Shortcuts

Tristram Clinic Limited

Type: NZ Limited Company (Ltd)
9429037151515
NZBN
1063436
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Q840130
Industry classification code
Surgical Hospital - Day Surgery
Industry classification description
Current address
200 Collingwood Street
Hamilton Lake
Hamilton 3204
New Zealand
Physical & service & registered address used since 24 Apr 2013
200 Collingwood Street
Hamilton Lake
Hamilton 3204
New Zealand
Postal & office & delivery address used since 28 Jun 2019

Tristram Clinic Limited, a registered company, was started on 18 Sep 2000. 9429037151515 is the New Zealand Business Number it was issued. "Medical service, specialist nec" (ANZSIC Q851230) is how the company was categorised. This company has been run by 8 directors: Stuart Bruce Mcnicoll - an active director whose contract began on 18 Sep 2000,
David Wayne Ferrar - an active director whose contract began on 12 Dec 2003,
Ahmed Alkadhi - an active director whose contract began on 10 Apr 2006,
Michael John Woodfield - an active director whose contract began on 18 Dec 2019,
Arthur Shang-Che Yang - an active director whose contract began on 29 Jun 2022.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 200 Collingwood Street, Hamilton Lake, Hamilton, 3204 (types include: postal, office).
Tristram Clinic Limited had been using 6 Knox Street, Hamilton as their registered address up to 24 Apr 2013.
A total of 1800 shares are issued to 10 shareholders (6 groups). The first group is comprised of 360 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 360 shares (20 per cent). Finally the third share allocation (60 shares 3.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

200 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 6 Knox Street, Hamilton New Zealand

Registered & physical address used from 19 Jun 2002 to 24 Apr 2013

Address #2: 103 Tristram Street, Hamilton

Physical & registered address used from 18 Sep 2000 to 19 Jun 2002

Contact info
64 07 9587896
Phone
david.appleton@tristramclinic.co.nz
28 Jun 2019 Email
tristramclinic.co.nz
28 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1800

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 360
Entity (NZ Limited Company) Makkuro Trustee Limited
Shareholder NZBN: 9429048781961
Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 360
Entity (NZ Limited Company) Waikato Plastic Surgery Limited
Shareholder NZBN: 9429030801134
Rd 3
Hamilton
3283
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Ferrar, David Wayne Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #4 Number of Shares: 360
Individual Mcnicoll, Stuart Bruce Matangi
Individual Mcnicol, Joanne Alison Rd 4
Hamilton
3284
New Zealand
Shares Allocation #5 Number of Shares: 360
Individual Booth, Kevin Ashley Hamilton

New Zealand
Individual Alkadhi, Ahmed Huntington
Hamilton
3210
New Zealand
Individual Alansari, Shirook Huntington
Hamilton
3210
New Zealand
Shares Allocation #6 Number of Shares: 300
Individual Buchanan, Cameron Craig Rutherford Hamilton

New Zealand
Individual Ferrar, David Wayne Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rademaker, Marius Hamilton
Individual Ferrar, Amy Dorothy Hamilton East
Hamilton
3216
New Zealand
Individual Middlemiss, Paul Lewis Chartwell
Hamilton
3210
New Zealand
Individual Rademaker, Linda Hamilton

New Zealand
Individual Oakley, Amanda Margaret Meredith Hamilton Lake
Hamilton
3204
New Zealand
Individual Gough, Allan Rex Hamilton

New Zealand
Individual Bialostocki, Adam Chartwell
Hamilton
Individual Bialostocki, Catherine Aletta Magdalena Chartwell
Hamilton
Individual Spellman, Louise Helen Lucy Claudelands
Hamilton
3214
New Zealand
Directors

Stuart Bruce Mcnicoll - Director

Appointment date: 18 Sep 2000

Address: Matangi, Rd 4 Hamilton, 3284 New Zealand

Address used since 02 Jun 2016

Address: Matangi, Rd 4 Hamilton, 3284 New Zealand

Address used since 28 Jun 2019


David Wayne Ferrar - Director

Appointment date: 12 Dec 2003

Address: Hamilton, 3216 New Zealand

Address used since 02 Jun 2016


Ahmed Alkadhi - Director

Appointment date: 10 Apr 2006

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 15 May 2015


Michael John Woodfield - Director

Appointment date: 18 Dec 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 18 Dec 2019


Arthur Shang-che Yang - Director

Appointment date: 29 Jun 2022

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 29 Jun 2022


Amanda Margaret Meredith Oakley - Director (Inactive)

Appointment date: 18 Sep 2000

Termination date: 31 Mar 2013

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 08 Jun 2010


Marius Rademaker - Director (Inactive)

Appointment date: 18 Sep 2000

Termination date: 31 Mar 2013

Address: Hamilton, 3204 New Zealand

Address used since 18 Sep 2000


Adam Bialostocki - Director (Inactive)

Appointment date: 10 Apr 2006

Termination date: 18 Nov 2009

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 01 Apr 2008

Nearby companies

Transcend Plastic Surgery Limited
200 Collingwood Street

Dermnet New Zealand Trust
Tristam Clinic

Np Legal Trustees Limited
190 Collingwood Street

Goldline Agencies Limited
190 Collingwood Street

Np Legal Trustees (eiger) Limited
190 Collingwood Street

Lascelles And Associates Limited
174 Collingwood Street

Similar companies

Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street

Haggart Vascular Limited
112b Lake Road

Midlands Pelvic Floor Limited
107 Clarence Street

Ohaupo Seeds Limited
19 Pembroke Street

Rademaker Medical Services Limited
200 Collingwood Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre