Shortcuts

Orthotic & Prosthetic Centre (nz) Limited

Type: NZ Limited Company (Ltd)
9429038928710
NZBN
562257
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 11 203
Ellerslie
Auckland 1542
New Zealand
Postal address used since 19 Jul 2019
Flat 3, 99 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 01 Jul 2020
Unit 3, 99 Carbine Rd
Mt Wellington
Auckland 1060
New Zealand
Office address used since 18 Jul 2021

Orthotic & Prosthetic Centre (Nz) Limited was launched on 11 Dec 1992 and issued a business number of 9429038928710. The registered LTD company has been supervised by 8 directors: David John Fitzpatrick-Cockram - an active director whose contract started on 01 Nov 2019,
Todd Richard Bolton - an inactive director whose contract started on 01 Feb 2016 and was terminated on 01 Nov 2019,
Constantine Balasoglou - an inactive director whose contract started on 01 Nov 2008 and was terminated on 01 Feb 2016,
Richard George Keys - an inactive director whose contract started on 01 Jul 2008 and was terminated on 30 Jan 2015,
Alan William Clarke - an inactive director whose contract started on 01 Jul 2008 and was terminated on 30 Jan 2015.
As stated in BizDb's information (last updated on 20 Feb 2024), this company registered 4 addresses: Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 (office address),
Unit 3, 99 Carbine Rd, Mt Wellington, Mt Wellington, Auckland, 1060 (delivery address),
Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 (physical address) among others.
Up to 01 Jul 2020, Orthotic & Prosthetic Centre (Nz) Limited had been using 614 Great South Road, Ellerslie, Auckland as their physical address.
BizDb found previous names for this company: from 11 Dec 1992 to 17 Mar 1997 they were named Lifecare Orthotics Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Moveme Health Limited (an entity) located at Mount Wellington, Auckland postcode 1060.

Addresses

Other active addresses

Address #4: Unit 3, 99 Carbine Rd, Mt Wellington, Mt Wellington, Auckland, 1060 New Zealand

Delivery address used from 18 Jul 2021

Principal place of activity

Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 614 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 29 Jul 2019 to 01 Jul 2020

Address #2: 614 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 30 Jun 1997 to 29 Jul 2019

Contact info
64 9 5266779
Phone
cindys@orthotics.co.nz
Email
cindys@moveme.health
Email
daisyz@moveme.health
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Moveme Health Limited
Shareholder NZBN: 9429039221179
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Christopher John Pakuranga

Ultimate Holding Company

21 Jul 1991
Effective Date
Moveme Health Limited
Name
Ltd
Type
469138
Ultimate Holding Company Number
NZ
Country of origin
614 Great South Road
Ellerslie New Zealand
Address
Directors

David John Fitzpatrick-cockram - Director

Appointment date: 01 Nov 2019

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Nov 2019


Todd Richard Bolton - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Nov 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Feb 2016


Constantine Balasoglou - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 01 Feb 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2015


Richard George Keys - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jan 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 16 Jun 2010


Alan William Clarke - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jan 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2008


Christopher John Clark - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 01 Nov 2008

Address: Pakuranga,

Address used since 11 Dec 1992


Kathleen Mary Clark - Director (Inactive)

Appointment date: 31 Dec 1995

Termination date: 01 Nov 2008

Address: Pakuranga,

Address used since 31 Dec 1995


Charles Arthur Stewart - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 31 Dec 1995

Address: Henderson,

Address used since 11 Dec 1992

Nearby companies

Am Tcm Limited
32 Sturges Avenue

Khan Cartage Limited
28 Sturges Avenue

A. K. Building Services Limited
20 Cracroft Street

A K Automotive (nz) Limited
1/53 Jane Cowie Avenue

Cb Machines Limited
17 Ngaio Street

Great Initiative For Buildings Limited
Suite 9, 630 Great South Road