Aintree Group Holdings Limited, a registered company, was started on 15 Dec 2017. 9429046518781 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. The company has been run by 7 directors: David Richard Rogers - an active director whose contract started on 15 Dec 2017,
David Grant Milne - an active director whose contract started on 27 Feb 2018,
Penny Thomson - an active director whose contract started on 21 Aug 2018,
Philip Alan Weeks - an active director whose contract started on 21 Aug 2018,
Emma Clare Parry - an active director whose contract started on 21 Aug 2018.
Updated on 05 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Level 1, Ascot Hospital, 90 Greenlane Road East, Remuera, Auckland, 1051 (registered address),
7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (physical address),
7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (service address).
Old names used by this company, as we identified at BizDb, included: from 14 Dec 2017 to 05 Mar 2018 they were named Ascot Group Holdings Limited.
A total of 100084 shares are allocated to 38 shareholders (17 groups). The first group includes 3003 shares (3%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 3003 shares (3%). Finally the next share allocation (3003 shares 3%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100084
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3003 | |||
Individual | Wood, Katherine Ann Ballantyne |
Glendowie Auckland 1071 New Zealand |
09 Jun 2022 - |
Individual | Wood, Joshua Nicholas |
Glendowie Auckland 1071 New Zealand |
09 Jun 2022 - |
Entity (NZ Limited Company) | B&m Trustees Nz Limited Shareholder NZBN: 9429035035138 |
36 Kitchener St Auckland New Zealand |
09 Jun 2022 - |
Shares Allocation #2 Number of Shares: 3003 | |||
Entity (NZ Limited Company) | Ct Medical Consulting Limited Shareholder NZBN: 9429030405066 |
Flat Bush Auckland 2019 New Zealand |
01 Mar 2018 - |
Shares Allocation #3 Number of Shares: 3003 | |||
Entity (NZ Limited Company) | Rangitoto Radiology Limited Shareholder NZBN: 9429046577900 |
64 Khyber Pass Auckland 1023 New Zealand |
01 Mar 2018 - |
Shares Allocation #4 Number of Shares: 5706 | |||
Entity (NZ Limited Company) | Ataraxis Perinatal Limited Shareholder NZBN: 9429032628524 |
Glendowie Auckland 1071 New Zealand |
01 Mar 2018 - |
Shares Allocation #5 Number of Shares: 3704 | |||
Individual | Reinsfield, Peter Clyde |
Mount Eden Auckland 1041 New Zealand |
01 Mar 2018 - |
Individual | Ashley, Linda Mary |
Mount Eden Auckland 1041 New Zealand |
01 Mar 2018 - |
Entity (NZ Limited Company) | Fm Trustees 243 Limited Shareholder NZBN: 9429035982937 |
Newmarket Auckland 1023 New Zealand |
01 Mar 2018 - |
Shares Allocation #6 Number of Shares: 3704 | |||
Entity (NZ Limited Company) | Occleshaw Trustee Company Limited Shareholder NZBN: 9429030492912 |
Quay Park Auckland 1010 New Zealand |
01 Mar 2018 - |
Individual | Occleshaw, Christopher Joseph |
Royal Oak Auckland 1023 New Zealand |
01 Mar 2018 - |
Shares Allocation #7 Number of Shares: 5706 | |||
Individual | Rees, Roberta |
Remuera Auckland 1050 New Zealand |
01 Mar 2018 - |
Individual | Rees, David John |
Murrays Bay Auckland 0630 New Zealand |
01 Mar 2018 - |
Individual | Rees, Melanie Jane |
Mount Eden Auckland 1024 New Zealand |
01 Mar 2018 - |
Shares Allocation #8 Number of Shares: 6006 | |||
Individual | Anderson, Graeme David |
Mount Eden Auckland 1024 New Zealand |
23 Dec 2020 - |
Shares Allocation #9 Number of Shares: 6240 | |||
Individual | Thomson, Penelope Susan Alexandra |
Remuera Auckland 1050 New Zealand |
23 Dec 2020 - |
Shares Allocation #10 Number of Shares: 6406 | |||
Individual | Finlayson, Fraser Donald |
Parnell Auckland 1151 New Zealand |
01 Mar 2018 - |
Individual | Urry, Christopher Kevin |
Parnell Auckland 1151 New Zealand |
01 Mar 2018 - |
Individual | Urry, Sally Elizabeth Anne |
Parnell Auckland 1151 New Zealand |
01 Mar 2018 - |
Shares Allocation #11 Number of Shares: 3003 | |||
Individual | Tan, Eunicia |
Mellons Bay Auckland 2014 New Zealand |
01 Mar 2018 - |
Individual | Kwok, Henry |
Mellons Bay Auckland 2014 New Zealand |
