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 7 directors: Amanda Ashley - an active director whose contract began on 14 Dec 2016,
Karen Amies - an active director whose contract began on 11 Aug 2017,
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.
According to our database (last updated on 27 Feb 2024), 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 11 groups (11 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
So Oncology Limited (an entity) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 3% shares (exactly 30 shares) and includes
Bashford, Anna Elizabeth - located at Remuera, Auckland.
The next share allocation (175 shares, 17.5%) belongs to 1 entity, namely:
Harbour Cancer Trustees Limited, located at Wairau Valley, Auckland (an entity). 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: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | So Oncology Limited Shareholder NZBN: 9429051429539 |
Mount Eden Auckland 1024 New Zealand |
10 Jan 2024 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Bashford, Anna Elizabeth |
Remuera Auckland 1050 New Zealand |
26 Jan 2024 - |
Shares Allocation #3 Number of Shares: 175 | |||
Entity (NZ Limited Company) | Harbour Cancer Trustees Limited Shareholder NZBN: 9429051710026 |
Wairau Valley Auckland 0627 New Zealand |
13 Nov 2023 - |
Shares Allocation #4 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 #5 Number of Shares: 10 | |||
Individual | Mweempwa, Angela |
Mount Eden Auckland 1024 New Zealand |
18 Dec 2023 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Mesnage, Soizick Jeanne Lynette |
Newmarket Auckland 1052 New Zealand |
31 Mar 2023 - |
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: 147 | |||
Director | Amies, Karen |
Epsom Auckland 1023 New Zealand |
15 Aug 2017 - |
Shares Allocation #9 Number of Shares: 147 | |||
Director | Rivalland, Gareth |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2017 - |
Shares Allocation #10 Number of Shares: 147 | |||
Director | Ashley, Amanda |
Greenhithe Auckland 0632 New Zealand |
15 Aug 2017 - |
Shares Allocation #11 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
Karen Amies - Director
Appointment date: 11 Aug 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Aug 2017
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: 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
Lachlan Mcpherson And Friends Limited
101 Wairau Road
Eca Tidy Valet Limited
101 Wairau Road
Hsh Contractors Limited
101 Wairau Road
Tinopai Limited
101 Wairau Road
Zane & Z Co Limited
95b Wairau Road
Trevor Writes Code 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