General information

Auckland Bone Densitometry Limited

Type: NZ Limited Company (Ltd)
9429038582363
New Zealand Business Number
653718
Company Number
Registered
Company Status

Auckland Bone Densitometry Limited (issued an NZBN of 9429038582363) was incorporated on 28 Oct 1994. 4 addresses are in use by the company: Mercy Specialist Centre, 100 Mountain Road, Epsom, Auckland, 1023 (type: other, records). C/- Fleming Bish & Somerville, 15 Sale St, Auckland had been their registered address, up to 11 Aug 2006. 1000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 166 shares (16.6 per cent of shares), namely:
Dr Warwick Bagg Limited (an entity) located at Manukau, Auckland postcode 2104. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 125 shares); it includes
Panossian, Zaven Mihertad Alexander (an individual) - located at Schnapper Rock, Auckland. The 3rd group of shareholders, share allotment (125 shares, 12.5%) belongs to 1 entity, namely:
Grey, Andrew Bevis, located at Remuera, Auckland (an individual). The Businesscheck data was updated on 11 May 2025.

Current address Type Used since
Level 2, 68 Beach Road, Parnell, Auckland, 1010 Physical & service & registered 11 Aug 2006
Mercy Specialist Centre, 100 Mountain Road, Epsom, Auckland, 1023 Other (Address for Records) & records (Address for Records) 03 Aug 2010
Directors
Name and Address Role Period
Dr Ian Macmurray Holdaway
Epsom, Auckland, 1023
Address used since 02 Aug 2024
Epsom, Auckland, 1023
Address used since 03 Sep 2015
Director 28 Oct 1994 - current
Andrew Bevis Grey
Remuera, Auckland, 1050
Address used since 30 Mar 2001
Director 30 Mar 2001 - current
Brandon John Orr-walker
Westmere, Auckland, 1022
Address used since 03 Sep 2015
Director 30 Mar 2001 - current
Warwick Bagg
Totara Park, Auckland, 2016
Address used since 01 Apr 2014
Director 01 Apr 2014 - current
Steven Charles Maclean Miller
Mairangi Bay, Auckland, 0630
Address used since 01 Apr 2014
Director 01 Apr 2014 - current
Zaven Mihertad Alexander Panossian
Schnapper Rock, Auckland, 0632
Address used since 02 Apr 2019
Director 02 Apr 2019 - current
Ian Reginald Reid
Mt Albert, Auckland, 1025
Address used since 03 Sep 2015
Director 30 Mar 2001 - 31 Mar 2017
Dr Patrick Andrew Frengley
454 Remuera Road,, Remuera, Auckland 5,
Address used since 30 Jan 2007
Director 28 Oct 1994 - 01 Apr 2014
Geoffrey Douglas Braatvedt
Devonport, Auckland, 0624
Address used since 30 Aug 2007
Director 30 Mar 2001 - 01 Apr 2014
Dr Anna Jane Fenton
Remuera, Auckland,
Address used since 28 Oct 1994
Director 28 Oct 1994 - 30 Mar 2001
Dr Robert Renton Grigor
Mt Eden, Auckland,
Address used since 28 Oct 1994
Director 28 Oct 1994 - 24 Sep 1999
Addresses
Previous address Type Period
C/- Fleming Bish & Somerville, 15 Sale St, Auckland Registered 28 Aug 2001 - 11 Aug 2006
Richard Buchanan & Co, Level 5, 50 Anzac Avenue, Auckland Physical 28 Aug 2001 - 11 Aug 2006
Fleming Bish & Somerville, 15 Sale St, Auckland Physical 28 Aug 2001 - 28 Aug 2001
C/- Richard Buchanan & Co, Level 5, 50 Anzac Avenue, Auckland Physical 11 Sep 2000 - 28 Aug 2001
C/- Richard Buchanan & Co, Level 5 , 50 Anzac Avenue, Auckland 1 Registered 11 Sep 2000 - 28 Aug 2001
Sothertons, Chartered Accountants, 43 Sale St, Auckland Registered & physical 04 Sep 2000 - 11 Sep 2000
Fleming Bish & Somerville, 15 Sale Street, Auckland Physical 09 Apr 1999 - 04 Sep 2000
Fleming Bish & Sommerville, 15 Sale Street, Auckland Registered 09 Apr 1999 - 04 Sep 2000
Looker Fleming Co, Third Floor, 171 Hobson Street, Auckland Physical 14 Aug 1998 - 09 Apr 1999
Looker Fleming Co, Third Floor, 171 Hobson Street, Auckland Registered 02 Sep 1997 - 09 Apr 1999
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
01 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 166
Shareholder Name Address Period
Dr Warwick Bagg Limited
Shareholder NZBN: 9429036041602
Entity (NZ Limited Company)
Manukau
Auckland
2104
09 Apr 2014 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Panossian, Zaven Mihertad Alexander
Individual
Schnapper Rock
Auckland
0632
21 May 2019 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Grey, Andrew Bevis
Individual
Remuera
Auckland
28 Oct 1994 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Holdaway, Dr Ian Mcmurray
Individual
Epsom
Auckland
28 Oct 1994 - current
Shares Allocation #5 Number of Shares: 167
Shareholder Name Address Period
Miller, Steven Charles Maclean
Director
Mairangi Bay
Auckland
0630
29 Apr 2014 - current
Shares Allocation #6 Number of Shares: 167
Shareholder Name Address Period
Orr-walker, Brandon John
Individual
Westmere
Auckland
28 Oct 1994 - current

Historic shareholders

Shareholder Name Address Period
Frengley, Sally Margaret
Individual
Remuera
28 Oct 1994 - 21 May 2019
Reid, Ian Reginald
Individual
Mt Albert
Auckland
28 Oct 1994 - 18 May 2017
Braatvedt, Geoffrey Douglas
Individual
Devonport
Auckland
0624
28 Oct 1994 - 29 Apr 2014
Braatvedt, Charmaine
Individual
Devonport
Auckland
0624
04 Dec 2013 - 29 Apr 2014
Snedden, Martin
Individual
Devonport
Auckland
0624
04 Dec 2013 - 29 Apr 2014
Friedlander, Paul Benjamin
Individual
Remuera
28 Oct 1994 - 21 May 2019
Frengley, Patrick Andrew
Individual
Remuera
28 Oct 1994 - 21 May 2019
Location
Companies nearby
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street