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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Elizabeth Mary Individual |
Dunedin 9016 |
14 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, Ingrid Lea Individual |
North Dunedin Dunedin 9016 |
05 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kaan, Lisa Marie Individual |
Halfway Bush Dunedin 9010 |
06 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
S C Johns Health Limited Shareholder NZBN: 9429033760216 Entity (NZ Limited Company) |
Abbotsford Dunedin 9018 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Johns, Susan Director |
Abbotsford Dunedin 9018 |
29 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Beel, Calvin Grant Individual |
Dunedin 9016 |
14 Apr 2015 - current |
Williams, Elizabeth Mary Individual |
Dunedin 9016 |
14 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jensen, Janice Margaret Director |
Mornington Dunedin 9011 |
29 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
B Rich And A Rondell Family Trust Other (Other) |
Roseneath Port Chalmers 9023 |
17 May 2018 - current |
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 |
Geopave Limited 70 Macandrew Road |
|
Geosolve Limited 70 Macandrew Road |
|
Pavement Analytics Limited 70 Macandrew Road |
|
New Zealand Institute Of Building Surveyors Incorporated 69 Macandrew Road |
|
Otago Neighbourhood Support Charitable Trust 77 Macandrew Road |
|
Dunedin South Community Patrol Incorporated 77 Macandrew Road |
R M & J J Buckby Trustees Limited 59a Musselburgh Rise |
Drs Do-more Limited Level 5, 229 Moray Place |
Dunedin North Medical Limited 15 St David Street |
Dr Richard Buckby Medical Practitioner Limited 21 Porterfield Street |
Green Island Medical Services Limited 21a Martin Road |
John Bulow Medical Limited 23 Osborne Road |