General information

Abs Auckland Brain And Spine Surgery Limited

Type: NZ Limited Company (Ltd)
9429037467500
New Zealand Business Number
983188
Company Number
Registered
Company Status

Abs Auckland Brain and Spine Surgery Limited (issued a business number of 9429037467500) was started on 08 Oct 1999. 1 address is currently in use by the company: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: registered, physical). 5 Franklin Road, Freemans Bay, Auckland had been their physical address, up until 05 Nov 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Arthur Aspoas (an individual) located at Glendowie, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Patrick Schweder (an individual) - located at Glendowie, Auckland. Businesscheck's database was last updated on 29 May 2022.

Current address Type Used since
8 Murdoch Road, Grey Lynn, Auckland, 1021 Registered & physical 05 Nov 2020
Directors
Name and Address Role Period
Arthur Robert Aspoas
Glendowie, Auckland, 1071
Address used since 18 Dec 2017
Director 18 Dec 2017 - current
Patrick Matthias Schweder
Glendowie, Auckland, 1071
Address used since 18 Dec 2017
Director 18 Dec 2017 - current
Catherine Mary Howie
Remuera, Auckland, 1050
Address used since 08 Oct 1999
Director 08 Oct 1999 - 19 Nov 2019
Gordon Ramsay Craig Howie
Remuera, Auckland, 1050
Address used since 08 Oct 1999
Director 08 Oct 1999 - 19 Nov 2019
Edward William Mee
Grey Lynn, Auckland, 1021
Address used since 08 Oct 1999
Director 08 Oct 1999 - 18 Dec 2017
Arnold Pierre Bok
Saint Johns, Auckland, 1072
Address used since 25 Aug 2009
Director 08 Oct 1999 - 18 Dec 2017
Addresses
Previous address Type Period
5 Franklin Road, Freemans Bay, Auckland, 1011 Physical & registered 26 Aug 2019 - 05 Nov 2020
Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 Registered & physical 14 Jan 2013 - 26 Aug 2019
Grange Associates Ltd, 4 Grange Road, Mt Eden, Auckland Physical & registered 07 Jul 2006 - 14 Jan 2013
Blackmore, Virtue & Owens, Level 2, 18 Broadway, Newmarket, Auckland Registered & physical 09 Sep 2003 - 07 Jul 2006
Third Floor, Ascot Hospital, 90 Greenlane Road, Remuera, Auckland Registered 12 Apr 2000 - 09 Sep 2003
Third Floor, Ascot Hospital, 90 Greenlane Road, Remuera, Auckland Physical 08 Oct 1999 - 09 Sep 2003
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
15 Nov 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Arthur Robert Aspoas
Individual
Glendowie
Auckland
1071
19 Jan 2018 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Patrick Matthias Schweder
Individual
Glendowie
Auckland
1071
19 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
Gordon Ramsay Craig Howie
Individual
Remuera
Auckland
08 Oct 1999 - 19 Nov 2019
Arnold Pierre Bok
Individual
St Johns
Auckland
08 Oct 1999 - 19 Jan 2018
Edward William Mee
Individual
Grey Lynn
Auckland
08 Oct 1999 - 19 Jan 2018
Catherine Mary Howie
Individual
Remuera
Auckland
08 Oct 1999 - 19 Nov 2019
Location
Companies nearby
Hellaby Builders Limited
Zone 23, Unit G09, 23 Edwin Street,
Firebird Holdings Limited
Zone 23, Unit G09
Trustee Management Services Limited
Zone 23, Unit G09
Direct Control Limited
8 Normanby Road
Architectural Intelligence (australia) Limited
8 Normanby Road
Architectural Intelligence Limited
8 Normanby Road