Termination date: 05 May 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 24 Sep 2015
Rosalund Cheryl Younge - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 31 Mar 2019
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 24 Sep 2015
Wanda Lee Mathias - Director (Inactive)
Appointment date: 16 Mar 1995
Termination date: 29 Sep 2006
Address: One Tree Hill, Auckland,
Address used since 16 Mar 1995
Cjhb Limited
20 Titoki Street
Retina Specialists Limited
20 Titoki Street
Birthcare Holdings Limited
Level 3
Birthcare Huntly Limited
Level 3
Auckland Obstetric Centre Limited
Ground Floor, Birthcare Building
Domain Orthopaedic Surgeons Limited
Ground Floor, Birthcare Building
Austron Limited
Level 23, Sap Tower
Boulcott Pulse Health Limited
Level 22, Vero Building
Crest Hospital Limited
Level 12, Amp Centre
Pulse Health Nz Limited
Level 22, Vero Building
Remuera Surgical Care Limited
24 Scarborough Terrace
Southern Cross Hospitals Palmerston North Partnership Limited
Level 12, Amp Centre