01 Mar 2018 - |
Shares Allocation #12 Number of Shares: 11261 | |||
Individual | Hamilton, Geoffrey Alexander |
Remuera Auckland 1050 New Zealand |
01 Mar 2018 - |
Individual | Rogers, Susan Jane |
Remuera Auckland 1050 New Zealand |
01 Mar 2018 - |
Director | Rogers, David Richard |
Remuera Auckland 1050 New Zealand |
15 Dec 2017 - |
Shares Allocation #13 Number of Shares: 11261 | |||
Individual | Edwards, Margot Florence |
Remuera Auckland 1050 New Zealand |
01 Mar 2018 - |
Individual | Milne, David Grant |
Remuera Auckland 1050 New Zealand |
01 Mar 2018 - |
Individual | Hamilton, Geoffrey Alexander |
Remuera Auckland 1050 New Zealand |
01 Mar 2018 - |
Shares Allocation #14 Number of Shares: 9409 | |||
Individual | Kember, Simon Jeremy |
Remuera Auckland 1050 New Zealand |
01 Mar 2018 - |
Individual | Weeks, Philip Alan |
Epsom Auckland 1023 New Zealand |
01 Mar 2018 - |
Individual | Weeks, Jennifer Lynn |
Epsom Auckland 1023 New Zealand |
01 Mar 2018 - |
Shares Allocation #15 Number of Shares: 6557 | |||
Individual | Burrell, Richard John |
St Heliers Auckland 1071 New Zealand |
01 Mar 2018 - |
Individual | Davies-payne, David Llewelyn |
St Heliers Auckland 1071 New Zealand |
01 Mar 2018 - |
Individual | Scott, Marianne Louise |
St Heliers Auckland 1071 New Zealand |
01 Mar 2018 - |
Shares Allocation #16 Number of Shares: 7407 | |||
Individual | Ruck, Jane Elizabeth |
Epsom Auckland 1023 New Zealand |
01 Mar 2018 - |
Individual | Doyle, Anthony James |
Epsom Auckland 1023 New Zealand |
01 Mar 2018 - |
Individual | Ruck, David Geoffrey |
Epsom Auckland 1023 New Zealand |
01 Mar 2018 - |
Shares Allocation #17 Number of Shares: 4705 | |||
Individual | Vogel, Sally |
Parnell Auckland 1052 New Zealand |
01 Mar 2018 - |
Individual | Giles, Richard Haughton Dayshar |
Parnell Auckland 1052 New Zealand |
28 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ringlestone Radiology Limited Shareholder NZBN: 9429036694204 Company Number: 1176195 |
01 Mar 2018 - 23 Dec 2020 | |
Entity | Katwd Limited Shareholder NZBN: 9429030330368 Company Number: 4324178 |
01 Mar 2018 - 09 Jun 2022 | |
Entity | Rizpah Limited Shareholder NZBN: 9429030107441 Company Number: 4584219 |
01 Mar 2018 - 23 Dec 2020 | |
Entity | Katwd Limited Shareholder NZBN: 9429030330368 Company Number: 4324178 |
Auckland 1141 New Zealand |
01 Mar 2018 - 09 Jun 2022 |
Entity | Ringlestone Radiology Limited Shareholder NZBN: 9429036694204 Company Number: 1176195 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
01 Mar 2018 - 23 Dec 2020 |
Entity | Rizpah Limited Shareholder NZBN: 9429030107441 Company Number: 4584219 |
Newmarket Auckland 1023 New Zealand |
01 Mar 2018 - 23 Dec 2020 |
David Richard Rogers - Director
Appointment date: 15 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2017
David Grant Milne - Director
Appointment date: 27 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2018
Penny Thomson - Director
Appointment date: 21 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2018
Philip Alan Weeks - Director
Appointment date: 21 Aug 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Aug 2018
Emma Clare Parry - Director
Appointment date: 21 Aug 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Aug 2018
Sally Elizabeth Anne Urry - Director
Appointment date: 21 Aug 2018
Address: Parnell, Auckland, 1151 New Zealand
Address used since 21 Aug 2018
Fiona Nicole Mackenzie - Director (Inactive)
Appointment date: 18 Sep 2018
Termination date: 30 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Sep 2018
Bcls Nominees Limited
Level 2, Ascot Central
Cg Utilities Limited
7 Ellerslie Racecourse Drive
Dr Rachel Jones Limited
Level 4, Ascot Central
Field Orthopaedics Limited
7 Ellerslie Racecourse Drive
Body Corporate Legal Services Limited
Level 2, Ascot Central
Alekhine Holdings Limited
2nd Floor Ascot Central
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Jardoo Investments Limited
Level 5, 56 Cawley Sreet
Moosa Limited
35 Ohinerau Street
New Zealand Precision Nutrition Limited
44a Armadale Road
Paras Hospitality Limited
6 Puriri Avenue
Topsight Limited
44a Armadale Road