Auckland Radiation Oncology Limited (NZBN 9429033166513) was started on 31 Aug 2007. 2 addresses are currently in use by the company: 98 Mountain Road, Epsom, Auckland, 1023 (type: registered, physical). C/O Southern Cross Healthcare, Level 10, Quay Tower, 29 Customs Street West, Auckland had been their physical address, up to 11 Jun 2008. Auckland Radiation Oncology Limited used more names, namely: Auckland Radiotherapy Limited from 31 Aug 2007 to 11 Mar 2008. 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (50% of shares), namely:
Ascot Hospitals & Clinics Radiotherapy Limited (an other) located at Epsom, Auckland. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Southern Cross Hospitals Radiotherapy Partnership Limited (an other) - located at 29 Customs Street West, Auckland. Our database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
98 Mountain Road, Epsom, Auckland, 1023 | Registered & physical & service | 11 Jun 2008 |
Name and Address | Role | Period |
---|---|---|
Andrew Gar Kee Wong
Remuera, Auckland, 1050
Address used since 01 Aug 2020
Orakei, Auckland, 1071
Address used since 31 Aug 2007 |
Director | 31 Aug 2007 - current |
Robert John Taylor
Half Moon Bay, Manukau, 2012
Address used since 21 May 2010 |
Director | 31 Aug 2007 - current |
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 22 Jun 2022 |
Director | 22 Jun 2022 - current |
David Elliott Simpson
Seatoun, Wellington, 6022
Address used since 22 Jun 2022 |
Director | 22 Jun 2022 - current |
David Elliot Simpson
Seatoun, Wellington, 6022
Address used since 22 Jun 2022 |
Director | 22 Jun 2022 - current |
Terence David Moore
Remuera, Auckland, 1050
Address used since 03 Nov 2020
Meadowbank, Auckland, 1072
Address used since 31 Aug 2007 |
Director | 31 Aug 2007 - 21 Jun 2022 |
Michael James Milsom
Browns Bay, Auckland, 0630
Address used since 29 Nov 2011 |
Director | 29 Nov 2011 - 21 Jun 2022 |
Graham Renwick
Saint Heliers, Auckland, 1071
Address used since 21 May 2010 |
Director | 04 Jun 2009 - 06 Oct 2011 |
Ian George Malone
Epsom, Auckland,
Address used since 31 Aug 2007 |
Director | 31 Aug 2007 - 04 Jun 2009 |
Previous address | Type | Period |
---|---|---|
C/o Southern Cross Healthcare, Level 10, Quay Tower, 29 Customs Street West, Auckland | Physical & registered | 31 Aug 2007 - 11 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Ascot Hospitals & Clinics Radiotherapy Limited Other (Other) |
Epsom Auckland |
31 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Southern Cross Hospitals Radiotherapy Partnership Limited Other (Other) |
29 Customs Street West Auckland |
31 Aug 2007 - current |
Canopy Cancer Care Limited 98 Mountain Road |
|
Ascot Hospitals & Clinics Radiotherapy Limited 98 Mountain Road |
|
Mercyascot Properties Limited 98 Mountain Road |
|
New Zealand Radiology Group Limited 98 Mountain Road |
|
Intra Limited 98 Mountain Road |
|
Mercyascot Orthopaedics Limited 98 Mountain Road |