General information

Sleep & Breathing (nz) Limited

Type: NZ Limited Company (Ltd)
9429032560237
New Zealand Business Number
2172757
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q851280 - Specialist Medical Practitioner Nec
Industry classification codes with description

Sleep & Breathing (Nz) Limited (issued a New Zealand Business Number of 9429032560237) was registered on 22 Sep 2008. 6 addresess are in use by the company: Level 3B, Ascot Office Park, 93 Ascot Avenue, Remuera, Auckland, 1051 (type: delivery, registered). 42 Omahu Road, Greenlane, Auckland had been their physical address, up to 16 Nov 2020. 652920 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 522336 shares (80 per cent of shares), namely:
Sos Oxygene Participations Sas (an other) located at Greenlane, Auckland postcode 1051. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (exactly 130584 shares); it includes
Veale, Carol Anne (an individual) - located at Saint Johns, Auckland,
Veale, Andrew George (an individual) - located at Saint Johns, Auckland. "Specialist medical practitioner nec" (ANZSIC Q851280) is the category the ABS issued Sleep & Breathing (Nz) Limited. The Businesscheck information was updated on 10 Jun 2025.

Current address Type Used since
Po Box 109 409, Newmarket, Auckland, 1149 Postal 24 Sep 2019
Ascot Office Park, 93 Ascot Avenue, Remuera, Auckland, 1051 Office 24 Sep 2019
93 Ascot Avenue, Remuera, Auckland, 1051 Delivery 24 Sep 2019
93-95 Ascot Avenue, Greenlane, Auckland, 1051 Registered & physical & service 16 Nov 2020
Contact info
64 9 6385255
Phone (Phone)
Office@NZRSI.health.nz
Email (nzbn-reserved-invoice-email-address-purpose)
office@nzrsi.health.nz
Email
www.nzrsi.co.nz
Website
Directors
Name and Address Role Period
Andrew George Veale
Saint Johns, Auckland, 1072
Address used since 24 Aug 2022
Greenlane, Auckland, 1051
Address used since 04 Sep 2017
Remuera, Auckland, 1051
Address used since 29 Sep 2015
Director 22 Sep 2008 - current
Mathilde P. Director 15 Nov 2024 - current
Richard P. Director 15 Nov 2024 - current
Michael John Stanton
Meadowbank, Auckland, 1072
Address used since 24 Mar 2025
Director 24 Mar 2025 - current
Ross Ernest Macleod Crawford
Rd 1, Tauranga, 3171
Address used since 04 Sep 2017
Rd1, Tauranga, 3171
Address used since 29 Sep 2015
Director 19 Aug 2009 - 15 Nov 2024
Michael John Stanton
Meadowbank, Auckland, 1072
Address used since 23 Aug 2013
Director 23 Aug 2013 - 15 Nov 2024
Addresses
Other active addresses
Type Used since
93-95 Ascot Avenue, Greenlane, Auckland, 1051 Registered & physical & service 16 Nov 2020
Level 3b, Ascot Office Park, 93 Ascot Avenue, Remuera, Auckland, 1051 Delivery 12 Sep 2023
Principal place of activity
Level 3, Building B, Ascot Office Park , 93-95 Ascot Ave, Greenlane , Auckland , 1151
Previous address Type Period
42 Omahu Road, Greenlane, Auckland, 1051 Physical & registered 12 Sep 2017 - 16 Nov 2020
42 Omahu Road, Remuera, Auckland Physical & registered 22 Sep 2008 - 12 Sep 2017
Financial Data
Financial info
652920
Total number of Shares
September
Annual return filing month
02 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 522336
Shareholder Name Address Period
Sos Oxygene Participations Sas
Other (Other)
Greenlane
Auckland
1051
18 Nov 2024 - current
Shares Allocation #2 Number of Shares: 130584
Shareholder Name Address Period
Veale, Carol Anne
Individual
Saint Johns
Auckland
1072
22 Jun 2009 - current
Veale, Andrew George
Individual
Saint Johns
Auckland
1072
22 Sep 2008 - current

