Harbour Cancer Centre Limited was incorporated on 14 Dec 2016 and issued an NZ business number of 9429045866654. The registered LTD company has been managed by 9 directors: Amanda Ashley - an active director whose contract began on 14 Dec 2016,
Gareth Rivalland - an active director whose contract began on 11 Aug 2017,
Sanjeev Deva - an active director whose contract began on 11 Aug 2017,
Rosalie Anne Stephens - an active director whose contract began on 27 May 2019,
Soizick Jeanne Lynette Mesnage - an active director whose contract began on 31 Mar 2023.
According to our database (last updated on 13 May 2025), this company uses 1 address: 212 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, service).
Up until 04 Oct 2017, Harbour Cancer Centre Limited had been using Level 14, 41 Shortland Street, Auckland Central, Auckland as their physical address.
BizDb identified former names for this company: from 07 Dec 2016 to 28 Jun 2017 they were called Kras Limited.
A total of 1000 shares are allotted to 12 groups (12 shareholders in total). In the first group, 130 shares are held by 1 entity, namely:
Harbour Cancer Trustees Limited (an entity) located at Wairau Valley, Auckland postcode 0627.
The second group consists of 1 shareholder, holds 6% shares (exactly 60 shares) and includes
Mesnage, Soizick Jeanne Lynette - located at Remuera, Auckland.
The next share allocation (20 shares, 2%) belongs to 1 entity, namely:
Mweempwa, Angela, located at Mount Eden, Auckland (an individual). Harbour Cancer Centre Limited is categorised as "Medical service, specialist nec" (business classification Q851230).
Previous address
Address #1: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Dec 2016 to 04 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 130 | |||
| Entity (NZ Limited Company) | Harbour Cancer Trustees Limited Shareholder NZBN: 9429051710026 |
Wairau Valley Auckland 0627 New Zealand |
13 Nov 2023 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Mesnage, Soizick Jeanne Lynette |
Remuera Auckland 1050 New Zealand |
31 Mar 2023 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Mweempwa, Angela |
Mount Eden Auckland 1024 New Zealand |
18 Dec 2023 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | So Oncology Limited Shareholder NZBN: 9429051429539 |
Mount Eden Auckland 1024 New Zealand |
10 Jan 2024 - |
| Shares Allocation #5 Number of Shares: 137 | |||
| Individual | Amies, Karen |
Epsom Auckland 1023 New Zealand |
15 Aug 2017 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Kelly, Joanna |
Wade Heads Auckland 0629 New Zealand |
20 Jun 2024 - |
| Shares Allocation #7 Number of Shares: 147 | |||
| Individual | Stephens, Rosalie Anne |
Westmere Auckland 1022 New Zealand |
27 May 2019 - |
| Shares Allocation #8 Number of Shares: 30 | |||
| Individual | Bashford, Anna Elizabeth |
Remuera Auckland 1050 New Zealand |
26 Jan 2024 - |
| Shares Allocation #9 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Elysium Property And Investments Limited Shareholder NZBN: 9429041853115 |
Devonport Auckland 0624 New Zealand |
22 Jan 2024 - |
| Shares Allocation #10 Number of Shares: 147 | |||
| Director | Rivalland, Gareth |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2017 - |
| Shares Allocation #11 Number of Shares: 147 | |||
| Director | Ashley, Amanda |
Greenhithe Auckland 0632 New Zealand |
15 Aug 2017 - |
| Shares Allocation #12 Number of Shares: 147 | |||
| Director | Deva, Sanjeev |
Epsom Auckland 1051 New Zealand |
15 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chan, Henry Sin Him |
Ellerslie Auckland 1051 New Zealand |
12 Aug 2021 - 31 Mar 2023 |
| Individual | Chan, Henry Sin Him |
Ellerslie Auckland 1051 New Zealand |
12 Aug 2021 - 31 Mar 2023 |
| Individual | Lam, Annika Hoi Ling |
Ellerslie Auckland 1051 New Zealand |
12 Aug 2021 - 31 Mar 2023 |
| Individual | Lam, Annika Hoi Ling |
Ellerslie Auckland 1051 New Zealand |
12 Aug 2021 - 31 Mar 2023 |
| Entity | Akl Trustee 2018 Limited Shareholder NZBN: 9429046584137 Company Number: 6692735 |
Ellerslie Auckland 1051 New Zealand |
12 Aug 2021 - 31 Mar 2023 |
| Entity | Mth Trustees Limited Shareholder NZBN: 9429035829072 Company Number: 1372955 |
14 Dec 2016 - 15 Aug 2017 | |
| Entity | Mth Trustees Limited Shareholder NZBN: 9429035829072 Company Number: 1372955 |
14 Dec 2016 - 15 Aug 2017 |
Amanda Ashley - Director
Appointment date: 14 Dec 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Dec 2016
Gareth Rivalland - Director
Appointment date: 11 Aug 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Aug 2017
Sanjeev Deva - Director
Appointment date: 11 Aug 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 13 Feb 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Aug 2017
Rosalie Anne Stephens - Director
Appointment date: 27 May 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 May 2019
Soizick Jeanne Lynette Mesnage - Director
Appointment date: 31 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Dec 2024
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 31 Mar 2023
Frank Martin Janssen - Director
Appointment date: 01 May 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 May 2023
Joanna Kelly - Director
Appointment date: 01 Aug 2024
Address: Wade Heads, Whangaparaoa, 0932 New Zealand
Address used since 01 Aug 2024
William Jeffrey - Director
Appointment date: 01 Aug 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2024
Karen Amies - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 25 Oct 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Aug 2017
Lachlan Mcpherson And Friends Limited
101 Wairau Road
Eca Properties Limited
101 Wairau Road
Tinopai Limited
101 Wairau Road
Zane & Z Co Limited
95b Wairau Road
Trevor Writes Code Limited
101 Wairau Road
Convergence Limited
101 Wairau Road
Alpha Pro Health Limited
1c, 5 Ceres Court
Auckland Occupational Medicine Limited
77 Hillcrest Avenue
Bv Medical Services Limited
101 Wairau Road
David Squirrell Medical Limited
179 - 181 Shakespeare Road
Hunt A Goodie Limited
Buchanan Macdonald Ltd
Milford Eye Clinic Limited
179-181 Shakespeare Road