Shortcuts

Wakefield Joint Replacement Institute Limited

Type: NZ Limited Company (Ltd)
9429038749643
NZBN
615677
Company Number
Registered
Company Status
Current address
21-29 Broderick Road, Level 1
Johnsonville
Wellington 6037
New Zealand
Physical & registered & service address used since 12 Aug 2016

Wakefield Joint Replacement Institute Limited, a registered company, was registered on 27 Apr 1994. 9429038749643 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: James Geoffrey Horne - an active director whose contract began on 27 Apr 1994,
Peter Matthew Ernset Devane - an active director whose contract began on 05 May 2009,
Peter Andrew Devane - an inactive director whose contract began on 27 Apr 1994 and was terminated on 05 May 2009,
Judith Lynne Wildfong Devane - an inactive director whose contract began on 27 Apr 1994 and was terminated on 02 Aug 1995.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 21-29 Broderick Road, Level 1, Johnsonville, Wellington, 6037 (type: physical, registered).
Wakefield Joint Replacement Institute Limited had been using 21-29 Broderick Road, Level 1, Johndonville, Wellington as their registered address up until 12 Aug 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 21-29 Broderick Road, Level 1, Johndonville, Wellington New Zealand

Registered address used from 19 Oct 2005 to 12 Aug 2016

Address: 21-29 Broderick Road, Level 1, Johnsonville, Wellington New Zealand

Physical address used from 19 Oct 2005 to 12 Aug 2016

Address: The Wakefield Medical Centre, Rintoul Street, Newtown, Wellington

Registered address used from 16 Apr 1997 to 19 Oct 2005

Address: Wakefield Medical Centre, Rintoul Street, Newtown, Wellington

Physical address used from 16 Apr 1997 to 19 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Devane, Peter Matthew Ernest Thorndon
Wellington, 6011

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Horne, James Geoffrey Roseneath
Wellington
Directors

James Geoffrey Horne - Director

Appointment date: 27 Apr 1994

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 04 Aug 2015


Peter Matthew Ernset Devane - Director

Appointment date: 05 May 2009

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 04 Aug 2015


Peter Andrew Devane - Director (Inactive)

Appointment date: 27 Apr 1994

Termination date: 05 May 2009

Address: Thorndon, Wellington, 6011,

Address used since 27 Aug 2007


Judith Lynne Wildfong Devane - Director (Inactive)

Appointment date: 27 Apr 1994

Termination date: 02 Aug 1995

Address: Khandallah, Wellington,

Address used since 27 Apr 1994

Nearby companies

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road

Rent Luxury Limited
Level 1, 2 Frank Johnson Street