Canterbury Orthopaedic Services Limited, a registered company, was launched on 06 Oct 1997. 9429037994266 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: Graham Sanderson Inglis - an active director whose contract started on 06 Oct 1997,
Grahame Sanderson Inglis - an active director whose contract started on 06 Oct 1997,
Gary John Hooper - an active director whose contract started on 30 Sep 2010,
Alistair Rodney Maxwell - an active director whose contract started on 30 Sep 2010,
Peter Jonathan Hugh Sharr - an active director whose contract started on 13 Apr 2020.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Canterbury Orthopaedic Services Limited had been using Level 1, 4 Hazeldean Road, Addington, Christchurch as their registered address until 25 Sep 2020.
One entity controls all company shares (exactly 28 shares) - Canterbury Orthopaedic Services Trust - located at 8024, Addington, Christchurch.
Previous addresses
Address #1: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 06 Mar 2019 to 25 Sep 2020
Address #2: 165 Leinster Road, Strowan, Christchurch, 8014 New Zealand
Registered & physical address used from 26 Aug 2009 to 06 Mar 2019
Address #3: 151 Leinster Road, Christchurch
Registered address used from 11 Apr 2000 to 26 Aug 2009
Address #4: 151 Leinster Road, Christchurch
Physical address used from 07 Oct 1997 to 26 Aug 2009
Basic Financial info
Total number of Shares: 28
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 28 | |||
Other (Other) | Canterbury Orthopaedic Services Trust |
Addington Christchurch 8024 New Zealand |
27 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burn, Peter James |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Penny, Ian David |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Entity | Canterbury Orthopaedic Services Trust Company Number: 1540190 |
Level 6, 293 Durham Street Christchurch |
18 Jul 2005 - 27 Aug 2018 |
Individual | Mohammed Khalid, David |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Mason, Rhett Bennett |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Walton, David Ivon |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Hooper, Gary John |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Newman, Edmund Frith |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Mckie, John Stuart |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | James William, Taylor |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Vincent, Andrew Brian |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Evison, Jeremy Charles |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Entity | Canterbury Orthopaedic Services Limited Shareholder NZBN: 9429037994266 Company Number: 876678 |
06 Oct 1997 - 09 Aug 2004 | |
Individual | Inglis, Grahame Sanderson |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Entity | Canterbury Orthopaedic Services Trust Company Number: 1540190 |
Level 6, 293 Durham Street Christchurch |
18 Jul 2005 - 27 Aug 2018 |
Entity | Canterbury Orthopaedic Services Limited Shareholder NZBN: 9429037994266 Company Number: 876678 |
06 Oct 1997 - 09 Aug 2004 | |
Individual | Armour, Paul Christopher |
Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Individual | Rothwell, Alastair Gardner |
R D 5 Christchurch |
06 Oct 1997 - 09 Aug 2004 |
Graham Sanderson Inglis - Director
Appointment date: 06 Oct 1997
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Aug 2015
Grahame Sanderson Inglis - Director
Appointment date: 06 Oct 1997
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Aug 2015
Gary John Hooper - Director
Appointment date: 30 Sep 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Sep 2010
Alistair Rodney Maxwell - Director
Appointment date: 30 Sep 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Sep 2010
Peter Jonathan Hugh Sharr - Director
Appointment date: 13 Apr 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2020
Alexander Andrew Malone - Director
Appointment date: 20 Jul 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 20 Jul 2023
Jeremy Charles Evison - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 15 Jun 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 14 Aug 2015
Andrew Brian Vincent - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 19 Sep 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Sep 2010
Paul Christopher Armour - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 30 Sep 2010
Address: Christchurch,
Address used since 06 Oct 1997
Alastair Gardner Rothwell - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 30 Sep 2010
Address: R D 5, Christchurch,
Address used since 06 Oct 1997
David Ivon Walton - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 30 Sep 2010
Address: Merivale, Christchurch,
Address used since 01 Aug 2004
St George's Hospital ( No.2) Limited
249 Papanui Road
Christchurch Womens Health Co. Limited
Hiatt Chambers
New Zealand Shoulder And Elbow Society Incorporated
Leinster Orthopaedic Centre
Holley Ebony Styling Limited
154 Leinster Road
Burgerme Hospitality Limited
233 Papanui Road
The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist