Shortcuts

Ormiston Health Limited

Type: NZ Limited Company (Ltd)
9429033407159
NZBN
1940871
Company Number
Registered
Company Status
Q840130
Industry classification code
Surgical Hospital - Day Surgery
Industry classification description
Current address
125 Ormiston Road
Flat Bush
Auckland 2019
New Zealand
Registered & physical & service address used since 20 Dec 2018
125 Ormiston Road
Flat Bush
Auckland 2019
New Zealand
Delivery & postal & office address used since 03 Nov 2020

Ormiston Health Limited, a registered company, was started on 05 Jun 2007. 9429033407159 is the number it was issued. "Surgical hospital - day surgery" (business classification Q840130) is how the company was classified. This company has been supervised by 9 directors: Jeffrey Albert Barkwill - an active director whose contract started on 23 Aug 2010,
Graeme Simcoe Read - an active director whose contract started on 20 Oct 2023,
Stephen John Browning - an inactive director whose contract started on 28 Jun 2022 and was terminated on 20 Oct 2023,
Terry David Moore - an inactive director whose contract started on 08 Jul 2008 and was terminated on 27 Jun 2022,
David John Clarke - an inactive director whose contract started on 05 Jun 2007 and was terminated on 23 Aug 2010.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 125 Ormiston Road, Flat Bush, Auckland, 2019 (type: delivery, postal).
Ormiston Health Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address until 20 Dec 2018.
A single entity owns all company shares (exactly 10000 shares) - Ormiston Surgical & Endoscopy Limited - located at 2019, Botany Junction, Auckland.

Addresses

Principal place of activity

125 Ormiston Road, Flat Bush, Auckland, 2019 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 25 Mar 2013 to 20 Dec 2018

Address #2: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 04 Dec 2007 to 25 Mar 2013

Address #3: C/-reeder Smith & Co, Level 3, 60 Parnell Road, Parnell, Auckland

Physical & registered address used from 05 Jun 2007 to 04 Dec 2007

Contact info
64 9 9265819
31 Jan 2019 Phone
kevinw@ormistonhospital.co.nz
31 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Ormiston Surgical & Endoscopy Limited
Shareholder NZBN: 9429033938899
Botany Junction
Auckland
2019
New Zealand

Ultimate Holding Company

Ormiston Surgical & Endoscopy Limited
Name
Ltd
Type
1853241
Ultimate Holding Company Number
NZ
Country of origin
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

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: 08 Jul 2008

Termination date: 27 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 08 Jul 2008


David John Clarke - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 23 Aug 2010

Address: R.d. 1, Alfriston, Auckland,

Address used since 05 Jun 2007


Clare Anne Mcarthur - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 23 Aug 2010

Address: Howick, Auckland,

Address used since 05 Jun 2007


John Lewis Edwards - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 23 Aug 2010

Address: 12 Staffa Street, Parnell, Auckland, 1052 New Zealand

Address used since 26 Nov 2009


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


Ravinder Ogra - Director (Inactive)

Appointment date: 07 Nov 2007

Termination date: 23 Aug 2010

Address: Shamrock Park, Manukau, 2016 New Zealand

Address used since 26 Nov 2009

Nearby companies

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

Similar companies