Endoscopy Auckland Limited (New Zealand Business Number 9429038231339) was incorporated on 15 Oct 1996. 5 addresess are in use by the company: 148 Gillies Avenue, Epsom, Auckland, 1023 (type: postal, office). 148 Gillies Ave, Epsom, Auckland had been their physical address, until 20 Sep 2000. 500000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50000 shares (10 per cent of shares), namely:
Evolution Healthcare Nz Limited (an entity) located at Newtown, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 40 per cent of all shares (exactly 200000 shares); it includes
Evolution Healthcare Nz Limited (an entity) - located at Newtown, Wellington. Next there is the 3rd group of shareholders, share allocation (250000 shares, 50%) belongs to 1 entity, namely:
Integrated Hospitals Ltd, located at 20 Tiitoki Street, Parnell, Auckland (an other). Businesscheck's information was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
148 Gillies Avenue, Epsom, Auckland, 1023 | Registered | 07 Mar 2000 |
148 Gillies Avenue, Epsom, Auckland, 1023 | Physical & service | 20 Sep 2000 |
148 Gillies Avenue, Epsom, Auckland, 1023 | Postal & office & delivery | 07 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
John Peter Dunn
Freemans Bay, Auckland, 1011
Address used since 07 Feb 2023
Herne Bay, Auckland, 1011
Address used since 07 Mar 2016 |
Director | 06 Dec 1996 - current |
Andrew Gar Kee Wong
Remuera, Auckland, 1050
Address used since 06 Apr 2021
Orakei, Auckland, 1071
Address used since 23 Jun 2009 |
Director | 23 Jun 2009 - current |
Robert Taylor
Half Moon Bay, Auckland, 2012
Address used since 07 Oct 2011 |
Director | 07 Oct 2011 - current |
Benedict Joseph Thynne
Clayfield, Qld, 4011
Address used since 23 Apr 2021
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2011
Address used since 08 Dec 2015
Sydney,
Address used since 01 Jan 1970 |
Director | 08 Dec 2015 - current |
Matthew James Clarke
Rd 3, Riverhead, 0793
Address used since 28 Jul 2023 |
Director | 28 Jul 2023 - current |
Susan Channon
Auckland Central, Auckland, 1010
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - 28 Jul 2023 |
Richard Stanley Grenfell
Mount Eden, Auckland, 1024
Address used since 17 Oct 2019 |
Director | 17 Oct 2019 - 30 Jun 2022 |
Jonathan David Coleman
Northcote Point, Auckland, 0627
Address used since 28 Aug 2018 |
Director | 28 Aug 2018 - 17 Oct 2019 |
Andrew George Edward Savage
Northbridge, Nsw, 2063
Address used since 27 Sep 2017
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 27 Sep 2017 - 28 Aug 2018 |
Ian William Robert England
Seatoun, Wellingotn, 6022
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 27 Sep 2017 |
Warwick Graham Webb
Fendalton, Christchurch, 8014
Address used since 23 Nov 2012 |
Director | 23 Nov 2012 - 08 Dec 2015 |
Graeme Andrew Blair
Havelock North, Havelock North, 4130
Address used since 08 Sep 2011 |
Director | 08 Sep 2011 - 27 Nov 2012 |
Bevan Keith Miller
Island Bay, Wellington, 6023
Address used since 28 Mar 2012 |
Director | 28 Mar 2012 - 27 Nov 2012 |
Lester Levy
Mission Bay, Auckland,
Address used since 30 Sep 2008 |
Director | 19 Apr 1999 - 31 May 2009 |
Clifford Rex Jones
Lynfield,
Address used since 15 Oct 1996 |
Director | 15 Oct 1996 - 06 Dec 1996 |
Previous address | Type | Period |
---|---|---|
148 Gillies Ave, Epsom, Auckland | Physical | 20 Sep 2000 - 20 Sep 2000 |
83 Grafton Road, Ground Floor, Grafton | Registered | 07 Mar 2000 - 07 Mar 2000 |
83 Grafton Road, Ground Floor, Grafton | Physical | 15 Oct 1996 - 20 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Evolution Healthcare NZ Limited Shareholder NZBN: 9429039384249 Entity (NZ Limited Company) |
Newtown Wellington 6021 |
09 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Evolution Healthcare NZ Limited Shareholder NZBN: 9429039384249 Entity (NZ Limited Company) |
Newtown Wellington 6021 |
09 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Integrated Hospitals Ltd Other (Other) |
20 Tiitoki Street Parnell, Auckland |
15 Oct 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunn, John Peter Individual |
Herne Bay Auckland 1011 |
15 Oct 1996 - 18 Sep 2016 |
Morris, David Selwyn Individual |
Epsom |
15 Oct 1996 - 06 Sep 2005 |
Wong, Philip Yum Nam Individual |
Epsom |
15 Oct 1996 - 27 Jun 2010 |
Wong, Suey Yip Individual |
Epsom |
15 Oct 1996 - 06 Sep 2005 |
Morris, Hong Lien Individual |
Epsom |
15 Oct 1996 - 06 Sep 2005 |
Ali, Mojammed Rafiq Individual |
Epsom |
15 Oct 1996 - 06 Sep 2005 |
Rose, Toby Francis Individual |
Remuera |
15 Oct 1996 - 06 Sep 2005 |
Dunn, Rosemary Ellen Individual |
Herne Bay Auckland 1011 |
15 Oct 1996 - 18 Sep 2016 |
Bhanabhai, Manu Chhotubbhai Individual |
Remuera Auckland 1050 |
15 Oct 1996 - 18 Sep 2016 |
Smith, John Gordon Individual |
Epsom |
15 Oct 1996 - 06 Sep 2005 |
Neill, Mischel Eldon Individual |
Epsom |
15 Oct 1996 - 06 Sep 2005 |
John P. Dunn Limited 148 Gillies Avenue |
|
Knj Investments Limited 25 Domett Avenue |
|
Emergency Locums Limited 19 Domett Avenue |
|
Young Ho Investments Limited 19 Domett Avenue |
|
Huang And Chia Trustee Limited 18 Kipling Avenue |
|
Srivardhan Holdings Limited Flat 6, 13 Domett Avenue |