Shortcuts

Columba At Ascot (2009) Limited

Type: NZ Limited Company (Ltd)
9429032275537
NZBN
2237897
Company Number
Registered
Company Status
Current address
Level 2, Ascot Hospital
90 Greenlane Road East
Auckland New Zealand
Physical & registered address used since 04 Jun 2009

Columba At Ascot (2009) Limited, a registered company, was launched on 04 Jun 2009. 9429032275537 is the NZBN it was issued. This company has been run by 11 directors: Mark Geoffrey Clatworthy - an active director whose contract began on 06 Aug 2009,
Neil Buddicom - an active director whose contract began on 06 Aug 2009,
Julia Maree Smith - an active director whose contract began on 25 Sep 2014,
Simon John Charles Mills - an active director whose contract began on 21 Nov 2016,
Andrew Francis Cameron Riley - an active director whose contract began on 04 Jul 2018.
Updated on 26 Feb 2022, BizDb's database contains detailed information about 1 address: Level 2, Ascot Hospital, 90 Greenlane Road East, Auckland (types include: physical, registered).
A total of 114000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 57000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 57000 shares (50%).

Financial Data

Basic Financial info

Total number of Shares: 114000

Annual return filing month: July

Annual return last filed: 30 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 57000
Entity (NZ Limited Company) The Ascot Hospital & Clinics Limited
Shareholder NZBN: 9429038041945
90 Greenlane Road
Remuera, Auckland
Shares Allocation #2 Number of Shares: 57000
Entity (NZ Limited Company) Caa (1999) Limited
Shareholder NZBN: 9429037641061
Onehunga
Auckland
1061
New Zealand
Directors

Mark Geoffrey Clatworthy - Director

Appointment date: 06 Aug 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2010


Neil Buddicom - Director

Appointment date: 06 Aug 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2015


Julia Maree Smith - Director

Appointment date: 25 Sep 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jun 2015


Simon John Charles Mills - Director

Appointment date: 21 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Nov 2016


Andrew Francis Cameron Riley - Director

Appointment date: 04 Jul 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Jul 2018


Ian England - Director

Appointment date: 13 Feb 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 13 Feb 2019


Anil Sharma - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 03 Mar 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Jun 2011


Geoffrey Michael Sparkes - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 18 Sep 2018

Address: Ramarama, Drury, 2579 New Zealand

Address used since 23 Jul 2015


Shuan Huai Dai - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 01 Jul 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Jun 2011


Andrew Ronald Mackintosh - Director (Inactive)

Appointment date: 04 Jun 2009

Termination date: 23 May 2016

Address: 90 Green Lane, Remuera, Auckland, 1051 New Zealand

Address used since 23 Jul 2015


John Whittaker - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 22 Jun 2011

Address: Remuera, Auckland,

Address used since 06 Aug 2009

Nearby companies

Hawke Urology Limited
Suite 2, Level 2

Caa Trustee Limited
L2 Ascot Hospital

Gold Rush Limited
Ellerslie Racecourse Infield

Signxpress Limited
105 Green Lane East

Bcls Nominees Limited
Level 2, Ascot Central

Cg Utilities Limited
7 Ellerslie Racecourse Drive