Focus Pathology Limited (issued a business number of 9429046137258) was launched on 30 May 2017. 2 addresses are currently in use by the company: Level 12, 17 Albert Street, Auckland, 1010 (type: registered, physical). 999 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 333 shares (33.33% of shares), namely:
Angelo, Neville (a director) located at Rothesay Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (333 shares); it includes
Al-Sakini, Sadiq (a director) - located at Castor Bay, Auckland. Moving on to the next group of shareholders, share allocation (333 shares, 33.33%) belongs to 1 entity, namely:
Pomare, Gretchen Elizabeth Frances, located at Ellerslie, Auckland (an individual). "Pathology laboratory operation" (business classification Q852030) is the category the ABS issued to Focus Pathology Limited. The Businesscheck information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 17 Albert Street, Auckland, 1010 | Registered & physical & service | 30 May 2017 |
Name and Address | Role | Period |
---|---|---|
Neville Angelo
Rothesay Bay, Auckland, 0630
Address used since 06 Sep 2022
Rothesay Bay, Auckland, 0630
Address used since 25 Jun 2021
Albany, 0792
Address used since 30 May 2017 |
Director | 30 May 2017 - current |
Sadiq Al-sakini
Castor Bay, Auckland, 0620
Address used since 30 May 2017 |
Director | 30 May 2017 - current |
Patrick Emanuel
St Heliers, Auckland, 1071
Address used since 30 May 2017 |
Director | 30 May 2017 - 16 Feb 2018 |
Shareholder Name | Address | Period |
---|---|---|
Angelo, Neville Director |
Rothesay Bay Auckland 0630 |
30 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Al-sakini, Sadiq Director |
Castor Bay Auckland 0620 |
30 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Pomare, Gretchen Elizabeth Frances Individual |
Ellerslie Auckland 1051 |
23 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Emanuel, Patrick Individual |
St Heliers Auckland 1071 |
30 May 2017 - 23 Feb 2018 |
Patrick Emanuel Director |
St Heliers Auckland 1071 |
30 May 2017 - 23 Feb 2018 |
Kiwi Holiday Insurance Limited Level 7c |
|
Frontierz Limited Suite 9b, 17 Albert Street |
|
Maal Properties Limited Suite 10b, 17 Albert Street |
|
Heartway Mobility Limited Level 2 Unit D |
|
Ororo Properties Limited Suite 9b, 17 Albert Street |
|
Bespoke Homes NZ Limited Suit5e,17 Albert Street |
Northland Drug Testing Limited 5 Hunt Street |
Aphg NZ Investments Limited 37-41 Carbine Road |
Canterbury Scl Limited 37-41 Carbine Road |
Scl Otago Southland Code Services Limited 37-41 Carbine Road |
Scl Otago Southland Services Limited 37-41 Carbine Road |
Scl Otago Southland Limited 37-41 Carbine Road |