Ormiston Hospital Limited, a registered company, was registered on 26 Sep 2007. 9429033117102 is the NZBN it was issued. This company has been supervised by 9 directors: Jeffrey Albert Barkwill - an active director whose contract began on 23 Aug 2010,
Graeme Simcoe Read - an active director whose contract began on 20 Oct 2023,
Stephen John Browning - an inactive director whose contract began on 28 Jun 2022 and was terminated on 20 Oct 2023,
Terry David Moore - an inactive director whose contract began on 16 Mar 2009 and was terminated on 27 Jun 2022,
Clare Anne Mcarthur - an inactive director whose contract began on 26 Sep 2007 and was terminated on 23 Aug 2010.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 125 Ormiston Road, Flat Bush, Auckland, 2019 (category: registered, physical).
Ormiston Hospital Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 20 Dec 2018.
A single entity owns all company shares (exactly 1000 shares) - Ormiston Surgical & Endoscopy Limited - located at 2019, Botany Junction, Auckland.
Previous addresses
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 25 Mar 2013 to 20 Dec 2018
Address: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Mar 2012 to 25 Mar 2013
Address: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 04 Dec 2007 to 09 Mar 2012
Address: Level 3, 60 Parnell Road, Parnell, Auckland
Physical & registered address used from 26 Sep 2007 to 04 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ormiston Surgical & Endoscopy Limited Shareholder NZBN: 9429033938899 |
Botany Junction Auckland 2019 New Zealand |
26 Sep 2007 - |
Ultimate Holding Company
Jeffrey Albert Barkwill - Director
Appointment date: 23 Aug 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Aug 2010
Graeme Simcoe Read - Director
Appointment date: 20 Oct 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 20 Oct 2023
Stephen John Browning - Director (Inactive)
Appointment date: 28 Jun 2022
Termination date: 20 Oct 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Jun 2022
Terry David Moore - Director (Inactive)
Appointment date: 16 Mar 2009
Termination date: 27 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Mar 2009
Clare Anne Mcarthur - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 23 Aug 2010
Address: 13 Beach Road, Mellons Bay, Manukau, 2014 New Zealand
Address used since 23 Feb 2010
Ravinder Ogra - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 23 Aug 2010
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 23 Feb 2010
John Lewis Edwards - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 23 Aug 2010
Address: 12 Staffa Street, Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 2010
David John Clarke - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 23 Aug 2010
Address: R.d. 1, Alfriston, Auckland,
Address used since 26 Sep 2007
Andrew Riley - Director (Inactive)
Appointment date: 07 Nov 2007
Termination date: 23 Aug 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 Nov 2007
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road