Shortcuts

Ear Health South Limited

Type: NZ Limited Company (Ltd)
9429042451631
NZBN
6046827
Company Number
Registered
Company Status
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
557 Hillside Road
Caversham
Dunedin 9012
New Zealand
Service & physical address used since 08 Jul 2016
557 Hillside Road
Caversham
Dunedin 9012
New Zealand
Registered address used since 20 Jul 2018

Ear Health South Limited was started on 08 Jul 2016 and issued an NZ business number of 9429042451631. This registered LTD company has been supervised by 4 directors: Bronwyn Dawn Marshall - an active director whose contract started on 08 Jul 2016,
Rachel Mae Still - an active director whose contract started on 08 Jul 2016,
Nicola Jane Mcbeath - an active director whose contract started on 08 Jul 2016,
Elisabeth Jean Nicholson - an active director whose contract started on 08 Jul 2016.
According to our database (updated on 01 Apr 2024), this company registered 1 address: 557 Hillside Road, Caversham, Dunedin, 9012 (types include: registered, physical).
Until 20 Jul 2018, Ear Health South Limited had been using 6Th Floor Consultancy House, 7 Bond Street, Dunedin as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 291 shares are held by 1 entity, namely:
Still, Rachel Mae (a director) located at Rd 2, Mosgiel postcode 9092.
The second group consists of 1 shareholder, holds 29.1% shares (exactly 291 shares) and includes
Marshall, Bronwyn Dawn - located at Glenleith, Dunedin.
The 3rd share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Mcbeath, Nicola Jane, located at Gore, Gore (a director). Ear Health South Limited was categorised as "Medical service, specialist nec" (ANZSIC Q851230).

Addresses

Previous address

Address #1: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand

Registered address used from 08 Jul 2016 to 20 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 291
Director Still, Rachel Mae Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 291
Director Marshall, Bronwyn Dawn Glenleith
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 125
Director Mcbeath, Nicola Jane Gore
Gore
9710
New Zealand
Shares Allocation #4 Number of Shares: 293
Director Nicholson, Elisabeth Jean Mosgiel
Mosgiel
9024
New Zealand
Directors

Bronwyn Dawn Marshall - Director

Appointment date: 08 Jul 2016

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 08 Jul 2016


Rachel Mae Still - Director

Appointment date: 08 Jul 2016

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 08 Jul 2016


Nicola Jane Mcbeath - Director

Appointment date: 08 Jul 2016

Address: Gore, Gore, 9710 New Zealand

Address used since 08 Jul 2016


Elisabeth Jean Nicholson - Director

Appointment date: 08 Jul 2016

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 08 Jul 2016

Nearby companies

Victoria Railway Hotel Management Limited
6th Floor Consultancy House

Victoria Railway Hotel Limited
6th Floor Consultancy House

Universal Healthcare Holdings Limited
Level 6

Jam Corporate Trustees Limited
6th Floor Consultancy House

Get Up & Go Property Limited
6th Floor Consultancy House

Get Up & Go Limited
6th Floor Consultancy House

Similar companies

Cgca Jackson Limited
3rd Floor

Como Surg. Limited
Suite 6, Marinoto Clinic

Graeme Millar Surgical Services Limited
Level 13 Otago House

Medical And Neurotherapy Services Limited
Corner Vogel And Jetty Streets

Oncolytics Limited
3rd Floor

Wilson Medical Imaging Limited
2 Clark Street