Historic shareholders

Shareholder Name Address Period
Curteis, Ronald Andrew
Individual
Westmere
Auckland
1022
04 Sep 2017 - 18 Nov 2024
Jamieson, Kim Ann
Individual
Freemans Bay
Auckland
1011
22 Jun 2009 - 18 Nov 2024
Jamieson, Kim Ann
Individual
Freemans Bay
Auckland
1011
22 Jun 2009 - 18 Nov 2024
Lumsden, Rachelle Faye
Individual
Westmere
Auckland
1022
22 Jun 2009 - 30 Oct 2024
Lumsden, Rachelle Faye
Individual
Westmere
Auckland
1022
22 Jun 2009 - 30 Oct 2024
Crawford, Ross Ernest Macleod
Individual
Rd 1
Tauranga
3171
22 Jun 2009 - 18 Nov 2024
Walker, Gregory Thomas
Individual
Saint Johns
Auckland
1072
22 Jun 2009 - 30 Oct 2024
Walker, Gregory Thomas
Individual
Saint Johns
Auckland
1072
22 Jun 2009 - 30 Oct 2024
Curteis, Rachelle Fay
Individual
Westmere
Auckland
1022
30 Oct 2024 - 18 Nov 2024
Curteis, Ronald Andrew
Individual
Westmere
Auckland
1022
04 Sep 2017 - 18 Nov 2024
Watt, Bonita Michelle Burton
Individual
Torbay
Auckland
0630
22 Oct 2010 - 18 Nov 2024
Watt, Martin Michael
Individual
Torbay
Auckland
0630
22 Oct 2010 - 18 Nov 2024
Mccrone, Steven Graeme Thomas
Individual
Point Chevalier
Auckland
1022
22 Jun 2009 - 18 Nov 2024
Crawford, Jeannie Marquita Macleod
Individual
Rd 1
Tauranga
3171
22 Jun 2009 - 18 Nov 2024
Sayer, Catherine Ann
Individual
Point Chevalier
Auckland
1022
22 Jun 2009 - 18 Nov 2024
Trustee 1205-101173 Limited
Shareholder NZBN: 9429030663879
Company Number: 3829777
Entity
Newmarket
Auckland
1023
04 Sep 2017 - 18 Nov 2024
Indigo Concepts Limited
Shareholder NZBN: 9429036989324
Company Number: 1119463
Entity
1/4 Chip Grove
Pakuranga, Auckland
22 Jun 2009 - 18 Nov 2024
Roberts, Rebecca Lynne
Individual
Westmere
Auckland
1022
04 Sep 2017 - 27 Mar 2023
Sullivan, Nicholas
Individual
Westmere
Auckland
1022
04 Sep 2017 - 27 Mar 2023
Q Cubed Investments Limited
Shareholder NZBN: 9429032299588
Company Number: 2230745
Entity
22 Jun 2009 - 04 Sep 2017
Lumsden, Lindsay Alan
Individual
Harewood
Christchurch
22 Jun 2009 - 04 Sep 2017
Wong, Quichee
Individual
Stonefields
Auckland
1072
04 Sep 2017 - 22 Aug 2022
Wong, Nina
Individual
Stonefields
Auckland
1072
04 Sep 2017 - 22 Aug 2022
Q Cubed Investments Limited
Shareholder NZBN: 9429032299588
Company Number: 2230745
Entity
22 Jun 2009 - 04 Sep 2017
Jamieson, Craig Bruce
Individual
Westmere
Auckland
22 Jun 2009 - 04 Sep 2017
Location
Companies nearby
Similar companies
Paediatric Eyes Limited
24 Platina Street
Aent Holdings Limited
242 Great South Rd
Aent Silverdale Limited
242 Great South Road
Pyrmont Property Limited
242 Great South Road
Sowter Pereira Medical Limited
23 Mount St John Avenue
Children's Dermatology Auckland Limited
10 Crocus Place