Auckland Immunotherapy Limited, a registered company, was started on 24 Jun 2015. 9429041810637 is the NZBN it was issued. "Paediatrician" (business classification Q851260) is how the company has been categorised. This company has been managed by 4 directors: Shannon Brothers - an active director whose contract started on 24 Jun 2015,
Jan Sinclair - an active director whose contract started on 24 Jun 2015,
Annaliesse Kate Blincoe - an active director whose contract started on 19 Jan 2021,
Kahn Daniel Preece - an inactive director whose contract started on 24 Jun 2015 and was terminated on 23 Aug 2016.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: Grafton Specialist Centre, 97 Grafton Rd, Grafton, Auckland, 1010 (registered address),
97 Grafton Road, Grafton, Auckland, 1010 (shareregister address),
97 Grafton Road, Grafton, Auckland, 1010 (postal address),
97 Grafton Road, Grafton, Auckland, 1010 (office address) among others.
Auckland Immunotherapy Limited had been using Suite 6, 160 Gillies Ave, Epsom, Auckland as their physical address until 18 Sep 2019.
A total of 12 shares are allotted to 3 shareholders (3 groups). The first group includes 4 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4 shares (33.33 per cent). Lastly the next share allotment (4 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 97 Grafton Road, Grafton, Auckland, 1010 New Zealand
Shareregister address used from 21 Dec 2022
Address #5: Grafton Specialist Centre, 97 Grafton Rd, Grafton, Auckland, 1010 New Zealand
Registered address used from 09 Jan 2023
Principal place of activity
97 Grafton Road, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 6, 160 Gillies Ave, Epsom, Auckland, 1023 New Zealand
Physical address used from 31 Aug 2016 to 18 Sep 2019
Address #2: 35 Mount Royal Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 24 Jun 2015 to 31 Aug 2016
Address #3: 193 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 24 Jun 2015 to 31 Aug 2016
Basic Financial info
Total number of Shares: 12
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Director | Brothers, Shannon |
Takapuna Auckland 0622 New Zealand |
24 Jun 2015 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Blincoe, Annaliesse Kate |
St Heliers Auckland 1071 New Zealand |
06 Jul 2021 - |
Shares Allocation #3 Number of Shares: 4 | |||
Director | Sinclair, Jan |
Grey Lynn Auckland 1021 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Preece, Kahn Daniel |
Mount Albert Auckland 1025 New Zealand |
24 Jun 2015 - 24 Aug 2017 |
Director | Kahn Daniel Preece |
Mount Albert Auckland 1025 New Zealand |
24 Jun 2015 - 24 Aug 2017 |
Shannon Brothers - Director
Appointment date: 24 Jun 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Jun 2015
Jan Sinclair - Director
Appointment date: 24 Jun 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Jul 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2015
Annaliesse Kate Blincoe - Director
Appointment date: 19 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Sep 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Jan 2021
Kahn Daniel Preece - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 23 Aug 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jun 2015
Ent Enterprises Limited
160 Gillies Avenue
Body Corporate Solutions Nz Limited
25 Bracken Avenue
Panmure Properties Limited
25 Bracken Avenue
Hillsborough Trustee Company Limited
23 Bracken Avenue
Perth Holdings Limited
23 Bracken Avenue
Horowitz Investments Limited
163 Gillies Avenue
Arahiwi Paediatrics Limited
16 Speyside Crescent
F Langdana & Associates Limited
17 Mataroa Avenue
Joanna Sherriff Paediatrics Limited
625 Huirimu Road
Paediatric Solutions Limited
173 Spey Street
Paediatrics Limited
61 Redwood Road