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 12 shareholders who belong to 12 shareholder groups. The first group includes 1 entity and holds 130 shares (13% of shares), namely:
Harbour Cancer Trustees Limited (an entity) located at Wairau Valley, Auckland postcode 0627. As far as the second group is concerned, a total of 1 shareholder holds 6% of all shares (exactly 60 shares); it includes
Mesnage, Soizick Jeanne Lynette (an individual) - located at Remuera, Auckland. The next group of shareholders, share allocation (20 shares, 2%) belongs to 1 entity, namely:
Mweempwa, Angela, located at Mount Eden, Auckland (an individual). "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 13 May 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
Amanda Ashley
Greenhithe, Auckland, 0632
Address used since 14 Dec 2016 |
Director | 14 Dec 2016 - 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
Remuera, Auckland, 1050
Address used since 24 Dec 2024
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 |
|
Joanna Kelly
Wade Heads, Whangaparaoa, 0932
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
William Jeffrey
Devonport, Auckland, 0624
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Karen Amies
Epsom, Auckland, 1023
Address used since 11 Aug 2017 |
Director | 11 Aug 2017 - 25 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 14 Dec 2016 - 04 Oct 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harbour Cancer Trustees Limited Shareholder NZBN: 9429051710026 Entity (NZ Limited Company) |
Wairau Valley Auckland 0627 |
13 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mesnage, Soizick Jeanne Lynette Individual |
Remuera Auckland 1050 |
31 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mweempwa, Angela Individual |
Mount Eden Auckland 1024 |
18 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
So Oncology Limited Shareholder NZBN: 9429051429539 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
10 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Amies, Karen Individual |
Epsom Auckland 1023 |
15 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelly, Joanna Individual |
Wade Heads Auckland 0629 |
20 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stephens, Rosalie Anne Individual |
Westmere Auckland 1022 |
27 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bashford, Anna Elizabeth Individual |
Remuera Auckland 1050 |
26 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elysium Property And Investments Limited Shareholder NZBN: 9429041853115 Entity (NZ Limited Company) |
Devonport Auckland 0624 |
22 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rivalland, Gareth Director |
Mount Eden Auckland 1024 |
15 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ashley, Amanda Director |
Greenhithe Auckland 0632 |
15 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deva, Sanjeev Director |
Epsom Auckland 1051 |
15 Aug 2017 - current |
| 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 |
![]() |
Lachlan Mcpherson And Friends Limited 101 Wairau Road |
![]() |
Eca Properties Limited 101 Wairau Road |
![]() |
Tinopai Limited 101 Wairau Road |
![]() |
Zane & Z Co Limited 95b Wairau Road |
![]() |
Trevor Writes Code Limited 101 Wairau Road |
![]() |
Convergence Limited 101 Wairau Road |
|
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 |