Shortcuts

Southern Cardiothoracic Institute Limited

Type: NZ Limited Company (Ltd)
9429038552786
NZBN
659910
Company Number
Registered
Company Status
Current address
Level 1 Mercy Care East
72 Newington Avenue
Dunedin 9010
New Zealand
Physical & registered & service address used since 06 Nov 2012

Southern Cardiothoracic Institute Limited, a registered company, was launched on 21 Dec 1994. 9429038552786 is the number it was issued. This company has been run by 5 directors: Gerard Thomas Wilkins - an active director whose contract began on 21 Dec 1994,
Richard Waldron Bunton - an active director whose contract began on 21 Dec 1994,
Francis Turner Logan Hull - an inactive director whose contract began on 21 Dec 1994 and was terminated on 21 Oct 2004,
Mohammed Ahmed Hassan - an inactive director whose contract began on 21 Dec 1994 and was terminated on 14 May 2000,
John Bernard Mathewson - an inactive director whose contract began on 21 Dec 1994 and was terminated on 14 Jun 1999.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1 Mercy Care East, 72 Newington Avenue, Dunedin, 9010 (types include: physical, registered).
Southern Cardiothoracic Institute Limited had been using Suite 8, 72 Newington Avenue, Dunedin as their registered address up to 06 Nov 2012.
Past names for the company, as we established at BizDb, included: from 18 Jan 1995 to 23 Aug 1996 they were named Southern Cardiothoracic Institute Limited, from 21 Dec 1994 to 18 Jan 1995 they were named Cardiothoracic South Institute Limited.
A total of 996258 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 498129 shares (50%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 498129 shares (50%).

Addresses

Previous addresses

Address: Suite 8, 72 Newington Avenue, Dunedin New Zealand

Registered & physical address used from 18 Dec 2003 to 06 Nov 2012

Address: Level 2, 123 Victoria Street, Christchurch

Physical address used from 16 Oct 2001 to 18 Dec 2003

Address: Level 11, 123 Victoria Street, Christchurch

Physical address used from 16 Oct 2001 to 16 Oct 2001

Address: Brian Ellis, 3rd Floor, 43 High Street, Auckland

Physical address used from 28 Jun 1999 to 16 Oct 2001

Address: Brian Ellis, 3rd Floor, 43 High Street, Auckland

Registered address used from 16 Apr 1998 to 18 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 996258

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498129
Entity (NZ Limited Company) Bunton Holdings Limited
Shareholder NZBN: 9429031647038
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 498129
Individual Wilkins, Barbara Ann Rd 2
Dunedin
9077
New Zealand
Individual Wilkins, Gerard Thomas Rd 2
Dunedin
9077
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hull, Edith Mary Christchurch
Other Alyth Trust
Other Null - Alyth Trust
Individual Hassan, Mohammed Ahmed Paraparaumu Beach
Wellington
Individual Hull, Francis Turner Logan Christchurch
Directors

Gerard Thomas Wilkins - Director

Appointment date: 21 Dec 1994

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 08 Oct 2009


Richard Waldron Bunton - Director

Appointment date: 21 Dec 1994

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 01 Dec 2010


Francis Turner Logan Hull - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 21 Oct 2004

Address: Christchurch,

Address used since 21 Dec 1994


Mohammed Ahmed Hassan - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 14 May 2000

Address: Howrah, Hobart 7018 , Tasmania, Australia,

Address used since 21 Dec 1994


John Bernard Mathewson - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 14 Jun 1999

Address: Christchurch 1,

Address used since 21 Dec 1994

Nearby companies

Southern Neurophysiological Services Limited
Suite 3, 72 Newington Avenue

Mercy Hospital Dunedin Limited
72 Newington Avenue

Dean Ruske Ent Limited
Suite 20

Southern Heart Limited
Suite 15

Como Surg. Limited
Suite 6, Marinoto Clinic

Food Optimist Limited
Suite 7, Marinoto Clinic, 72 Newington Ave