Shortcuts

Fertility Associates Limited

Type: NZ Limited Company (Ltd)
9429039650870
NZBN
331116
Company Number
Registered
Company Status
035116460
GST Number
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
Level 3
7 Ellerslie Racecourse Drive
Remuera, Auckland 1051
New Zealand
Physical & registered & service address used since 05 Nov 2021

Fertility Associates Limited was incorporated on 11 Feb 1987 and issued an NZ business identifier of 9429039650870. This registered LTD company has been managed by 19 directors: Nicholas W. - an active director whose contract started on 17 Dec 2021,
Catherine Agnes Quinn - an active director whose contract started on 17 Dec 2021,
Geoffrey T. - an active director whose contract started on 17 Dec 2021,
Thomas Wynn Goddard - an active director whose contract started on 17 Dec 2021,
Vedprakash Rajendra Singh - an inactive director whose contract started on 03 May 2010 and was terminated on 20 Dec 2021.
As stated in our data (updated on 28 Mar 2024), the company uses 1 address: Level 3, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (type: physical, registered).
Up to 05 Nov 2021, Fertility Associates Limited had been using Level 3, 7 Ellerslie Racecourse Drive, Ellerslie, Auckland as their registered address.
BizDb identified past names used by the company: from 11 Feb 1987 to 07 Dec 1992 they were named Latchmere Enterprises Limited.
A total of 1223276 shares are allotted to 1 group (1 sole shareholder). In the first group, 1223276 shares are held by 1 entity, namely:
Fertility Associates Holdings Limited (an entity) located at 7 Ellerslie Racecourse Drive, Remuera, Auckland postcode 1051. Fertility Associates Limited has been classified as "Medical service, specialist nec" (ANZSIC Q851230).

Addresses

Previous addresses

Address: Level 3, 7 Ellerslie Racecourse Drive, Ellerslie, Auckland New Zealand

Registered & physical address used from 05 Jun 2008 to 05 Nov 2021

Address: 90 Greenlane Road East, Remuera, Auckland

Physical address used from 06 Jul 1999 to 05 Jun 2008

Address: 131 Remuera Rd, Remuera, Auckland 5

Registered address used from 06 Jul 1999 to 05 Jun 2008

Address: 131 Remuera Rd, Remuera, Auckland 5

Physical address used from 06 Jul 1999 to 06 Jul 1999

Contact info
www.fertilityassociates.co.nz
26 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1223276

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1223276
Entity (NZ Limited Company) Fertility Associates Holdings Limited
Shareholder NZBN: 9429036017010
7 Ellerslie Racecourse Drive
Remuera, Auckland
1051
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fertility Associates Holdings Limited
Name
Ltd
Type
1294707
Ultimate Holding Company Number
NZ
Country of origin
Directors

Nicholas W. - Director

Appointment date: 17 Dec 2021


Catherine Agnes Quinn - Director

Appointment date: 17 Dec 2021

Address: Auckland, 1023 New Zealand

Address used since 17 Dec 2021


Geoffrey T. - Director

Appointment date: 17 Dec 2021


Thomas Wynn Goddard - Director

Appointment date: 17 Dec 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 17 Dec 2021


Vedprakash Rajendra Singh - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 20 Dec 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 14 Jun 2010


Peter Richard Fisher - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 17 Dec 2021

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 10 Jun 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2014


Mary Ann Birdsall - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 17 Dec 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Jun 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


Andrew Scott Murray - Director (Inactive)

Appointment date: 15 Feb 2006

Termination date: 17 Dec 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Dec 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 15 Feb 2006


Simon Michael Kelly - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 17 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2012


Jan-paul Mowat - Director (Inactive)

Appointment date: 03 May 2013

Termination date: 17 Dec 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 May 2013


Susan Carrel Macken - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 30 Apr 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2005


Gregory Thomas Musgrove Phillipson - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 26 Feb 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Jun 2013


Frederick Malcolm Graham - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 20 Jun 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Jun 2010


Gabor Thomas Kovacs - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 07 May 2009

Address: Toorak, Victoria, Australia,

Address used since 02 May 2003


Louis James Panaccio - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 07 May 2009

Address: Hawthorn, Victoria 3122, Australia,

Address used since 28 May 2008


Donna Therese Howlett - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 20 Apr 2008

Address: East Hawthorn 3123, Victoria, Australia,

Address used since 02 May 2003


John David Hutton - Director (Inactive)

Appointment date: 18 Jun 1998

Termination date: 15 Feb 2006

Address: Kelburn, Wellington,

Address used since 18 Jun 1998


Graeme Brent Ramsey - Director (Inactive)

Appointment date: 18 Jun 1998

Termination date: 02 May 2003

Address: Dargaville,

Address used since 18 Jun 1998


Stewart James Hastie - Director (Inactive)

Appointment date: 18 Jun 1998

Termination date: 01 Mar 2002

Address: Hamilton 2001,

Address used since 18 Jun 1998

Nearby companies

Bcls Nominees Limited
Level 2, Ascot Central

Cg Utilities Limited
7 Ellerslie Racecourse Drive

Dr Rachel Jones Limited
Level 4, Ascot Central

Field Orthopaedics Limited
7 Ellerslie Racecourse Drive

Body Corporate Legal Services Limited
Level 2, Ascot Central

Alekhine Holdings Limited
2nd Floor Ascot Central

Similar companies

Auckland Vascular Limited
Suite 2, Level 3, Ascot Hospital, 90 Greenlane East

Fertility Associates Holdings Limited
Level 3

Fertility Associates North Shore Limited
Level 3 Ascot Central

Firstwoman Limited
Flat 2, 44 Clonbern Road

Medico Nz Limited
89 Green Lane East

Mt Eden 575 Doctors Limited
Level 2, 31-33 Great South Road