General information

The Ascot Hospital & Clinics Limited

Type: NZ Limited Company (Ltd)
9429038041945
New Zealand Business Number
866568
Company Number
Registered
Company Status

The Ascot Hospital & Clinics Limited (issued an NZ business number of 9429038041945) was launched on 17 Jul 1997. 1 address is currently in use by the company: 98 Mountain Road, Epsom, Auckland, 1023 (type: physical, registered). 98 Mountain Road, Epsom, Auckland had been their physical address, until 23 Aug 2018. 22750000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 22750000 shares (100 per cent of shares), namely:
Integrated Hospitals Limited (an entity) located at Epsom, Auckland postcode 1149. The Businesscheck database was last updated on 16 May 2022.

Current address Type Used since
98 Mountain Road, Epsom, Auckland, 1023 Physical & registered 23 Aug 2018
Contact info
64 9 6235700
Phone (Phone)
robert.taylor@mercyascot.co.nz
Email
www.mercyascot.co.nz
Website
Directors
Name and Address Role Period
Peter Richard Fisher
Rd 6, Point Wells, 0986
Address used since 01 Jul 2017
Director 23 Feb 1998 - current
Keith Raymond Smith
Orakei, Auckland, 1071
Address used since 13 Feb 2018
Auckland Central, Auckland, 1010
Address used since 22 Jul 2016
Director 31 Oct 2003 - current
Mark Stephen Wright
Ellerslie, Auckland, 1051
Address used since 31 Oct 2003
Director 31 Oct 2003 - current
Andrew Gar Kee Wong
Remuera, Auckland, 1050
Address used since 01 Aug 2020
Orakei, Auckland, 1071
Address used since 02 Oct 2012
Director 02 Oct 2012 - current
Peter Alexander Robertson
Remuera, Auckland, 1050
Address used since 02 Oct 2012
Director 02 Oct 2012 - current
Jon Anton Cadwallader
Sunnyhills, Auckland, 2010
Address used since 02 Oct 2012
Director 02 Oct 2012 - current
Isaac Michael Cranshaw
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2017
Director 01 Aug 2017 - current
Christopher John Whittington Marshall
Orakei, Auckland, 1071
Address used since 07 Jul 2020
Director 07 Jul 2020 - current
James Henry Farquar Shaw
Rd 2, Albany, 0792
Address used since 01 Aug 2016
Director 15 Dec 1998 - 29 Nov 2016
Diane Shirley Foreman
Remuera, Auckland, 1050
Address used since 03 Mar 2011
Director 23 Feb 1998 - 22 Aug 2011
Michael Smeit Renhart
Castor Bay, Auckland, 0620
Address used since 31 Oct 2003
Director 31 Oct 2003 - 05 Nov 2009
Frederick Paget Milsom
St Heliers, Auckland,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 14 Mar 2007
Miles Peter Wentworth
Remuera, Auckland,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 05 May 2005
Andrew Ronald Mackintosh
Remuera, Auckland,
Address used since 04 Feb 1998
Director 04 Feb 1998 - 31 Oct 2003
Stephen Thomas James Gilbert
Auckland 5,
Address used since 04 Feb 1998
Director 04 Feb 1998 - 31 Oct 2003
Gail Christine Pearson
Remuera, Auckland,
Address used since 12 May 1998
Director 12 May 1998 - 31 Oct 2003
Frederick Nelson Watson
Okura, No 2 Rd, Albany, Auckland,
Address used since 07 Dec 1999
Director 07 Dec 1999 - 31 Oct 2003
Warwick Mark Jaffe
Epsom, Auckland,
Address used since 04 Feb 1998
Director 04 Feb 1998 - 20 Apr 2000
Lester Levy
St Heliers, Auckland,
Address used since 23 Feb 1998
Director 23 Feb 1998 - 06 Dec 1999
Martin Victor Lyttleton
Herne Bay, Auckland,
Address used since 06 Oct 1997
Director 06 Oct 1997 - 15 Dec 1998
Lester Levy
St Heliers, Auckland,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 23 Feb 1998
Louise Judith Kerridge
Birkenhead Point, Auckland,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 23 Feb 1998
Warwick Mark Jaffe
Epsom, Auckland,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 04 Feb 1998
Peter Richard Fisher
Remuera, Auckland,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 04 Feb 1998
Andrew Ronald Mackintosh
Remuera, Auckland,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 04 Feb 1998
Addresses
Previous address Type Period
98 Mountain Road, Epsom, Auckland, 1023 Physical 18 Aug 2010 - 23 Aug 2018
Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 12 Oct 1999 - 18 Aug 2010
Ascot Integrated Hospital, 90 Greenlane Road, Remuera, Auckland Registered 12 Oct 1999 - 23 Aug 2018
Level 14, 151 Queen Street, Auckland Registered 12 Oct 1999 - 12 Oct 1999
Ascot Integrated Hospital, 90 Greenlane Road, Remuera, Auckland Physical 12 Oct 1999 - 12 Oct 1999
Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 12 Oct 1999 - 12 Oct 1999
Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 18 Sep 1998 - 12 Oct 1999
Financial Data
Financial info
22750000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
02 Aug 2021
Annual return last filed
Shares Allocation Number of Shares: 22750000
Shareholder Name Address Period
Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Entity (NZ Limited Company)
Epsom
Auckland
1149
17 Jul 1997 - current

