General information

Aurora South Medical Limited

Type: NZ Limited Company (Ltd)
9429030531857
New Zealand Business Number
3983838
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Aurora South Medical Limited (issued a New Zealand Business Number of 9429030531857) was incorporated on 29 Aug 2012. 5 addresess are in use by the company: 70 Macandrew Road, South Dunedin, Dunedin, 9012 (type: office, postal). 265 King Edward Street, South Dunedin, Dunedin had been their physical address, until 10 Sep 2013. 3000 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 1 share (0.03 per cent of shares), namely:
Williams, Elizabeth Mary (an individual) located at Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 500 shares); it includes
Crawford, Ingrid Lea (an individual) - located at North Dunedin, Dunedin. Moving on to the third group of shareholders, share allocation (500 shares, 16.67%) belongs to 1 entity, namely:
Kaan, Lisa Marie, located at Halfway Bush, Dunedin (an individual). "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued Aurora South Medical Limited. The Businesscheck database was updated on 17 Apr 2024.

Current address Type Used since
70 Macandrew Road, South Dunedin, Dunedin, 9012 Office unknown
70 Macandrew Road, South Dunedin, Dunedin, 9012 Registered & physical & service 10 Sep 2013
70 Macandrew Road, South Dunedin, Dunedin, 9012 Postal & delivery 28 Aug 2019
Contact info
64 3 4550006
Phone (Phone)
www.aurorahealth.co.nz
Website
Directors
Name and Address Role Period
Janice Margaret Jensen
Mornington, Dunedin, 9011
Address used since 29 Aug 2012
Director 29 Aug 2012 - current
Susan Johns
Corstorphine, Dunedin, 9012
Address used since 29 Aug 2012
Abbotsford, Dunedin, 9018
Address used since 28 Aug 2019
Director 29 Aug 2012 - current
Elizabeth Mary Williams
Dunedin, 9016
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Aimee Elizabeth Rondel
Caversham, Dunedin, 9012
Address used since 03 Aug 2023
Roseneath, Port Chalmers, 9023
Address used since 01 May 2018
Director 01 May 2018 - current
Lisa Marie Kaan
Halfway Bush, Dunedin, 9010
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Ingrid Lea Crawford
North Dunedin, Dunedin, 9016
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Jill Alice Mcilraith
Rd 1, Dunedin, 9076
Address used since 29 Aug 2012
Director 29 Aug 2012 - 31 Mar 2023
Alexander John Fergus Ross
Roslyn, Dunedin, 9010
Address used since 29 Aug 2012
Director 29 Aug 2012 - 01 Apr 2020
John Wilfrid Mills
Opoho, Dunedin, 9010
Address used since 29 Aug 2012
Director 29 Aug 2012 - 01 Apr 2015
Teresa Penelope Cocks
Roslyn, Dunedin, 9010
Address used since 29 Aug 2012
Director 29 Aug 2012 - 21 Dec 2012
Addresses
Principal place of activity
70 Macandrew Road , South Dunedin , Dunedin , 9012
Previous address Type Period
265 King Edward Street, South Dunedin, Dunedin, 9012 Physical & registered 29 Aug 2012 - 10 Sep 2013
Financial Data
Financial info
3000
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Williams, Elizabeth Mary
Individual
Dunedin
9016
14 Apr 2015 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Crawford, Ingrid Lea
Individual
North Dunedin
Dunedin
9016
05 Apr 2023 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Kaan, Lisa Marie
Individual
Halfway Bush
Dunedin
9010
06 Apr 2023 - current
Shares Allocation #4 Number of Shares: 499
Shareholder Name Address Period
S C Johns Health Limited
Shareholder NZBN: 9429033760216
Entity (NZ Limited Company)
Abbotsford
Dunedin
9018
21 Dec 2012 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Johns, Susan
Director
Abbotsford
Dunedin
9018
29 Aug 2012 - current
Shares Allocation #6 Number of Shares: 499
Shareholder Name Address Period
Beel, Calvin Grant
Individual
Dunedin
9016
14 Apr 2015 - current
Williams, Elizabeth Mary
Individual
Dunedin
9016
14 Apr 2015 - current
Shares Allocation #7 Number of Shares: 500
Shareholder Name Address Period
Jensen, Janice Margaret
Director
Mornington
Dunedin
9011
29 Aug 2012 - current
Shares Allocation #8 Number of Shares: 500
Shareholder Name Address Period
B Rich And A Rondell Family Trust
Other (Other)
Roseneath
Port Chalmers
9023
17 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Mcilraith, Jill Alice
Individual
Rd 1
Dunedin
9076
29 Aug 2012 - 06 Apr 2023
Mcilraith, Jill Alice
Director
Rd 1
Dunedin
9076
29 Aug 2012 - 06 Apr 2023
Mcilraith, Jill Alice
Director
Rd 1
Dunedin
9076
29 Aug 2012 - 06 Apr 2023
Cocks, Teresa Penelope
Individual
Roslyn
Dunedin
9010
29 Aug 2012 - 21 Dec 2012
Johns, Susan
Individual
Corstorphine
Dunedin
9012
29 Aug 2012 - 14 Apr 2015
Ross, Alexander John Fergus
Individual
Roslyn
Dunedin
9010
29 Aug 2012 - 13 Apr 2020
Teresa Penelope Cocks
Director
Roslyn
Dunedin
9010
29 Aug 2012 - 21 Dec 2012
John Wilfrid Mills
Director
Opoho
Dunedin
9010
29 Aug 2012 - 14 Apr 2015
Mills, John Wilfrid
Individual
Opoho
Dunedin
9010
29 Aug 2012 - 14 Apr 2015
Location
Similar companies