Orthotic Group Holdings Limited was launched on 20 Nov 2014 and issued an NZBN of 9429041507438. This registered LTD company has been managed by 6 directors: Zac Kleinhans - an active director whose contract started on 23 Nov 2022,
Frank Martin Janssen - an active director whose contract started on 23 Nov 2022,
David John Fitzpatrick-Cockram - an active director whose contract started on 23 Nov 2022,
James Christopher Mace - an inactive director whose contract started on 20 Nov 2014 and was terminated on 23 Nov 2022,
Simon James Plowman - an inactive director whose contract started on 20 Nov 2014 and was terminated on 23 Nov 2022.
As stated in the BizDb information (updated on 23 Feb 2024), the company registered 3 addresses: Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 (physical address),
Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 (service address),
Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 (office address) among others.
Up to 01 Sep 2021, Orthotic Group Holdings Limited had been using Flat 3, 99 Carbine Road, Mount Wellington, Auckland as their registered address.
A total of 6050100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 2783046 shares are held by 1 entity, namely:
David John Fitzpatrick-Cockram, Amanda Fitzpatrick-Cockram and Mk Trustee (Aamd) Limited (an other) located at Ngaio, Wellington postcode 6035.
The second group consists of 1 shareholder, holds 39 per cent shares (exactly 2359539 shares) and includes
Kleinhans, Zac - located at Whitby, Porirua.
The next share allocation (302505 shares, 5%) belongs to 1 entity, namely:
Pm Capital Lp, located at Deloitte Centre, 80 Queen St, Auckland (an other). Orthotic Group Holdings Limited has been classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 01 Jul 2020 to 01 Sep 2021
Address #2: 614 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 03 Mar 2015 to 01 Jul 2020
Address #3: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Nov 2014 to 03 Mar 2015
Basic Financial info
Total number of Shares: 6050100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2783046 | |||
Other (Other) | David John Fitzpatrick-cockram, Amanda Fitzpatrick-cockram And Mk Trustee (aamd) Limited |
Ngaio Wellington 6035 New Zealand |
23 Nov 2022 - |
Shares Allocation #2 Number of Shares: 2359539 | |||
Director | Kleinhans, Zac |
Whitby Porirua 5024 New Zealand |
23 Nov 2022 - |
Shares Allocation #3 Number of Shares: 302505 | |||
Other (Other) | Pm Capital Lp |
Deloitte Centre, 80 Queen St Auckland 1010 New Zealand |
20 Nov 2014 - |
Shares Allocation #4 Number of Shares: 605010 | |||
Director | Janssen, Frank Martin |
Rd 1 Kumeu 0891 New Zealand |
23 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Orthotic Employee Holdings Limited Shareholder NZBN: 9429043328642 Company Number: 6108790 |
Ellerslie Auckland 1051 New Zealand |
12 Oct 2016 - 23 Nov 2022 |
Zac Kleinhans - Director
Appointment date: 23 Nov 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Nov 2022
Frank Martin Janssen - Director
Appointment date: 23 Nov 2022
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 23 Nov 2022
David John Fitzpatrick-cockram - Director
Appointment date: 23 Nov 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 23 Nov 2022
James Christopher Mace - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 23 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2014
Simon James Plowman - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 23 Nov 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Nov 2014
Thomas Richard Hughes - Director (Inactive)
Appointment date: 22 Jan 2015
Termination date: 23 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2015
Access Community Health Limited
602b Great South Road
Unichem Export Limited
602b Great South Road
Surecapital Investments Limited
Ground Floor, 381 Great South Road
Optimum Properties Limited
Ground Level, 642 Gt South Rd, Ellerslie
Radius Pharmacy Napier Limited
Grnd Flr, Bldng B, 602 Great South Road
Syddall Independent Trustee Limited
First Floor
Bright Star Limited
642 Great South Road
Convai Nz Limited
Ground Floor, Building A,
Elderfield Consulting Limited
642 Great South Road
International Culinary Professional And Associates Limited
Unit 9, 22a Kalmia Street
Kvn Consulting Limited
Flat 1, 30 Garland Road
Lloyd Thomas Limited
C/-thorne Accounting