Historic shareholders

Shareholder Name Address Period
Leonard Christopher Adams
Individual
Auckland
17 Jul 1997 - 13 Oct 2004
John Gandar
Individual
St Ives
Sydney, Nsw 2075, Australia
13 Oct 2004 - 13 Oct 2004
Epsom Medical Centre Limited
Shareholder NZBN: 9429039025388
Company Number: 533309
Entity
13 Oct 2004 - 13 Oct 2004
Andrew Mackintosh
Individual
Remuera
Auckland
13 Oct 2004 - 13 Oct 2004
Leonard Christopher Adams
Individual
209 Queen Street
Auckland City
13 Oct 2004 - 13 Oct 2004
Megan Jaffe
Individual
Remeura
Auckland
13 Oct 2004 - 13 Oct 2004
Carmel Gandar
Individual
St Ives
Sydney, Nsw 2075, Australia
13 Oct 2004 - 13 Oct 2004
Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity
13 Oct 2004 - 13 Oct 2004
Anaesthesia Limited
Shareholder NZBN: 9429038049262
Company Number: 865125
Entity
17 Jul 1997 - 13 Oct 2004
Miles Peter Wentworth
Individual
Remuera
Auckland
13 Oct 2004 - 13 Oct 2004
Jane Kennedy
Individual
Rd 89
Whangarei
13 Oct 2004 - 13 Oct 2004
Diagnostic Medical Laboratory Limited
Shareholder NZBN: 9429038460869
Company Number: 683035
Entity
17 Jul 1997 - 13 Oct 2004
Epsom Medical Centre Limited
Shareholder NZBN: 9429039025388
Company Number: 533309
Entity
13 Oct 2004 - 13 Oct 2004
Anaesthesia Limited
Shareholder NZBN: 9429038049262
Company Number: 865125
Entity
17 Jul 1997 - 13 Oct 2004
Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity
13 Oct 2004 - 13 Oct 2004
Warwick Jaffe
Individual
Remuera
Auckland
13 Oct 2004 - 13 Oct 2004
Diagnostic Medical Laboratory Limited
Shareholder NZBN: 9429038460869
Company Number: 683035
Entity
17 Jul 1997 - 13 Oct 2004
John De Waal
Individual
Takapuna
17 Jul 1997 - 13 Oct 2004

Ultimate Holding Company
Name Healthcare Holdings Limited
Type Ltd
Ultimate Holding Company Number 866149
Country of origin NZ
Address Level 3, 20 Titoki Street
Parnell
Auckland 1052
Location
Companies nearby