Orthopaedics Southland Limited, a registered company, was incorporated on 30 Sep 1997. 9429038002502 is the business number it was issued. This company has been supervised by 11 directors: Russell Malcolm Fowler - an active director whose contract began on 19 Nov 1998,
Charles Thiery Luecker - an active director whose contract began on 30 Jan 2007,
Pierre Navarre - an active director whose contract began on 03 Oct 2016,
Emma-Kate Frances Warbrick-Smith - an active director whose contract began on 01 Apr 2022,
Nemandra Amir Sandiford - an active director whose contract began on 01 Apr 2022.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (types include: physical, registered).
Orthopaedics Southland Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address until 31 May 2018.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 200 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (20%). Finally there is the 3rd share allotment (200 shares 20%) made up of 1 entity.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 30 Aug 2016 to 31 May 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Feb 2015 to 30 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 08 Jun 2007 to 02 Feb 2015
Address: Spicer & Oppenheim/ Chartered Accountant, Lexicon House, Cnr Spey & Kelvin Streets, Invercargill
Registered address used from 11 Apr 2000 to 08 Jun 2007
Address: Spicer & Oppenheim/ Chartered Accountant, Lexicon House, Cnr Spey & Kelvin Streets, Invercargill
Physical address used from 01 Oct 1997 to 08 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Warbrick-smith, Emma-kate Frances |
Rd 9 Invercargill 9879 New Zealand |
29 Feb 2024 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Sandiford, Nemandra Amir |
Rd 2 Invercargill 9872 New Zealand |
29 Feb 2024 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Luecker, Charles Thiery |
Gladstone Invercargill 9810 New Zealand |
31 May 2007 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Fowler, Russell Malcolm |
Invercargill 9872 New Zealand |
30 Sep 1997 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Navarre, Pierre |
Rd 9 Invercargill 9879 New Zealand |
25 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'malley, Michael |
Rd 9 Invercargill 9879 New Zealand |
17 Dec 2013 - 29 Feb 2024 |
Individual | Veale, Gordon Arthur |
Rd 1 Richmond 7081 New Zealand |
30 Sep 1997 - 29 Feb 2024 |
Individual | Kassel, Gregory Paul |
Okitu Gisborne 4010 New Zealand |
02 Dec 2009 - 25 Oct 2016 |
Individual | Macindoe, Neil Lyle |
Invercargill |
30 Sep 1997 - 31 May 2006 |
Individual | Fosbender, Murray Raymond |
Invercargill |
30 Sep 1997 - 17 Dec 2013 |
Russell Malcolm Fowler - Director
Appointment date: 19 Nov 1998
Address: Invercargill, 9872 New Zealand
Address used since 23 May 2018
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 25 May 2015
Charles Thiery Luecker - Director
Appointment date: 30 Jan 2007
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Feb 2011
Pierre Navarre - Director
Appointment date: 03 Oct 2016
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 03 Oct 2016
Emma-kate Frances Warbrick-smith - Director
Appointment date: 01 Apr 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Apr 2022
Nemandra Amir Sandiford - Director
Appointment date: 01 Apr 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 01 Apr 2022
Gordon Arthur Veale - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 01 Apr 2022
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 09 Aug 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 27 May 2010
Michael O'malley - Director (Inactive)
Appointment date: 20 Nov 2013
Termination date: 01 Apr 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 20 Nov 2013
Gregory Paul Kassel - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 02 Sep 2016
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 10 Jun 2015
Murray Raymond Fosbender - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 20 Nov 2013
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 27 May 2010
Neil Lyle Macindoe - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 05 Aug 2005
Address: Invercargill,
Address used since 30 Sep 1997
Paul Donald Griffiths Wilson - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 19 Dec 1997
Address: Invercargill,
Address used since 30 Sep 1997
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street