General information

Harbour Cancer Centre Limited

Type: NZ Limited Company (Ltd)
9429045866654
New Zealand Business Number
6190028
Company Number
Registered
Company Status
Q851230 - Medical Service, Specialist Nec
Industry classification codes with description

Harbour Cancer Centre Limited (issued an NZ business number of 9429045866654) was started on 14 Dec 2016. 4 addresses are in use by the company: 212 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, service). Level 14, 41 Shortland Street, Auckland Central, Auckland had been their physical address, up until 04 Oct 2017. Harbour Cancer Centre Limited used other aliases, namely: Kras Limited from 07 Dec 2016 to 28 Jun 2017. 1000 shares are issued to 11 shareholders who belong to 11 shareholder groups. The first group includes 1 entity and holds 10 shares (1% of shares), namely:
So Oncology Limited (an entity) located at Mount Eden, Auckland postcode 1024. As far as the second group is concerned, a total of 1 shareholder holds 3% of all shares (exactly 30 shares); it includes
Bashford, Anna Elizabeth (an individual) - located at Remuera, Auckland. The next group of shareholders, share allocation (175 shares, 17.5%) belongs to 1 entity, namely:
Harbour Cancer Trustees Limited, located at Wairau Valley, Auckland (an entity). "Medical service, specialist nec" (ANZSIC Q851230) is the classification the Australian Bureau of Statistics issued to Harbour Cancer Centre Limited. The Businesscheck database was updated on 07 Apr 2024.

Current address Type Used since
232 Wairau Road, Wairau Valley, Auckland, 0627 Physical & service & registered 04 Oct 2017
212 Wairau Road, Wairau Valley, Auckland, 0627 Registered & service 30 Jan 2024
Directors
Name and Address Role Period
Amanda Ashley
Greenhithe, Auckland, 0632
Address used since 14 Dec 2016
Director 14 Dec 2016 - current
Karen Amies
Epsom, Auckland, 1023
Address used since 11 Aug 2017
Director 11 Aug 2017 - current
Gareth Rivalland
Grey Lynn, Auckland, 1021
Address used since 01 Jun 2019
Mount Eden, Auckland, 1024
Address used since 11 Aug 2017
Director 11 Aug 2017 - current
Sanjeev Deva
Epsom, Auckland, 1051
Address used since 13 Feb 2023
Epsom, Auckland, 1051
Address used since 11 Aug 2017
Director 11 Aug 2017 - current
Rosalie Anne Stephens
Westmere, Auckland, 1022
Address used since 27 May 2019
Director 27 May 2019 - current
Soizick Jeanne Lynette Mesnage
Newmarket, Auckland, 1052
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 01 May 2023
Director 01 May 2023 - current
Addresses
Previous address Type Period
Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered 14 Dec 2016 - 04 Oct 2017
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
20 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
So Oncology Limited
Shareholder NZBN: 9429051429539
Entity (NZ Limited Company)
Mount Eden
Auckland
1024
10 Jan 2024 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Bashford, Anna Elizabeth
Individual
Remuera
Auckland
1050
26 Jan 2024 - current
Shares Allocation #3 Number of Shares: 175
Shareholder Name Address Period
Harbour Cancer Trustees Limited
Shareholder NZBN: 9429051710026
Entity (NZ Limited Company)
Wairau Valley
Auckland
0627
13 Nov 2023 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Elysium Property And Investments Limited
Shareholder NZBN: 9429041853115
Entity (NZ Limited Company)
Devonport
Auckland
0624
22 Jan 2024 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Mweempwa, Angela
Individual
Mount Eden
Auckland
1024
18 Dec 2023 - current
Shares Allocation #6 Number of Shares: 30
Shareholder Name Address Period
Mesnage, Soizick Jeanne Lynette
Individual
Newmarket
Auckland
1052
31 Mar 2023 - current
Shares Allocation #7 Number of Shares: 147
Shareholder Name Address Period
Stephens, Rosalie Anne
Individual
Westmere
Auckland
1022
27 May 2019 - current
Shares Allocation #8 Number of Shares: 147
Shareholder Name Address Period
Amies, Karen
Director
Epsom
Auckland
1023
15 Aug 2017 - current
Shares Allocation #9 Number of Shares: 147
Shareholder Name Address Period
Rivalland, Gareth
Director
Mount Eden
Auckland
1024
15 Aug 2017 - current
Shares Allocation #10 Number of Shares: 147
Shareholder Name Address Period
Ashley, Amanda
Director
Greenhithe
Auckland
0632
15 Aug 2017 - current
Shares Allocation #11 Number of Shares: 147
Shareholder Name Address Period
Deva, Sanjeev
Director
Epsom
Auckland
1051
15 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Chan, Henry Sin Him
Individual
Ellerslie
Auckland
1051
12 Aug 2021 - 31 Mar 2023
Chan, Henry Sin Him
Individual
Ellerslie
Auckland
1051
12 Aug 2021 - 31 Mar 2023
Lam, Annika Hoi Ling
Individual
Ellerslie
Auckland
1051
12 Aug 2021 - 31 Mar 2023
Lam, Annika Hoi Ling
Individual
Ellerslie
Auckland
1051
12 Aug 2021 - 31 Mar 2023
Akl Trustee 2018 Limited
Shareholder NZBN: 9429046584137
Company Number: 6692735
Entity
Ellerslie
Auckland
1051
12 Aug 2021 - 31 Mar 2023
Mth Trustees Limited
Shareholder NZBN: 9429035829072
Company Number: 1372955
Entity
14 Dec 2016 - 15 Aug 2017
Mth Trustees Limited
Shareholder NZBN: 9429035829072
Company Number: 1372955
Entity
14 Dec 2016 - 15 Aug 2017
Location
Companies nearby
Lachlan Mcpherson And Friends Limited
101 Wairau Road
Eca Tidy Valet Limited
101 Wairau Road
Hsh Contractors Limited
101 Wairau Road
Tinopai Limited
101 Wairau Road
Zane & Z Co Limited
95b Wairau Road
Trevor Writes Code Limited
101 Wairau Road
Similar companies
Bv Medical Services Limited
101 Wairau Road
Milford Eye Clinic Limited
179-181 Shakespeare Road
David Squirrell Medical Limited
179 - 181 Shakespeare Road
Milford Cardiology Limited
47 Milford Road
Travel Clinic-products NZ Limited
8/101 Apollo Drive
The Skin Department Limited
75 Attwood Road