General information

Endometriosis Ascot Limited

Type: NZ Limited Company (Ltd)
9429034078891
New Zealand Business Number
1824520
Company Number
Registered
Company Status

Endometriosis Ascot Limited (issued an NZ business number of 9429034078891) was incorporated on 31 May 2006. 4 addresses are currently in use by the company: 90 Greenlane East, Remuera, Auckland, 1051 (type: registered, physical). 9 Allister Avenue, Strowan, Christchurch had been their physical address, until 10 Oct 2018. Endometriosis Ascot Limited used other names, namely: Endometriosis Ascot Limited from 21 Jul 2016 to 21 Jul 2016, Gynaecology@Ascot Limited (25 May 2016 to 21 Jul 2016) and Endometriosis Ascot Limited (11 Apr 2016 - 25 May 2016). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Taylor, Ingrid Robyn (an individual) located at Christchurch Central, Christchurch postcode 8013,
East, Michael Charles (an individual) located at Remuera, Auckland postcode 1051. Our data was last updated on 17 Mar 2024.

Current address Type Used since
David Barker & Co Limited, 52 Cashel Street, Christchurch Other (Address for Records) 31 May 2006
John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 Other (Address For Share Register) 06 Oct 2009
90 Greenlane East, Remuera, Auckland, 1051 Registered & physical & service 10 Oct 2018
Directors
Name and Address Role Period
Michael Charles East
Remuera, Auckland, 1051
Address used since 02 Oct 2018
Strowan, Christchurch, 8014
Address used since 06 Oct 2009
Director 31 May 2006 - current
Simon Jones
Sumner, Christchurch, 8081
Address used since 31 May 2006
Director 31 May 2006 - 12 Mar 2016
Addresses
Previous address Type Period
9 Allister Avenue, Strowan, Christchurch, 8014 Physical & registered 19 Sep 2017 - 10 Oct 2018
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 31 Mar 2017 - 19 Sep 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 02 Jun 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Physical 24 Oct 2012 - 02 Jun 2016
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered 18 Jul 2012 - 02 Jun 2016
John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 Physical 13 Oct 2009 - 24 Oct 2012
John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 Registered 13 Oct 2009 - 18 Jul 2012
John Hibbard Limited, 12 St James Court, 77 Gloucester Street, Christchurch Registered & physical 26 Jul 2006 - 13 Oct 2009
David Barker & Co Limited, 52 Cashel Street, Christchurch Registered & physical 31 May 2006 - 26 Jul 2006
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Taylor, Ingrid Robyn
Individual
Christchurch Central
Christchurch
8013
19 Jan 2022 - current
East, Michael Charles
Individual
Remuera
Auckland
1051
31 May 2006 - current

Historic shareholders

Shareholder Name Address Period
East, Jane Louise
Individual
Strowan
Christchurch
8014
16 Mar 2016 - 19 Jan 2022
Jones, Simon
Individual
Sumner
Christchurch 8081
31 May 2006 - 16 Mar 2016
Location
Companies nearby
Milisa Holdings Limited
86 Heaton Street
Aoraki Partners Holdings Limited
86 Heaton Street
Aoraki Services Limited
86 Heaton Street
Shopology Limited
86 Heaton Street
Positano Holdings Limited
86 Heaton Street
Aoraki Holdings (no 2) Limited
86 Heaton Street