Shortcuts

The Orthopaedic Clinic Limited

Type: NZ Limited Company (Ltd)
9429038752032
NZBN
615043
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 14 May 2018

The Orthopaedic Clinic Limited, a registered company, was started on 13 Dec 1993. 9429038752032 is the number it was issued. The company has been supervised by 8 directors: Peter Alexander Robertson - an active director whose contract started on 22 Dec 1998,
Matthew Peter William Tomlinson - an active director whose contract started on 22 Dec 1998,
Michael Norman Flint - an active director whose contract started on 28 Oct 2008,
Geoffrey James Coldham - an inactive director whose contract started on 16 Aug 2001 and was terminated on 18 Feb 2015,
John Gary French - an inactive director whose contract started on 12 Sep 1996 and was terminated on 28 Oct 2008.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (category: physical, service).
The Orthopaedic Clinic Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address until 14 May 2018.
A total of 34000 shares are allotted to 3 shareholders (3 groups). The first group includes 11333 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 11334 shares (33.34%). Finally we have the next share allocation (11333 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 May 2008 to 14 May 2018

Address: Reeder Smith & Co, Level 15, Asb Centre, 135 Albert Street, Auckland

Registered address used from 14 Sep 2001 to 30 May 2008

Address: Reeder Smith, Level 3, 30 Parnell Road, Parnell, Auckland

Physical address used from 05 Sep 2001 to 30 May 2008

Address: Reeder Smith & Co, Level 15, Asb Centre, 135 Albert Street, Auckland

Physical address used from 05 Sep 2001 to 05 Sep 2001

Address: Reeder Smith & Co, Level 15, Asb Centre, 135 Albert Street, Auckland

Registered address used from 06 Apr 1997 to 14 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 34000

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11333
Individual Flint, Michael Norman Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 11334
Individual Robertson, Peter Alexander Remuera
Auckland
Shares Allocation #3 Number of Shares: 11333
Individual Tomlinson, Matthew Peter William Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, John Gary Papakura
Auckland
Individual Coldham, Geoffrey James Epsom
Auckland
Directors

Peter Alexander Robertson - Director

Appointment date: 22 Dec 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2015


Matthew Peter William Tomlinson - Director

Appointment date: 22 Dec 1998

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Mar 2010


Michael Norman Flint - Director

Appointment date: 28 Oct 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Feb 2015


Geoffrey James Coldham - Director (Inactive)

Appointment date: 16 Aug 2001

Termination date: 18 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2015


John Gary French - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 28 Oct 2008

Address: Papakura, Auckland,

Address used since 12 Sep 1996


Garnet Donald Tregonning - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 16 Aug 2001

Address: Howick,

Address used since 13 Dec 1993


Donald Harley Gray - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 22 Dec 1998

Address: Greenlane,

Address used since 13 Dec 1993


Oliver Ross Nicholson - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 22 Dec 1998

Address: Remuera,

Address used since 13 Dec 1993

Nearby companies