Ormiston Surgeons Limited, a registered company, was registered on 18 May 2009. 9429032267884 is the number it was issued. The company has been supervised by 7 directors: Habib Rahman - an active director whose contract started on 18 May 2009,
Lincoln Henry Israel - an active director whose contract started on 18 May 2009,
David Philip Moss - an active director whose contract started on 18 May 2009,
Murray Alan Cox - an inactive director whose contract started on 18 May 2009 and was terminated on 30 May 2017,
Richard Babor - an inactive director whose contract started on 18 May 2009 and was terminated on 12 May 2016.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Ground Floor, Ormiston Hospital, 125 Ormiston Road, Flat Bush, 2019 (type: registered, physical).
Ormiston Surgeons Limited had been using Ground Floor, Ormiston Hospital, 125 Ormiston Road, Botany Junction as their physical address until 26 Apr 2016.
A total of 700 shares are allotted to 3 shareholders (3 groups). The first group consists of 233 shares (33.29%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 234 shares (33.43%). Lastly we have the next share allocation (233 shares 33.29%) made up of 1 entity.
Previous addresses
Address: Ground Floor, Ormiston Hospital, 125 Ormiston Road, Botany Junction, 2016 New Zealand
Physical & registered address used from 29 Mar 2011 to 26 Apr 2016
Address: Ground Floor, Ormiston Hospital, 125 Ormiston Road, Botany Junction, Manukau City, Auckland New Zealand
Physical & registered address used from 18 May 2009 to 29 Mar 2011
Basic Financial info
Total number of Shares: 700
Annual return filing month: September
Annual return last filed: 10 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 233 | |||
Individual | Rahman, Habib |
Flat Bush Auckland 2019 New Zealand |
18 May 2009 - |
Shares Allocation #2 Number of Shares: 234 | |||
Individual | Israel, Lincoln Henry |
Remuera Auckland 1050 New Zealand |
18 May 2009 - |
Shares Allocation #3 Number of Shares: 233 | |||
Individual | Moss, David Philip |
Rd 2 Papakura 2582 New Zealand |
18 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Matthew Alfred |
Mount Eden Auckland 1024 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Cox, Murray Alan |
Remuera Auckland 1050 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Cox, Murray Alan |
Remuera Auckland 1050 New Zealand |
18 May 2009 - 14 Oct 2020 |
Entity | Business Trustees Limited Shareholder NZBN: 9429039429575 Company Number: 399911 |
Orewa 0931 New Zealand |
18 May 2009 - 14 Oct 2020 |
Entity | Business Trustees Limited Shareholder NZBN: 9429039429575 Company Number: 399911 |
Orewa 0931 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Clark, Matthew Alfred |
Mount Eden Auckland 1024 New Zealand |
18 May 2009 - 14 Oct 2020 |
Entity | Business Trustees Limited Shareholder NZBN: 9429039429575 Company Number: 399911 |
Orewa 0931 New Zealand |
18 May 2009 - 14 Oct 2020 |
Entity | Business Trustees Limited Shareholder NZBN: 9429039429575 Company Number: 399911 |
Orewa 0931 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Babor, Richard |
Mount Eden Auckland 1024 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Babor, Richard |
Mount Eden Auckland 1024 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Babor, Richard |
Mount Eden Auckland 1024 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Babor, Richard |
Mount Eden Auckland 1024 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Cox, Murray Alan |
Remuera Auckland 1050 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Clark, Matthew Alfred |
Mount Eden Auckland 1024 New Zealand |
18 May 2009 - 14 Oct 2020 |
Individual | Bardsley, Stephanie Louise |
Herne Bay Auckland 1011 New Zealand |
18 May 2009 - 03 Sep 2013 |
Habib Rahman - Director
Appointment date: 18 May 2009
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 31 Jul 2013
Lincoln Henry Israel - Director
Appointment date: 18 May 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Apr 2016
David Philip Moss - Director
Appointment date: 18 May 2009
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 15 Apr 2016
Murray Alan Cox - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 30 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2014
Richard Babor - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 12 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2012
Matthew Alfred Clark - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 12 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jun 2013
Stephanie Louise Bardsley - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 09 Jun 2013
Address: Herne Bay, Auckland 1011, New Zealand
Address used since 18 May 2009
Stanley Loo Limited
125 Ormiston Road
Flame Pizza Limited
Unit 15, 125 Ormiston Road
Generation Trustees Limited
Unit Gb, Botany Junction
Srk Group Limited
Unit 10, 123 Ormiston Road
Seoul House Trading Limited
Unit 12 Botany Junction
Jc Education Limited
12 Fusion Road