Auckland Head and Neck Surgery Limited (New Zealand Business Number 9429031362849) was incorporated on 14 Oct 2010. 5 addresess are currently in use by the company: 100 Mountain Road, Epsom, Auckland, 1023 (type: postal, office). 6 Russell Street, Stanley Point, Auckland had been their registered address, up until 09 Aug 2013. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Integrated Hospitals Limited (an entity) located at Epsom, Auckland postcode 1149. "Surgeon nec - medical" (business classification Q851285) is the classification the ABS issued to Auckland Head and Neck Surgery Limited. The Businesscheck information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 100 Mountain Road, Epsom, Auckland, 1023 | Physical & registered & service | 09 Aug 2013 |
| 100 Mountain Road, Epsom, Auckland, 1023 | Postal & office & delivery | 08 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Rajan Patel
Epsom, Auckland, 1023
Address used since 01 Aug 2013 |
Director | 14 Oct 2010 - current |
|
William David Perriam
Remuera, Auckland, 1050
Address used since 30 Aug 2023 |
Director | 30 Aug 2023 - current |
|
Kirsty Vercoe
Northcote Point, Auckland, 0627
Address used since 09 Dec 2023 |
Director | 09 Dec 2023 - current |
|
Mark Eric Izzard
Oneroa, Waiheke Island, 1081
Address used since 27 Mar 2020
Freemans Bay, Auckland, 1011
Address used since 05 Mar 2018 |
Director | 05 Mar 2018 - 11 Dec 2024 |
|
Claire Elizabeth Ash
Ellerslie, Auckland, 1051
Address used since 14 Feb 2023 |
Director | 14 Feb 2023 - 09 Dec 2023 |
|
Kate Elizabeth Mclellan
Mount Eden, Auckland, 1024
Address used since 17 Jun 2022 |
Director | 17 Jun 2022 - 03 Aug 2023 |
|
Lloyd Mccann
Sandringham, Auckland, 1025
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 14 Feb 2023 |
|
Julia Maree Smith
Epsom, Auckland, 1023
Address used since 05 Mar 2018 |
Director | 05 Mar 2018 - 17 Jun 2022 |
|
Mark Izzard
Epsom, Auckland, 1023
Address used since 19 Aug 2013 |
Director | 14 Oct 2010 - 31 Mar 2017 |
| 100 Mountain Road , Epsom , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| 6 Russell Street, Stanley Point, Auckland, 0624 | Registered & physical | 09 May 2012 - 09 Aug 2013 |
| 75a Stanley Point Road, Stanley Point, Auckland, 0624 | Physical | 21 Jun 2011 - 09 May 2012 |
| 19 Musson Drive, Rd 1, Waiheke Island, 1971 | Physical | 14 Oct 2010 - 21 Jun 2011 |
| 19 Musson Drive, Rd 1, Waiheke Island, 1971 | Registered | 14 Oct 2010 - 09 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Integrated Hospitals Limited Shareholder NZBN: 9429038041693 Entity (NZ Limited Company) |
Epsom Auckland 1149 |
25 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Izzard, Mark Individual |
Epsom Auckland 1023 |
14 Oct 2010 - 06 Apr 2017 |
|
Healthcare Holdings Limited Shareholder NZBN: 9429038045905 Company Number: 866149 Entity |
06 Apr 2017 - 25 May 2017 | |
|
Mark Izzard Director |
Epsom Auckland 1023 |
14 Oct 2010 - 06 Apr 2017 |
|
Patel, Rajan Director |
Epsom Auckland 1023 |
14 Oct 2010 - 06 Apr 2017 |
|
Healthcare Holdings Limited Shareholder NZBN: 9429038045905 Company Number: 866149 Entity |
06 Apr 2017 - 25 May 2017 |
| Effective Date | 31 Mar 2017 |
| Name | Healthcare Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 866149 |
| Country of origin | NZ |
![]() |
Ent Group Limited 100 Mountain Road |
![]() |
Medical Specialists Group Limited 100 Mountain Road |
![]() |
Bourkenummy Limited 100 Mountain Road |
![]() |
Canopy Cancer Care Limited 98 Mountain Road |
![]() |
Ascot Hospitals & Clinics Radiotherapy Limited 98 Mountain Road |
![]() |
Auckland Radiation Oncology Limited 98 Mountain Road |
|
Carl Muthu Limited 7 Almorah Place |
|
Ent Auckland Limited 10 Owens Road |
|
Waikato Colorectal Limited Level 6, 135 Broadway |
|
Philip Allen Surgical Limited Auckland Surgical Centre |
|
Domain Surgery Limited Level 1 |
|
Morrow Surgical Limited 8 Alderley Road |