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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sos Oxygene Participations Sas Other (Other) |
Greenlane Auckland 1051 |
18 Nov 2024 - current |
| 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 |
| 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 |
![]() |
Sleep & Breathing Investigations Limited 42 Omahu Road |
![]() |
Tamaki Makaurau Health Trust 41 Omahu Road |
![]() |
Temme Et Al Limited 38 Omahu Road |
![]() |
Solid Construction Limited 38 Omahu Road |
![]() |
Recalibrate NZ Limited 38 Omahu Road |
![]() |
Elite Equities Limited 34a Omahu Road |
|
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 |