Orthopaedic Trust Limited, a registered company, was started on 24 Sep 1997. 9429038002403 is the NZ business identifier it was issued. The company has been run by 3 directors: David Ian Brougham - an active director whose contract started on 24 Sep 1997,
Ross John Hadwin - an active director whose contract started on 22 Nov 2018,
Ronald Wilfred Eglinton - an inactive director whose contract started on 24 Sep 1997 and was terminated on 22 Nov 2018.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 32 Amesbury Street, Palmerston North, 4410 (type: physical, registered).
Orthopaedic Trust Limited had been using 32 Amesbury Street, Palmerston North as their registered address up to 08 Feb 2022.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Sep 2014 to 08 Feb 2022
Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Physical & registered address used from 26 Mar 2010 to 04 Sep 2014
Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North New Zealand
Registered & physical address used from 19 Oct 2007 to 26 Mar 2010
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North New Zealand
Physical & registered address used from 09 Jul 2007 to 19 Oct 2007
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North New Zealand
Registered address used from 09 Dec 2005 to 09 Jul 2007
Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North New Zealand
Physical address used from 20 Aug 2005 to 09 Jul 2007
Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North New Zealand
Registered address used from 20 Aug 2005 to 09 Dec 2005
Address: Mckenzie Mcphail, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North New Zealand
Physical address used from 16 Aug 2004 to 20 Aug 2005
Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North New Zealand
Registered address used from 11 Apr 2000 to 20 Aug 2005
Address: The Offices Of Mckenzies Mcphail, Ca, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North New Zealand
Physical address used from 24 Sep 1997 to 16 Aug 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brougham, David Ian |
Rd 7 Palmerston North 4477 New Zealand |
24 Sep 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hadwin, Ross John |
Rd 10 Palmerston North 4470 New Zealand |
14 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eglinton, Ronald Wilfred |
Palmerston North |
24 Sep 1997 - 14 Dec 2018 |
David Ian Brougham - Director
Appointment date: 24 Sep 1997
Address: Rd 7, Palmerston North, 4477 New Zealand
Address used since 31 Aug 2010
Ross John Hadwin - Director
Appointment date: 22 Nov 2018
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 22 Nov 2018
Ronald Wilfred Eglinton - Director (Inactive)
Appointment date: 24 Sep 1997
Termination date: 22 Nov 2018
Address: Palmerston North, 4410 New Zealand
Address used since 30 Jul 2015
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street