The Institute Of Occupational & Aviation Medicine Limited was launched on 17 Mar 2014 and issued a number of 9429041143490. The registered LTD company has been managed by 9 directors: David Melville Cameron Powell - an active director whose contract started on 25 Mar 2019,
Alexander Dawson - an inactive director whose contract started on 09 Oct 2014 and was terminated on 01 May 2021,
Paulo A. - an inactive director whose contract started on 17 Mar 2014 and was terminated on 13 Apr 2020,
Nicholas Arthur Spencer Kendall - an inactive director whose contract started on 01 Feb 2015 and was terminated on 13 Apr 2020,
Mark Stephen Newson-Smith - an inactive director whose contract started on 17 Mar 2014 and was terminated on 25 Mar 2019.
As stated in BizDb's database (last updated on 14 Mar 2024), this company uses 1 address: Po Box 56198, Dominion Road, Auckland, 1446 (types include: postal, registered).
Up to 01 Apr 2019, The Institute Of Occupational & Aviation Medicine Limited had been using 10 Gurkha Crescent, Khandallah, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Powell, David Melville Cameron (an individual) located at Papakura postcode 2582. The Institute Of Occupational & Aviation Medicine Limited was classified as "78550" (business classification Q851215).
Principal place of activity
125 Kitty Hawk Lane, Papakura, 2582 New Zealand
Previous addresses
Address #1: 10 Gurkha Crescent, Khandallah, Wellington, 6035 New Zealand
Physical address used from 31 Oct 2014 to 01 Apr 2019
Address #2: 10 Gurkha Crescent, Khandallah, Wellington, 6035 New Zealand
Registered address used from 17 Oct 2014 to 01 Apr 2019
Address #3: 12 Gurkha Crescent, Khandallah, Wellington, 6035 New Zealand
Registered address used from 06 Oct 2014 to 17 Oct 2014
Address #4: 12 Gurkha Crescent, Khandallah, Wellington, 6035 New Zealand
Physical address used from 06 Oct 2014 to 31 Oct 2014
Address #5: 84 Messines Road, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 17 Mar 2014 to 06 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Powell, David Melville Cameron |
Papakura 2582 New Zealand |
27 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alves, Paulo Magalhaes |
Scottsdale Phoenix, Arizona 85259 United States |
17 Mar 2014 - 21 Apr 2020 |
Individual | Gilmore, Timothy |
Seattle WA98103 United States |
09 Oct 2014 - 27 Mar 2019 |
Individual | Dawson, Alexander |
Khandallah Wellington 6035 New Zealand |
09 Oct 2014 - 01 Jun 2021 |
Individual | Dawson, Alexander |
Khandallah Wellington 6035 New Zealand |
09 Oct 2014 - 01 Jun 2021 |
Individual | Griffiths, Robin Frank |
Karori Wellington 6012 New Zealand |
17 Mar 2014 - 26 Sep 2014 |
Individual | Powell, David Melville Cameron |
Rd 2 Papakura 2582 New Zealand |
17 Mar 2014 - 01 Mar 2015 |
Individual | Kendall, Nicholas Arthur Spencer |
Woolston Christchurch 8023 New Zealand |
01 Mar 2015 - 21 Apr 2020 |
Director | David Melville Cameron Powell |
Rd 2 Papakura 2582 New Zealand |
17 Mar 2014 - 01 Mar 2015 |
Director | Julia Anne Myers |
Ngaio Wellington 6035 New Zealand |
17 Mar 2014 - 26 Sep 2014 |
Director | Robin Frank Griffiths |
Karori Wellington 6012 New Zealand |
17 Mar 2014 - 26 Sep 2014 |
Individual | Newson-smith, Mark Stephen |
Al Barsha South-1 Dubai UAE United Arab Emirates |
17 Mar 2014 - 27 Mar 2019 |
Individual | Myers, Julia Anne |
Ngaio Wellington 6035 New Zealand |
17 Mar 2014 - 26 Sep 2014 |
David Melville Cameron Powell - Director
Appointment date: 25 Mar 2019
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2021
Address: Papakura, 2582 New Zealand
Address used since 25 Mar 2019
Alexander Dawson - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 01 May 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Oct 2014
Paulo A. - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 13 Apr 2020
Address: Scottsdale, Phoenix, Arizona, 85259 United States
Address used since 17 Mar 2014
Nicholas Arthur Spencer Kendall - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 13 Apr 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 03 May 2016
Mark Stephen Newson-smith - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 25 Mar 2019
Address: Al Barsha South-1, Dubai, UAE United Arab Emirates
Address used since 17 Mar 2014
Timothy G. - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 25 Mar 2019
Address: Seattle, WA98103 United States
Address used since 09 Oct 2014
David Melville Cameron Powell - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 19 Feb 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 17 Mar 2014
Robin Frank Griffiths - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 01 Oct 2014
Address: Karori, Wellington, 6012 New Zealand
Julia Anne Myers - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 01 Oct 2014
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Mar 2014
Otto Monkey Limited
1 Rajputana Way
Little Prince Limited
1 Rajputana Way
7th Heaven Cottage Limited
6 Gurkha Crescent
Dahl Enterprises Limited
14 Gurkha Crescent
Shree Guru Kripa Limited
3 Rajputana Way
Cornerstone Leadership Church
101 Madras Street
Cardiomed Consulting Limited
89 Messines Road
Humane Factors Exponential Limited
186 Westchester Drive
I.r. Wilson Gastroenterology Limited
Level 3, 44 Victoria Street
Immunology New Zealand Limited
C/-millar & Miller Ltd
Medicine At Work Limited
219 Willis St
Wellington Cardiology Limited
24 Virginia Grove