Shortcuts

Wellington Orthopaedics Limited

Type: NZ Limited Company (Ltd)
9429035396550
NZBN
1512876
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
36 Forres Street
Seatoun
Wellington 6022
New Zealand
Registered address used since 14 Mar 2019
36 Forres Street
Seatoun
Wellington 6022
New Zealand
Physical & service address used since 23 Mar 2020

Wellington Orthopaedics Limited, a registered company, was started on 25 May 2004. 9429035396550 is the business number it was issued. "Business management service nec" (ANZSIC M696210) is how the company is classified. The company has been run by 8 directors: Robert Rowan - an active director whose contract began on 18 Feb 2011,
Nigel John Willis - an active director whose contract began on 18 Feb 2011,
Fredrick Thomas Stephen Phillips - an active director whose contract began on 07 Mar 2019,
Gareth William Coulter - an active director whose contract began on 19 Aug 2019,
Grant John Kiddle - an inactive director whose contract began on 25 May 2004 and was terminated on 19 Aug 2019.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 36 Forres Street, Seatoun, Wellington, 6022 (category: physical, service).
Wellington Orthopaedics Limited had been using 29 Belvedere Road, Hataitai, Wellington as their physical address up to 23 Mar 2020.
All shares (140 shares exactly) are under control of a single group consisting of 4 entities, namely:
Willis, Nigel John (a director) located at Brooklyn, Wellington postcode 6021,
Rowan, Robert (a director) located at Wellington postcode 6022,
Hoffman, Christopher William (an individual) located at Mana, Porirua.

Addresses

Principal place of activity

36 Forres Street, Seatoun, Wellington, 6022 New Zealand


Previous addresses

Address #1: 29 Belvedere Road, Hataitai, Wellington, 6021 New Zealand

Physical address used from 23 May 2016 to 23 Mar 2020

Address #2: 29 Belvedere Road, Hataitai, Wellington, 6021 New Zealand

Registered address used from 23 May 2016 to 14 Mar 2019

Address #3: 91inglis Street, Seatoun, Wellington, 6022 New Zealand

Registered & physical address used from 24 Mar 2015 to 23 May 2016

Address #4: C/-harkness Law Limited, Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 21 Jul 2011 to 24 Mar 2015

Address #5: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand

Registered & physical address used from 02 Feb 2005 to 21 Jul 2011

Address #6: C/-harkness & Peterson, Level 9, 48 Mulgrave Street, Wellington

Physical & registered address used from 25 May 2004 to 02 Feb 2005

Contact info
64 27 2867336
Phone
robert.rowan70@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 140

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 140
Director Willis, Nigel John Brooklyn
Wellington
6021
New Zealand
Director Rowan, Robert Wellington
6022
New Zealand
Individual Hoffman, Christopher William Mana
Porirua
Individual Kiddle, Grant John Karori
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoffman, Christopher William Mana
Porirua
Individual Griffin, Anthony Arthur Robertson Karori
Wellington
Individual Griffin, Anthony Arthur Robertson Karori
Wellington
Individual Kiddle, Grant John Karori
Wellington
Individual Horne, John Geoffrey Roseneath
Wellington
Individual Tregonning, Russell John Wadestown
Wellington
Individual Willis, Nigel John Mana
Porirua
Individual Grant, Alastair William Mount Victoria
Wellington
Individual Hunter, Peter Stuart Khandallah
Wellington
Individual Gregg, Timothy Paul Berhampore
Wellington
Individual Thurston, Alan James 48 Clarke Street
Khandallah, Wellington
Individual Devane, Peter Andrew Khandallah
Wellington
Individual Welsh, Robert Peter Karaka Bay
Wellington
Individual Welsh, Robert Peter Karaka Bay
Wellington
Individual Cleary, Jonathan Bernard Rintoul Street
Newtown, Wellington
Individual Sherwood, Mark John Island Bay
Wellington
Directors

Robert Rowan - Director

Appointment date: 18 Feb 2011

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 15 May 2016


Nigel John Willis - Director

Appointment date: 18 Feb 2011

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 18 Feb 2011


Fredrick Thomas Stephen Phillips - Director

Appointment date: 07 Mar 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Mar 2019


Gareth William Coulter - Director

Appointment date: 19 Aug 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Aug 2019


Grant John Kiddle - Director (Inactive)

Appointment date: 25 May 2004

Termination date: 19 Aug 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 25 May 2004


Christopher William Hoffman - Director (Inactive)

Appointment date: 25 May 2004

Termination date: 01 Apr 2015

Address: Mana, Porirua, New Zealand

Address used since 25 May 2004


Anthony Arthur Robertson Griffin - Director (Inactive)

Appointment date: 25 May 2004

Termination date: 18 Mar 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 25 May 2004


Robert Peter Welsh - Director (Inactive)

Appointment date: 25 May 2004

Termination date: 18 Mar 2011

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Mar 2010

Nearby companies

Cederwalls & Associates Limited
35 Belvedere Road

Wellington Canine Obedience Club Incorporated
420 Evans Bay Parade

E-squared Design Limited
424 Evans Bay Parade

Fishscene Limited
12 Belvedere Road

Jo Breese & Associates Limited
32 Belvedere Road

Chang Ming Company Limited
438 Evans Bay Parade

Similar companies

Arada Promotions Limited
Unit 3, 9 Arawa Road

Feijoa Limited
12 Hamilton Road

Plus 8 Enterprises Limited
18 Naughton Terrace

Projectkit Limited
5/25 Thane Road

Stonecut Limited
14 Rata Road

Watsons Consulting Limited
Apartment H201, 326 Evans Bay Parade