Shortcuts

Endoscopy Specialists Management Limited

Type: NZ Limited Company (Ltd)
9429032442373
NZBN
2198359
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 09 Apr 2019

Endoscopy Specialists Management Limited was started on 20 Jan 2009 and issued an NZ business identifier of 9429032442373. The registered LTD company has been run by 5 directors: Steven Leslie Ding - an active director whose contract started on 08 Jun 2017,
Richard Findlay Tapper - an active director whose contract started on 01 Apr 2019,
Francis Antony Frizelle - an inactive director whose contract started on 08 Sep 2014 and was terminated on 01 Apr 2019,
Bruce Chapman - an inactive director whose contract started on 20 Jan 2009 and was terminated on 08 Jun 2017,
Grant Coulter - an inactive director whose contract started on 20 Jan 2009 and was terminated on 08 Sep 2014.
As stated in our data (last updated on 01 Apr 2024), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up until 09 Apr 2019, Endoscopy Specialists Management Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
BizDb identified old names used by this company: from 20 Jan 2009 to 10 Feb 2009 they were named Endoscopy Specialists Limited.
A total of 2800 shares are allocated to 28 groups (28 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Mckay, James Donald (an individual) located at Lincoln postcode 7608.
Another group consists of 1 shareholder, holds 3.57% shares (exactly 100 shares) and includes
Patel, Rajan - located at Riccarton, Christchurch.
The 3rd share allotment (100 shares, 3.57%) belongs to 1 entity, namely:
Ranjan, Rukshan Andrew Ravindra, located at Merivale, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Nov 2015 to 09 Apr 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 25 May 2015 to 13 Nov 2015

Address: Staples Rodway, 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 25 May 2015

Address: Staples Rodway, Ami House, Level 2, 116 Riccarton Road, Christchurch 8440 New Zealand

Registered & physical address used from 20 Jan 2009 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 2800

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mckay, James Donald Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Patel, Rajan Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Ranjan, Rukshan Andrew Ravindra Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Tharayil, Vivek Sureshchandran Prebbleton
7604
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Sharma, Prashant Vinay Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Ngu, Jing Jeffrey Hieng Burnside
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Hore, Todd Anton Richmond Hill
Christchurch
8081
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Lim, Gary Jo-meng Ilam
Christchurch
8041
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Tapper, Richard Findlay Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Kelly, Steven John Rd 6
Christchurch
7676
New Zealand
Shares Allocation #11 Number of Shares: 100
Individual Eglinton, Tim Ilam
Christchurch
8041
New Zealand
Shares Allocation #12 Number of Shares: 100
Individual Chalmers-watson, Teresa Alice Papanui
Christchurch
8053
New Zealand
Shares Allocation #13 Number of Shares: 100
Individual Kubovy, Jan Merivale
Christchurch
8014
New Zealand
Shares Allocation #14 Number of Shares: 100
Individual Leeman, Matthew Fraser Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #15 Number of Shares: 100
Individual Arnold, Malcolm Murdoch Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #16 Number of Shares: 100
Individual Wakeman, Christopher John Merivale
Christchurch
8014
New Zealand
Shares Allocation #17 Number of Shares: 100
Individual Stedman, Catherine Ann Malcolm Cashmere
Christchurch
8022
New Zealand
Shares Allocation #18 Number of Shares: 100
Individual Roberts, Ross Henry Rd 1
Belfast
7670
New Zealand
Shares Allocation #19 Number of Shares: 100
Individual Barclay, Murray Lindsay Rd 2
Christchurch
7672
New Zealand
Shares Allocation #20 Number of Shares: 100
Individual Flint, Richard Samuel Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #21 Number of Shares: 100
Individual Gearry, Richard Cashmere
Christchurch
8022
New Zealand
Shares Allocation #22 Number of Shares: 100
Individual Coulter, Grant Scarborough
Christchurch
8081
New Zealand
Shares Allocation #23 Number of Shares: 100
Individual Ding, Steven Leslie Fendalton
Christchurch
8041
New Zealand
Shares Allocation #24 Number of Shares: 100
Individual Frizelle, Francis Antony Cashmere
Christchurch
8022
New Zealand
Shares Allocation #25 Number of Shares: 100
Individual Burt, Michael John Burnside
Christchurch
8053
New Zealand
Shares Allocation #26 Number of Shares: 100
Individual Frye, John Noel Merivale
Christchurch
8014
New Zealand
Shares Allocation #27 Number of Shares: 100
Individual Abbott, Sarah Catherine Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #28 Number of Shares: 100
Individual Robertson, Gregory Mcbey Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Robert William Merivale
Christchurch
8014
New Zealand
Individual Gordon, Malcolm Keith Strowan
Christchurch
8052
New Zealand
Individual Chapman, Bruce Burnside
Christchurch
8053
New Zealand
Individual Fogarty, Paul Diarmuid Merivale
Christchurch
8014
New Zealand
Entity Tim Eglinton Surgical Services Limited
Shareholder NZBN: 9429031572767
Company Number: 2459691
Individual Hay, Robyn Ann Cashmere
Christchurch
8022
New Zealand
Individual Stedman, Philip Harold Cashmere
Christchurch
8022
New Zealand
Entity Tim Eglinton Surgical Services Limited
Shareholder NZBN: 9429031572767
Company Number: 2459691
Directors

Steven Leslie Ding - Director

Appointment date: 08 Jun 2017

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Jun 2017


Richard Findlay Tapper - Director

Appointment date: 01 Apr 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 01 Apr 2019


Francis Antony Frizelle - Director (Inactive)

Appointment date: 08 Sep 2014

Termination date: 01 Apr 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Sep 2014


Bruce Chapman - Director (Inactive)

Appointment date: 20 Jan 2009

Termination date: 08 Jun 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Jan 2009


Grant Coulter - Director (Inactive)

Appointment date: 20 Jan 2009

Termination date: 08 Sep 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 20 Jan 2009

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street