Alpha Care Gynaecology Limited, a registered company, was started on 04 Apr 2017. 9429046058317 is the NZ business identifier it was issued. "Specialist medical practitioner nec" (business classification Q851280) is how the company has been categorised. This company has been managed by 2 directors: Tarek Ahmed Salah Nosseir Saleh - an active director whose contract started on 04 Apr 2017,
Ghada Dawood - an active director whose contract started on 01 Aug 2018.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: 83C Tristram Street, Hamilton Central, Hamilton, 3204 (service address),
38 A Orakau Ave, Epsom, Auckland, 1023 (postal address),
38A Orakau Avenue, Epsom, Auckland, 1023 (registered address),
56 Tristram Street, Hamilton Central, Hamilton, 3204 (physical address) among others.
Alpha Care Gynaecology Limited had been using South Block 19 Knox Street, Hamilton as their physical address until 13 Apr 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (90 per cent).
Other active addresses
Address #4: 38 A Orakau Ave, Epsom, Auckland, 1023 New Zealand
Postal address used from 19 Apr 2023
Address #5: 83c Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Service address used from 23 Nov 2023
Principal place of activity
15 Camberley Way, Huntington, Hamilton, 3210 New Zealand
Previous addresses
Address #1: South Block 19 Knox Street, Hamilton, 3204 New Zealand
Physical address used from 11 Apr 2019 to 13 Apr 2022
Address #2: 15 Camberley Way, Huntington, Hamilton, 3210 New Zealand
Physical address used from 21 May 2018 to 11 Apr 2019
Address #3: 15 Camberley Way, Huntington, Hamilton, 3210 New Zealand
Registered address used from 21 May 2018 to 13 Apr 2022
Address #4: 1148 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 04 Apr 2017 to 21 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Saleh, Tarek Ahmed Salah Nosseir |
Epsom Auckland 1023 New Zealand |
04 Apr 2017 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Dawood, Ghada Mohamed Zaki |
Epsom Auckland 1023 New Zealand |
16 May 2018 - |
Tarek Ahmed Salah Nosseir Saleh - Director
Appointment date: 04 Apr 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Mar 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 04 Apr 2017
Ghada Dawood - Director
Appointment date: 01 Aug 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Mar 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Aug 2018
Toi Tapui Tangata Charitable Trust
1146 Eruera Street
Rice Trustee Limited
1152a Eruera St
Gold Coast Investments Limited
1152a Eruera Street
Centre Produce Markets Porirua Limited
1152a Eruera Street
Digital Natives Academy
1150 Eruera Street
Acc Advocacy Support Trust (rotorua)
Citizens Advice Bureau
Bop Pain Consultant Limited
795 Pyes Pa Road
N J Crook Medical Services Limited
7 Gareth Place
Patil Eye Limited
Suite 2, 1144 Eruera Street
Rajpal Radiology Limited
440c Joyce Road
Simpkin Dermatology Limited
28 Boscabel Drive
Summit Sports Medicine Limited
335 Cheyne Rd