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%).
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 57000 | |||
Entity (NZ Limited Company) | The Ascot Hospital & Clinics Limited Shareholder NZBN: 9429038041945 |
90 Greenlane Road Remuera, Auckland |
04 Jun 2009 - |
Shares Allocation #2 Number of Shares: 57000 | |||
Entity (NZ Limited Company) | Caa (1999) Limited Shareholder NZBN: 9429037641061 |
Onehunga Auckland 1061 New Zealand |
04 Jun 2009 - |
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
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