Surgical & Examination Lighting Nz Limited was started on 08 Dec 2005 and issued a business number of 9429034419465. The registered LTD company has been supervised by 2 directors: Ian Redg Hosie - an active director whose contract started on 28 Oct 2008,
Lynette Joy Hosie - an inactive director whose contract started on 08 Dec 2005 and was terminated on 28 Oct 2008.
As stated in our information (last updated on 05 Apr 2024), this company registered 1 address: Level 3, 21 - 29 Broderick Road, Johnsonville, Wellington, 6037 (types include: physical, registered).
Until 04 Jul 2018, Surgical & Examination Lighting Nz Limited had been using 12 Braemar Terrace, Johnsonville, Wellington as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Hosie, Tristam Blair (an individual) located at Trentham, Upper Hutt 5018.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Hosie, Lynette Joy - located at Redwoodtown, Blenheim.
The third share allotment (10 shares, 10%) belongs to 1 entity, namely:
Hosie, Aaron Matthew, located at Wainuiomata, Lower Hutt 5014 (an individual).
Previous addresses
Address: 12 Braemar Terrace, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 29 May 2015 to 04 Jul 2018
Address: 19 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 25 Nov 2013 to 29 May 2015
Address: 44 Moorhouse Street, Wadestown, Wellington, 6012 New Zealand
Registered & physical address used from 12 Nov 2013 to 25 Nov 2013
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Registered address used from 25 Jun 2009 to 12 Nov 2013
Address: 44 Moorhouse Street, Wadestown, Wellington 6012 New Zealand
Physical address used from 04 Nov 2008 to 12 Nov 2013
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered address used from 08 Dec 2005 to 25 Jun 2009
Address: 1 Pentre Terrace, Cashmere, Christchurch 8002
Physical address used from 08 Dec 2005 to 04 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Hosie, Tristam Blair |
Trentham Upper Hutt 5018 New Zealand |
22 Dec 2009 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Hosie, Lynette Joy |
Redwoodtown Blenheim 7201 New Zealand |
08 Dec 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hosie, Aaron Matthew |
Wainuiomata Lower Hutt 5014 New Zealand |
22 Dec 2009 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Hosie, Ian Redg |
Redwoodtown Blenheim 7201 New Zealand |
08 Dec 2005 - |
Ian Redg Hosie - Director
Appointment date: 28 Oct 2008
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 30 May 2016
Lynette Joy Hosie - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 28 Oct 2008
Address: Cashmere, Christchurch 8002,
Address used since 08 Dec 2005
Discount Cigarette Supplies Limited
12 Braemar Terrace
H M Construction (2019) Limited
12 Braemar Terrace
The Wellington Multiple Sclerosis Society Incorporated
8 Braemar Terrace
Jbuild Construction Limited
22 Ohariu Road
Harry Lu Properties Limited
97 Clifford Road
Northern United Junior Hockey Club Incorporated
19 Monowai Road