Kilmore Orthopaedic Surgeons Limited was incorporated on 08 Jun 2012 and issued an NZ business number of 9429030636491. This registered LTD company has been managed by 6 directors: Andrew Brian Vincent - an active director whose contract started on 08 Jun 2012,
Rowan Schouten - an active director whose contract started on 08 Jun 2012,
Ian David Penny - an active director whose contract started on 27 Jun 2012,
Kristian Garde Boyce Dalzell - an active director whose contract started on 27 Jun 2012,
Nicholas John Lash - an active director whose contract started on 12 Oct 2022.
According to our database (updated on 17 Apr 2024), this company filed 1 address: 84 Park Terrace, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up until 05 May 2022, Kilmore Orthopaedic Surgeons Limited had been using 34A Creyke Road, Ilam, Christchurch as their registered address.
A total of 2706 shares are issued to 6 groups (17 shareholders in total). As far as the first group is concerned, 85 shares are held by 3 entities, namely:
Duncan Cotterill Christchurch Trustee (2019) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Lash, Alexandra (an individual) located at Ilam, Christchurch postcode 8041,
Lash, Nicholas (an individual) located at Ilam, Christchurch postcode 8041.
Then there is a group that consists of 3 shareholders, holds 3.14 per cent shares (exactly 85 shares) and includes
Canterbury Trustees (2006) Limited - located at Central City, Christchurch,
Sharr, Tania - located at Halswell, Christchurch,
Sharr, Peter - located at Halswell, Christchurch.
The third share allocation (634 shares, 23.43%) belongs to 3 entities, namely:
Dalzell, Kristian Garde Boyce, located at Merivale, Christchurch (a director),
Dalzell, Anna, located at Merivale, Christchurch (an individual),
Dalzell Trustees Limited, located at 111 Cashel Mall, Christchurch (an entity). Kilmore Orthopaedic Surgeons Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
34a Creyke Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address: 34a Creyke Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 03 Jul 2019 to 05 May 2022
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 03 Jul 2019
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Oct 2015 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Nov 2013 to 27 Oct 2015
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Jun 2013 to 29 Nov 2013
Address: 34a Creyke Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Jun 2012 to 25 Jun 2013
Basic Financial info
Total number of Shares: 2706
Annual return filing month: October
Annual return last filed: 14 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2019) Limited Shareholder NZBN: 9429047184152 |
Christchurch Central Christchurch 8013 New Zealand |
12 Oct 2022 - |
Individual | Lash, Alexandra |
Ilam Christchurch 8041 New Zealand |
12 Oct 2022 - |
Individual | Lash, Nicholas |
Ilam Christchurch 8041 New Zealand |
12 Oct 2022 - |
Shares Allocation #2 Number of Shares: 85 | |||
Entity (NZ Limited Company) | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 |
Central City Christchurch 8011 New Zealand |
12 Oct 2022 - |
Individual | Sharr, Tania |
Halswell Christchurch 8025 New Zealand |
12 Oct 2022 - |
Individual | Sharr, Peter |
Halswell Christchurch 8025 New Zealand |
12 Oct 2022 - |
Shares Allocation #3 Number of Shares: 634 | |||
Director | Dalzell, Kristian Garde Boyce |
Merivale Christchurch 8014 New Zealand |
05 Feb 2014 - |
Individual | Dalzell, Anna |
Merivale Christchurch 8014 New Zealand |
28 Nov 2019 - |
Entity (NZ Limited Company) | Dalzell Trustees Limited Shareholder NZBN: 9429030556874 |
111 Cashel Mall Christchurch 8011 New Zealand |
28 Nov 2019 - |
Shares Allocation #4 Number of Shares: 634 | |||
Individual | Schouten, Belinda |
Northwood Christchurch 8051 New Zealand |
28 Nov 2019 - |
Individual | Schouten, Kim |
Mount Cook Wellington 6021 New Zealand |
12 Oct 2022 - |
Director | Schouten, Rowan |
Northwood Christchurch 8051 New Zealand |
08 Jun 2012 - |
Shares Allocation #5 Number of Shares: 634 | |||
Individual | Mcphail, Alexander James |
Ilam Christchurch 8041 New Zealand |
15 Oct 2012 - |
Individual | Brown, David Kenneth |
Ilam Christchurch 8041 New Zealand |
15 Oct 2012 - |
Director | Penny, Ian David |
Ilam Christchurch 8041 New Zealand |
15 Oct 2012 - |
Shares Allocation #6 Number of Shares: 634 | |||
Individual | O'sullivan, Leaanne Elizabeth |
Christchurch Central Christchurch 8013 New Zealand |
15 Oct 2012 - |
Director | Vincent, Andrew Brian |
Christchurch Central Christchurch 8013 New Zealand |
08 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Timothy |
Ilam Christchurch 8053 New Zealand |
28 Nov 2019 - 12 Oct 2022 |
Entity | Dalzell Trustees Limited Shareholder NZBN: 9429030556874 Company Number: 3948960 |
15 Oct 2012 - 05 Feb 2014 | |
Individual | Hartland, Paul Roger |
Ilam Christchurch 8041 New Zealand |
15 Oct 2012 - 10 Jun 2016 |
Entity | Dalzell Trustees Limited Shareholder NZBN: 9429030556874 Company Number: 3948960 |
15 Oct 2012 - 05 Feb 2014 |
Andrew Brian Vincent - Director
Appointment date: 08 Jun 2012
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Jun 2012
Rowan Schouten - Director
Appointment date: 08 Jun 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Oct 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Jun 2012
Ian David Penny - Director
Appointment date: 27 Jun 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Oct 2015
Kristian Garde Boyce Dalzell - Director
Appointment date: 27 Jun 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Oct 2015
Nicholas John Lash - Director
Appointment date: 12 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Oct 2022
Peter Jonathan Hugh Sharr - Director
Appointment date: 12 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Oct 2022
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Ballarat Management Limited
C/- Ernst & Young Ltd
Central Otago Properties Limited
152-156 Oxford Terrace
Dinsdale Property Holdings Limited
L3, 134 Oxford Terrace
Mackerel Holdings Limited
C/- Ernst & Young Ltd
Mcqueens Valley Farm Limited
C/- Ernst & Young
Tawera Properties Limited
L3, 134 Oxford Terrace