Shortcuts

Corneal Supplies Limited

Type: NZ Limited Company (Ltd)
9429038546822
NZBN
661888
Company Number
Registered
Company Status
Current address
Dept Of Ophthalmology, Akl University
Floor 4,building 504,faculty Of Medicine
85 Park Rd, Grafton, Auckland New Zealand
Physical & registered & service address used since 27 Aug 2009

Corneal Supplies Limited, a registered company, was started on 25 Oct 1994. 9429038546822 is the NZBN it was issued. This company has been managed by 7 directors: Charles Peter Ring - an active director whose contract started on 25 Oct 1994,
David Gordon Coldstream Pendergrast - an active director whose contract started on 01 Feb 2023,
James Alexander Mckelvie - an active director whose contract started on 01 Feb 2023,
David Gordon Coldstream Pendergrast - an inactive director whose contract started on 28 Jul 2000 and was terminated on 01 Feb 2023,
Gordon Frank Sanderson - an inactive director whose contract started on 25 Oct 1994 and was terminated on 05 Jul 2017.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: Dept Of Ophthalmology, Akl University, Floor 4,Building 504,Faculty Of Medicine, 85 Park Rd, Grafton, Auckland (types include: physical, registered).
Corneal Supplies Limited had been using Dept Of Ophthalmology, University, Of, Auckland, 4Th Floor Bldg 504, Faculty, Of Medicine, 85 Park Rd, Grafton Aucklan as their registered address up until 27 Aug 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Dept Of Ophthalmology, University, Of, Auckland, 4th Floor Bldg 504, Faculty, Of Medicine, 85 Park Rd, Grafton Aucklan

Registered & physical address used from 27 Aug 2009 to 27 Aug 2009

Address: C/- 4th Floor, Pathology Bldg, School Of, Medicine, University Of Auckland, Park Rd, Grafton, Auckland

Physical address used from 15 Sep 1998 to 27 Aug 2009

Address: 172 Ponsonby Road, Ponsonby, Auckland

Physical address used from 15 Sep 1998 to 15 Sep 1998

Address: C/- Barbara Kirkbride And Co, 172 Ponsonby Road, Ponsonby, Auckland

Registered address used from 15 Sep 1998 to 27 Aug 2009

Address: C/- Farry & Co, Level 7, Forsyth Barr House, 35 The Octagon, Dunedin

Physical address used from 04 Sep 1995 to 15 Sep 1998

Address: C/- Farry & Co, Level 7 , Forsyth Barr House, 35 The Octagon, Dunedin

Registered address used from 31 Aug 1995 to 15 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ring, Charles Peter Remuera
Auckland
Shares Allocation #2 Number of Shares: 50
Individual Sanderson, Gordon Frank Dunedin
Directors

Charles Peter Ring - Director

Appointment date: 25 Oct 1994

Address: Remuera, Auckland, 1011 New Zealand

Address used since 06 Nov 2015


David Gordon Coldstream Pendergrast - Director

Appointment date: 01 Feb 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2023


James Alexander Mckelvie - Director

Appointment date: 01 Feb 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Feb 2023


David Gordon Coldstream Pendergrast - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 01 Feb 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Sep 2012


Gordon Frank Sanderson - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 05 Jul 2017

Address: Dunedin, 9016 New Zealand

Address used since 06 Nov 2015


Peter Haddard - Director (Inactive)

Appointment date: 04 Aug 1995

Termination date: 22 Jul 2011

Address: Tauranga, 3110 New Zealand

Address used since 04 Aug 1995


Gillian Glover - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 28 Jul 2000

Address: Remuera, Auckland,

Address used since 01 Aug 1995

Nearby companies

Noire Nominees Limited
6th Floor Forsyth Barr House

Cobay Limited
Investment House

Guardian Custodians Limited
Investment House

Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon

Te Arai Investments Limited
6th Floor, Forsyth Barr House

Blair Welsford Limited
Investment House