Shortcuts

Orthopaedics Southland Limited

Type: NZ Limited Company (Ltd)
9429038002502
NZBN
875135
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 31 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Director Warbrick-smith, Emma-kate Frances Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Sandiford, Nemandra Amir Rd 2
Invercargill
9872
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Luecker, Charles Thiery Gladstone
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Fowler, Russell Malcolm Invercargill
9872
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Navarre, Pierre Rd 9
Invercargill
9879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'malley, Michael Rd 9
Invercargill
9879
New Zealand
Individual Veale, Gordon Arthur Rd 1
Richmond
7081
New Zealand
Individual Kassel, Gregory Paul Okitu
Gisborne
4010
New Zealand
Individual Macindoe, Neil Lyle Invercargill
Individual Fosbender, Murray Raymond Invercargill
Directors

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

Nearby companies

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