John Riordan Cardiothoracic Surgeon Limited, a registered company, was started on 06 May 1994. 9429038784750 is the NZBN it was issued. ""Medical service, specialist nec"" (ANZSIC Q851230) is how the company was classified. This company has been managed by 4 directors: John Phillip Riordan - an active director whose contract began on 06 May 1994,
Ashok Kumar Sharma - an inactive director whose contract began on 06 May 1994 and was terminated on 18 May 1999,
Malcolm James Abernethy - an inactive director whose contract began on 06 May 1994 and was terminated on 18 May 1999,
Richard Harold Thompson - an inactive director whose contract began on 06 May 1994 and was terminated on 18 May 1999.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 17E Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 (type: registered, delivery).
John Riordan Cardiothoracic Surgeon Limited had been using Wakefield Hospital, Florence Street, Newtown, Wellington as their registered address up until 30 Aug 2021.
Other names for the company, as we identified at BizDb, included: from 08 Feb 1999 to 29 Mar 2001 they were called Wakefield Cardiothoracic Surgery Limited, from 06 May 1994 to 08 Feb 1999 they were called Wellington Heart Centre Limited.
A total of 400 shares are allocated to 4 shareholders (2 groups). The first group consists of 5 shares (1.25%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 395 shares (98.75%).
Other active addresses
Address #4: Unit 17e Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 30 Aug 2021
Principal place of activity
Unit 17e Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Wakefield Hospital, Florence Street, Newtown, Wellington, 6022 New Zealand
Registered address used from 06 Sep 2018 to 30 Aug 2021
Address #2: 21 Bay Lair Grove, Island Bay, Wellington, 6023 New Zealand
Physical address used from 11 Oct 2005 to 06 Sep 2018
Address #3: Wakefield Hospital, Florence Street, Newtown, Wellington New Zealand
Registered address used from 01 Jul 1997 to 06 Sep 2018
Address #4: Wakefield Hospital, Florence Street, Newtown, Wellington
Physical address used from 01 Jul 1997 to 11 Oct 2005
Basic Financial info
Total number of Shares: 400
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Riordan, John Philip |
Wellington Central Wellington 6011 New Zealand |
06 May 1994 - |
Shares Allocation #2 Number of Shares: 395 | |||
Individual | Clark, Peter |
Wellington Central Wellington 6011 New Zealand |
06 May 1994 - |
Individual | Riordan, John Philip |
Wellington Central Wellington 6011 New Zealand |
06 May 1994 - |
Individual | Riordan, Margaret Ruth |
Wellington Central Wellington 6011 New Zealand |
06 May 1994 - |
John Phillip Riordan - Director
Appointment date: 06 May 1994
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 07 Sep 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 06 May 1994
Ashok Kumar Sharma - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 18 May 1999
Address: Island Bay, Wellington,
Address used since 06 May 1994
Malcolm James Abernethy - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 18 May 1999
Address: Brooklyn, Wellington,
Address used since 06 May 1994
Richard Harold Thompson - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 18 May 1999
Address: Kilbirnie, Wellington,
Address used since 06 May 1994
Dublin Bay Limited
3/28 Florence Street
Evo Health Limited
30 Florence Street
Evo Health Nz Limited
30 Florence Street
Austron Limited
30 Florence Street
Wakefield Hospital Limited
30 Florence Street
Awrl Limited
30 Florence Street
Elemental Technologies Limited
22 Atlanta Grove
Jk Wicks Limited
98 Riddiford Street
Marlowmccoll Limited
56 Overtoun Terrace
Mj Surgery Limited
28a Wilson Street
Oncology New Zealand Limited
30 Florence Street
Rh Medical Services Limited
Flat 1, 59 Hamilton Road