Clearpath Orthocare Australia Pty. Ltd., a registered company, was registered on 26 Sep 2012. 9429030497696 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Shahid Iqbal - an active director whose contract began on 26 Sep 2012,
Priya Prabhu person authorised for service whose contract began on 26 Sep 2012,
Priya Prabhu - an active person authorised for service whose contract began on 26 Sep 2012,
Prabhu Sathya person authorised for service whose contract began on 26 Sep 2012,
Dr Naila Shahid - an active person authorised for service whose contract began on 26 Sep 2012 and was terminated on 06 Mar 2014.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Suite 3, 30 Kolmar Road, Papatoetoe, Auckland, 2025 (registered address),
17 Kora Ave,, Ranui, Auckland, 5024 (service address).
Clearpath Orthocare Australia Pty. Ltd. had been using 18 Karson Place, Flat Bush, Auckland as their registered address up to 31 Oct 2018.
Previous addresses
Address #1: 18 Karson Place, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 17 May 2016 to 31 Oct 2018
Address #2: 102 Marne Road, Papakura, Auckland, 2110 New Zealand
Registered address used from 19 Apr 2016 to 17 May 2016
Address #3: 18 Karson Place, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 18 Apr 2016 to 19 Apr 2016
Address #4: 102 Marne Road, Papakura, Papakura, 2110 New Zealand
Registered address used from 17 Mar 2015 to 18 Apr 2016
Address #5: 32a Dennis Avenue, Manurewa, Auckland, 2102 New Zealand
Registered address used from 07 Mar 2014 to 17 Mar 2015
Address #6: 32a Dennis Avenue,, Manurewa, Auckland,, 2102 New Zealand
Registered address used from 06 Mar 2014 to 07 Mar 2014
Address #7: 26 Carlas Way, Ranui, Waitakere, 0612 New Zealand
Registered address used from 22 Apr 2013 to 06 Mar 2014
Address #8: 17 Kora Ave,, Ranui, Auckland, 0612 New Zealand
Registered address used from 27 Sep 2012 to 22 Apr 2013
Address #9: 17 Kora Ave,, Ranui, Auckland, 5024 New Zealand
Registered address used from 26 Sep 2012 to 27 Sep 2012
Basic Financial info
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 02 Aug 2023
Country of origin: AU
Shahid Iqbal - Director
Appointment date: 26 Sep 2012
Address: Carnes Hill, Nsw, 2171 Australia
Address used since 26 Sep 2012
Priya Prabhu - Person Authorised For Service
Appointment date: 26 Sep 2012
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 26 Sep 2012
Priya Prabhu - Person Authorised for Service
Appointment date: 26 Sep 2012
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 26 Sep 2012
Prabhu Sathya - Person Authorised For Service
Appointment date: 26 Sep 2012
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 26 Sep 2012
Dr Naila Shahid - Person Authorised for Service
Appointment date: 26 Sep 2012
Termination date: 06 Mar 2014
Address: Ranui, Waitakere, 0612 New Zealand
Address used from 26 Sep 2012 to 06 Mar 2014
Dr Naila Shahid - Person Authorised For Service
Appointment date: 26 Sep 2012
Termination date: 06 Mar 2014
Address: Ranui, Waitakere, 0612 New Zealand
Address used from 26 Sep 2012 to 06 Mar 2014
Saeed Iqbal - Person Authorised for Service
Appointment date: 26 Sep 2012
Termination date: 06 Mar 2014
Address: Ranui, Waitakere, 0612 New Zealand
Address used from 26 Sep 2012 to 06 Mar 2014
Saeed Iqbal - Person Authorised For Service
Appointment date: 26 Sep 2012
Termination date: 06 Mar 2014
Address: Ranui, Waitakere, 0612 New Zealand
Address used from 26 Sep 2012 to 06 Mar 2014
Dr Naila Shahid - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 22 Jul 2013
Address: 1 Riverpark Drive, Liverpool Nsw 2170, Australia
Address used since 26 Sep 2012
Sai Priya Limited
18 Karson Place
Espresso Financial Services Limited
14 Karson Place
Eastpark Development Limited
14 Karson Place
Ultimate Home Investment Limited
14 Karson Place
Jsy Properties Limited
14 Karson Place
Tian Electrical Services Limited
7 Karson Place