Elmwood Orthopaedic Specialists Limited, a registered company, was registered on 26 Aug 2002. 9429036377909 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Rhett Bennett Mason - an active director whose contract began on 26 Aug 2002,
James William Taylor - an active director whose contract began on 26 Aug 2002,
Jeremy Charles Evison - an active director whose contract began on 26 Aug 2002,
Khalid David Mohammed - an active director whose contract began on 26 Aug 2002,
Gordon Pitt Beadel - an active director whose contract began on 01 Mar 2010.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (types include: physical, registered).
Elmwood Orthopaedic Specialists Limited had been using 119 Puriri Street, Fendalton, Christchurch as their registered address up until 26 Mar 2019.
Past names used by this company, as we found at BizDb, included: from 26 Aug 2002 to 25 Oct 2002 they were called Specialist Orthopaedics Limited.
A total of 1200 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 171 shares (14.25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 172 shares (14.33%). Lastly the third share allocation (171 shares 14.25%) made up of 1 entity.
Previous address
Address: 119 Puriri Street, Fendalton, Christchurch New Zealand
Registered & physical address used from 26 Aug 2002 to 26 Mar 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 171 | |||
Individual | Kempthorne, Joshua Timothy |
Papanui Christchurch 8053 New Zealand |
20 Mar 2020 - |
Shares Allocation #2 Number of Shares: 172 | |||
Individual | Mason, Rhett Bennett |
Fendalton Christchurch 8014 New Zealand |
26 Aug 2002 - |
Shares Allocation #3 Number of Shares: 171 | |||
Individual | Burgess, Andrew Gordon |
Halswell Christchurch 8025 New Zealand |
20 Mar 2020 - |
Shares Allocation #4 Number of Shares: 171 | |||
Individual | Mohammed, Khalid David |
Saint Albans Christchurch 8014 New Zealand |
16 Jun 2004 - |
Shares Allocation #5 Number of Shares: 172 | |||
Individual | Beadel, Gordon Pitt |
Fendalton Christchurch 8052 New Zealand |
09 Jun 2010 - |
Shares Allocation #6 Number of Shares: 171 | |||
Individual | Taylor, James William |
Riccarton Christchurch 8041 New Zealand |
26 Aug 2002 - |
Shares Allocation #7 Number of Shares: 172 | |||
Individual | Evison, Jeremy Charles |
Christchurch Central Christchurch 8011 New Zealand |
26 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vincent, Andrew Brian |
Riccarton Christchurch 8041 New Zealand |
16 Jun 2004 - 25 Aug 2014 |
Rhett Bennett Mason - Director
Appointment date: 26 Aug 2002
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 09 Jun 2010
James William Taylor - Director
Appointment date: 26 Aug 2002
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Jun 2010
Jeremy Charles Evison - Director
Appointment date: 26 Aug 2002
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 27 Oct 2020
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 11 Sep 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Jun 2018
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 26 Jun 2013
Khalid David Mohammed - Director
Appointment date: 26 Aug 2002
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 09 Jun 2010
Gordon Pitt Beadel - Director
Appointment date: 01 Mar 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Jun 2010
Joshua Timothy Kempthorne - Director
Appointment date: 24 Jan 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Jan 2020
Andrew Gordon Burgess - Director
Appointment date: 24 Jan 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Jan 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Jan 2020
Andrew Brian Vincent - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 24 Jun 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Jun 2013
Cumove Limited
88a Clyde Road
Hitt Consulting Limited
61 Kotare Street
D & T Finance Limited
107 Puriri Street
Brisuebrad Holdings Limited
98 Clyde Road
Third Wave Up Limited
84 Puriri Street
A Taste Of New Zealand Limited
84 Puriri Street