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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Integrated Hospitals Limited Shareholder NZBN: 9429038041693 Entity (NZ Limited Company) |
Epsom Auckland 1149 |
17 Jul 1997 - current |
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 |
Name | Healthcare Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 866149 |
Country of origin | NZ |
Address |
Level 3, 20 Titoki Street Parnell Auckland 1052 |
Canopy Cancer Care Limited 98 Mountain Road |
|
Ascot Hospitals & Clinics Radiotherapy Limited 98 Mountain Road |
|
Auckland Radiation Oncology Limited 98 Mountain Road |
|
Mercyascot Properties Limited 98 Mountain Road |
|
New Zealand Radiology Group Limited 98 Mountain Road |
|
Intra Limited 98 Mountain Road |