Urology Associates Limited (issued a business number of 9429036586233) was registered on 18 Mar 2002. 2 addresses are in use by the company: 132 Peterborough Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Hiatt Chambers, St Georges Hospital, 249 Papanui Road, Christchurch had been their physical address, until 09 Apr 2014. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Clark Boyce Trustee Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Businesscheck's database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 132 Peterborough Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 09 Apr 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas Charles Buchan
Somerfield, Christchurch, 8024
Address used since 14 Mar 2011
St Albans, Christchurch, 8052
Address used since 31 Jul 2017 |
Director | 14 Mar 2011 - current |
|
Giovanni Simon Losco
Merivale, Christchurch, 8014
Address used since 31 Jul 2017
Christchurch, 8013
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
|
Kevin Charles Bax
Rd 2, Tai Tapu, 7672
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Stephen Dwight Mark
Christchurch, Christchurch, 8022
Address used since 14 Mar 2016 |
Director | 18 Mar 2002 - 01 Apr 2025 |
|
Sharon Fae English
Christchurch, Christchurch, 8081
Address used since 14 Mar 2016 |
Director | 18 Mar 2002 - 01 Nov 2023 |
|
Frank Gunnar Kueppers
Lyttelton, Christchurch, 8082
Address used since 14 Mar 2016 |
Director | 01 Apr 2005 - 01 Nov 2023 |
|
Jane Theresa Macdonald
Christchurch, Christchurch, 8052
Address used since 14 Mar 2016 |
Director | 30 Apr 2007 - 01 Nov 2023 |
|
Kevin Charles Bax
Rd 2, Christchurch, 7672
Address used since 31 Jul 2017
Christchurch, 8061
Address used since 17 Oct 2012 |
Director | 17 Oct 2012 - 01 Nov 2023 |
|
Louise Elizabeth Barlass
Bryndwr, Christchurch, 8052
Address used since 12 Dec 2019 |
Director | 12 Dec 2019 - 01 Nov 2023 |
|
George Christopher Acland
Moncks Bay, Christchurch, 8081
Address used since 24 May 2023 |
Director | 24 May 2023 - 01 Nov 2023 |
|
Peter James Trolove Davidson
Sumner, Christchurch, 8081
Address used since 31 Jul 2017
Christchurch, Christchurch, 8062
Address used since 14 Mar 2016 |
Director | 18 Mar 2002 - 16 Sep 2022 |
|
Jane Therese Macdonald
Christchurch,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 30 Apr 2007 |
|
Stuart Peter Gowland
Christchurch,
Address used since 18 Mar 2002 |
Director | 18 Mar 2002 - 01 Apr 2005 |
| Previous address | Type | Period |
|---|---|---|
| Hiatt Chambers, St Georges Hospital, 249 Papanui Road, Christchurch | Physical & registered | 18 Mar 2002 - 09 Apr 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark Boyce Trustee Services Limited Shareholder NZBN: 9429050424788 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
11 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Schreven, Hans Derk Peter Individual |
Strowan Christchurch 8052 |
18 Mar 2002 - 11 May 2022 |
![]() |
Ua Trading Investments Limited 132 Peterborough Street |
![]() |
U.a. Brachytherapy Services Limited 132 Peterborough Street |
![]() |
Ua Property Investments Limited 132 Peterborough Street |
![]() |
Centre For Health Outcome Measures Nz 132 Peterborough Street |
![]() |
Child Health Services Trust 826 Colombo Street |
![]() |
Bee Healthy In The Park Trust Level 3 |