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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ring, Charles Peter |
Remuera Auckland |
25 Oct 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sanderson, Gordon Frank |
Dunedin |
25 Oct 1994 - |
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
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