Shortcuts

Eastwood Orthopaedic Services Limited

Type: NZ Limited Company (Ltd)
9429038931888
NZBN
561429
Company Number
Registered
Company Status
Current address
4 St Marks Road
Remuera
Auckland 1050
New Zealand
Physical & registered address used since 20 Mar 2020

Eastwood Orthopaedic Services Limited, a registered company, was incorporated on 13 Nov 1992. 9429038931888 is the business number it was issued. This company has been run by 13 directors: Andrew John Graydon - an active director whose contract started on 20 Feb 2015,
Michael Patrick James Rosenfeldt - an active director whose contract started on 20 Feb 2015,
Duncan Stuart Imprey Ferguson - an active director whose contract started on 20 Feb 2015,
Jacob Terrill Munro - an active director whose contract started on 20 Feb 2015,
Andrew Colin Lindsay Campbell - an inactive director whose contract started on 13 Nov 1992 and was terminated on 01 Mar 2020.
Updated on 16 Feb 2022, the BizDb database contains detailed information about 1 address: 4 St Marks Road, Remuera, Auckland, 1050 (category: physical, registered).
Eastwood Orthopaedic Services Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address up to 20 Mar 2020.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group includes 2500 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2500 shares (25%). Finally there is the third share allocation (2500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 31 Aug 2018 to 20 Mar 2020

Address: First Floor, 6 Boston Road, Mount Eden, Auckland, 1023 New Zealand

Physical & registered address used from 15 Feb 2018 to 31 Aug 2018

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 02 Oct 2017 to 15 Feb 2018

Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand

Physical & registered address used from 22 May 2006 to 02 Oct 2017

Address: 4 St Marks Road, Remuera, Auckland

Physical address used from 11 Mar 2005 to 22 May 2006

Address: 4 St Marks Road, Remuera, Auckland

Registered address used from 14 May 2002 to 22 May 2006

Address: 99 Remuera Road, Remuera, Auckland

Physical address used from 10 Oct 2000 to 10 Oct 2000

Address: 99 Remuera Road, Remuera

Registered address used from 10 Oct 2000 to 14 May 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 26 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Director Michael Patrick James Rosenfeldt Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 2500
Director Andrew John Graydon Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 2500
Director Duncan Stuart Imprey Ferguson Orakei
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 2500
Director Jacob Terrill Munro Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richard Oliver Nicol Greenlane
Auckland

New Zealand
Individual Andrew Colin Lindsay Campbell Remuera
Auckland
Individual Barry Ross Tietjens Remuera
Auckland
1050
New Zealand
Individual Gavin Francis Farr Remuera
Auckland
Directors

Andrew John Graydon - Director

Appointment date: 20 Feb 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Feb 2016


Michael Patrick James Rosenfeldt - Director

Appointment date: 20 Feb 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Feb 2015


Duncan Stuart Imprey Ferguson - Director

Appointment date: 20 Feb 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Feb 2015


Jacob Terrill Munro - Director

Appointment date: 20 Feb 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Feb 2015


Andrew Colin Lindsay Campbell - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 01 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Nov 1992


Richard Oliver Nicol - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 31 Aug 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Feb 2008


Barry Ross Tietjens - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 20 Feb 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Nov 1992


Gavin Francis Farr - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 02 Mar 2006

Address: Remuera, Auckland,

Address used since 13 Nov 1992


Michael John Barnes - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 01 Apr 2001

Address: Parnell, Auckland,

Address used since 13 Nov 1992


Stuart Allister Mccowan - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 01 Apr 2001

Address: Greenlane,

Address used since 13 Nov 1992


Michael Murray Hanlon - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 01 Apr 2001

Address: Kohimarama, Auckland,

Address used since 14 Aug 2000


Clayton John Hudson Brown - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 01 Apr 2001

Address: Mt Eden, Auckland,

Address used since 14 Aug 2000


Geoffrey Fyfe Lamb - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 14 Aug 2000

Address: Remuera,

Address used since 13 Nov 1992