Ear Suction Hawkes Bay Limited was launched on 31 Aug 2016 and issued an NZ business identifier of 9429042542704. This registered LTD company has been managed by 3 directors: Anne Marie Roberts - an active director whose contract started on 13 Nov 2017,
Nicholas Arthur Roberts - an active director whose contract started on 13 Nov 2017,
Amy Louise Plaisted - an inactive director whose contract started on 31 Aug 2016 and was terminated on 17 Nov 2017.
As stated in BizDb's data (updated on 23 Feb 2024), the company filed 1 address: 201 Endsleigh Road, Rd 2, Hastings, 4172 (category: physical, registered).
Up to 24 Dec 2020, Ear Suction Hawkes Bay Limited had been using 49 James Cook Street, Havelock North, Havelock North as their registered address.
A total of 120 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 83 shares are held by 1 entity, namely:
Anne Marie Roberts & Sleeping Giant Trustees (No. 8) Limited (an other) located at Rd 2, Havelock North postcode 4172.
The second group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Roberts, Anne Marie - located at Rd 2, Hastings.
The next share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Roberts, Nicholas Arthur, located at Rd 2, Hastings (an individual). Ear Suction Hawkes Bay Limited was classified as "Specialist medical practitioner nec" (ANZSIC Q851280).
Principal place of activity
49 James Cook Street, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address: 49 James Cook Street, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 10 Jan 2018 to 24 Dec 2020
Address: 616 Wakarara Road, Rd 2, Ongaonga, 4279 New Zealand
Physical & registered address used from 21 Nov 2017 to 10 Jan 2018
Address: 1 Queens Drive, Burnham Camp, Burnham, 7600 New Zealand
Physical & registered address used from 31 Aug 2016 to 21 Nov 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83 | |||
Other (Other) | Anne Marie Roberts & Sleeping Giant Trustees (no. 8) Limited |
Rd 2 Havelock North 4172 New Zealand |
23 Dec 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Roberts, Anne Marie |
Rd 2 Hastings 4172 New Zealand |
13 Nov 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Roberts, Nicholas Arthur |
Rd 2 Hastings 4172 New Zealand |
13 Nov 2017 - |
Shares Allocation #4 Number of Shares: 35 | |||
Other (Other) | Nicholas Arthur Roberts & Bvond Trust No.2 Ltd |
Rd 2 Hastings 4172 New Zealand |
13 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Amy Louise Plaisted |
Burnham Camp Burnham 7600 New Zealand |
31 Aug 2016 - 13 Nov 2017 |
Individual | Plaisted, Amy Louise |
Burnham Camp Burnham 7600 New Zealand |
31 Aug 2016 - 13 Nov 2017 |
Anne Marie Roberts - Director
Appointment date: 13 Nov 2017
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 15 Dec 2020
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 13 Nov 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Dec 2017
Nicholas Arthur Roberts - Director
Appointment date: 13 Nov 2017
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 15 Dec 2020
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 13 Nov 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Dec 2017
Amy Louise Plaisted - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 17 Nov 2017
Address: Burnham Camp, Burnham, 7600 New Zealand
Address used since 31 Aug 2016
Klaus Holding Limited
47 James Cook Street
Flexure Limited
51 James Cook Street
Elpine Investments Limited
9 Belmont Street
The Maraetotara Tree Trust
C/-r Ricketts
Scribe Communications Limited
48 Simla Avenue
Strategic Advisory Services Limited
48 Simla Avenue
C & M Hutchison Limited
107 Market Street South
Exemed Limited
365 Ruahine Street
Freschini Gas Company Limited
100 Tironui Drive
Genitourinary Reconstructive Surgery Nz Limited
Kaimanawa House
Gpsi Diabetes Limited
32 Keirunga Road
Toynton Medical Limited
Business H Q