North Shore Surgical Centre Limited (issued a business number of 9429046094186) was started on 26 May 2017. 2 addresses are in use by the company: Level 10, Aon Centre, 29 Customs Street West, Auckland, 1141 (type: registered, physical). Level 12, Amp Centre, 29 Customs Street West, Auckland had been their registered address, up until 18 Nov 2021. North Shore Surgical Centre Limited used other names, namely: Northern Surgical Partnership Limited from 21 Apr 2017 to 25 Oct 2017. 200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50 per cent of shares), namely:
Oscap Management Limited (an entity) located at Albany, Auckland postcode 0632. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (100 shares); it includes
Southern Cross Hospitals Northern Surgical Partnership Limited (an entity) - located at 23-29 Albert Street, Auckland. "Surgical hospital - day surgery" (business classification Q840130) is the category the Australian Bureau of Statistics issued North Shore Surgical Centre Limited. Our information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 10, Aon Centre, 29 Customs Street West, Auckland, 1141 | Registered & physical & service | 18 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Antony Keith Danesh-clough
Remuera, Auckland, 1050
Address used since 26 May 2017 |
Director | 26 May 2017 - current |
Warren Boyd Leigh
Campbells Bay, Auckland, 0630
Address used since 26 May 2017 |
Director | 26 May 2017 - current |
Simon William Young
Herne Bay, Auckland, 1011
Address used since 20 Sep 2018 |
Director | 20 Sep 2018 - current |
Victoria Christine Aliprantis
Devonport, Auckland, 0624
Address used since 24 Dec 2021 |
Director | 24 Dec 2021 - current |
Manojbhai Patel
Kingsland, Auckland, 1021
Address used since 22 Jun 2022 |
Director | 22 Jun 2022 - current |
Paul Jackson
Glen Eden, Auckland, 0602
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Stephen John Browning
Devonport, Auckland, 0624
Address used since 22 Jun 2022 |
Director | 22 Jun 2022 - 20 Oct 2023 |
Michael James Milsom
Browns Bay, Auckland, 0630
Address used since 26 May 2017 |
Director | 26 May 2017 - 21 Jun 2022 |
Terence David Moore
Remuera, Auckland, 1050
Address used since 16 Nov 2017 |
Director | 26 May 2017 - 21 Jun 2022 |
Tau-loon Ho
Burnside, Christchurch, 8041
Address used since 26 May 2017 |
Director | 26 May 2017 - 24 Dec 2021 |
Peter Channel Poon
Castor Bay, Auckland, 0620
Address used since 26 May 2017 |
Director | 26 May 2017 - 31 Aug 2018 |
Previous address | Type | Period |
---|---|---|
Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 | Registered & physical | 26 May 2017 - 18 Nov 2021 |
Shareholder Name | Address | Period |
---|---|---|
Oscap Management Limited Shareholder NZBN: 9429045988646 Entity (NZ Limited Company) |
Albany Auckland 0632 |
26 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Southern Cross Hospitals Northern Surgical Partnership Limited Shareholder NZBN: 9429045978555 Entity (NZ Limited Company) |
23-29 Albert Street Auckland 1010 |
26 May 2017 - current |
Paprika Limited Level 14 Quay Tower |
|
Amp Wealth Management New Zealand Limited Level 21, Amp Centre |
|
Waitemata Endoscopy Limited Level 10, Amp Centre |
|
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
|
Rgf Staffing New Zealand Limited Level 8, Amp Centre |
|
Southern Endoscopy Specialists Limited Level 10 |
Franklin Private Hospital Limited Level 1, The Lane, Botany Centre |
Ormiston Surgical & Endoscopy Limited Level 3, 125 Ormiston Road |
Collingwood Surgical Services Limited 17 Clifton Road |
Tristram Clinic Limited 200 Collingwood Street |
Spectrum Health Limited Rotorua Hospital |
Fusion Urology Limited Level 1 |