Shortcuts

Abs Auckland Brain And Spine Surgery Limited

Type: NZ Limited Company (Ltd)
9429037467500
NZBN
983188
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical address used since 05 Nov 2020

Abs Auckland Brain and Spine Surgery Limited, a registered company, was registered on 08 Oct 1999. 9429037467500 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Arthur Robert Aspoas - an active director whose contract started on 18 Dec 2017,
Patrick Matthias Schweder - an active director whose contract started on 18 Dec 2017,
Catherine Mary Howie - an inactive director whose contract started on 08 Oct 1999 and was terminated on 19 Nov 2019,
Gordon Ramsay Craig Howie - an inactive director whose contract started on 08 Oct 1999 and was terminated on 19 Nov 2019,
Edward William Mee - an inactive director whose contract started on 08 Oct 1999 and was terminated on 18 Dec 2017.
Updated on 29 May 2022, our data contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Abs Auckland Brain and Spine Surgery Limited had been using 5 Franklin Road, Freemans Bay, Auckland as their physical address up until 05 Nov 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 5 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 26 Aug 2019 to 05 Nov 2020

Address: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 14 Jan 2013 to 26 Aug 2019

Address: Grange Associates Ltd, 4 Grange Road, Mt Eden, Auckland New Zealand

Physical & registered address used from 07 Jul 2006 to 14 Jan 2013

Address: Blackmore, Virtue & Owens, Level 2, 18 Broadway, Newmarket, Auckland

Registered & physical address used from 09 Sep 2003 to 07 Jul 2006

Address: Third Floor, Ascot Hospital, 90 Greenlane Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 09 Sep 2003

Address: Third Floor, Ascot Hospital, 90 Greenlane Road, Remuera, Auckland

Physical address used from 08 Oct 1999 to 09 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Arthur Robert Aspoas Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Patrick Matthias Schweder Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon Ramsay Craig Howie Remuera
Auckland
Individual Arnold Pierre Bok St Johns
Auckland
Individual Edward William Mee Grey Lynn
Auckland
Individual Catherine Mary Howie Remuera
Auckland
Directors

Arthur Robert Aspoas - Director

Appointment date: 18 Dec 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Dec 2017


Patrick Matthias Schweder - Director

Appointment date: 18 Dec 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Dec 2017


Catherine Mary Howie - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 19 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Oct 1999


Gordon Ramsay Craig Howie - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 19 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Oct 1999


Edward William Mee - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 18 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Oct 1999


Arnold Pierre Bok - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 18 Dec 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 25 Aug 2009

Nearby companies