Shortcuts

Birthcare Auckland Limited

Type: NZ Limited Company (Ltd)
9429038503740
NZBN
671048
Company Number
Registered
Company Status
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
Level 3
20 Titoki Street
Parnell, Auckland 1052
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Nov 2010
Level 3
20 Titoki Street
Parnell, Auckland 1052
New Zealand
Registered & physical address used since 12 Nov 2010
Po Box 99328
Newmarket
Auckland 1149
New Zealand
Postal address used since 04 Aug 2021

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.

Addresses

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

Contact info
64 4 3818100
31 Aug 2023
64 374 0800
06 Aug 2018 Phone
parnell@birthcare.co.nz
06 Aug 2018 Email
www.birthcare.co.nz
06 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1220000
Entity (NZ Limited Company) Birthcare Holdings Limited
Shareholder NZBN: 9429036090952
Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mathias, Jonathan Bruce Epsom
Auckland
Individual Younge, Roy Stanley Bucklands Beach
Auckland
Individual Mathias, Wanda Lee One Tree Hill
Auckland
Individual Younge, Rosalund Cheryl Bucklands Beach
Auckland
Individual Spencer, Eric Charles Remuera
Auckland

Ultimate Holding Company

Birthcare Holdings Limited
Name
Ltd
Type
1282158
Ultimate Holding Company Number
NZ
Country of origin
Level 3
20 Titoki Street
Parnell, Auckland 1052
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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