Shortcuts

Northern Orthopaedics Limited

Type: NZ Limited Company (Ltd)
9429041873281
NZBN
5758250
Company Number
Registered
Company Status
Current address
Level 10, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Physical address used since 30 Sep 2022
Level 10, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Delivery & office address used since 07 Jul 2023
Po Box 5341
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 31 Jul 2024

Northern Orthopaedics Limited was started on 28 Jul 2015 and issued an NZBN of 9429041873281. The registered LTD company has been supervised by 13 directors: Antony Keith Danesh-Clough - an active director whose contract began on 28 Jul 2015,
Leslie John Tonkin - an active director whose contract began on 28 Jul 2015,
Hugh Blackley - an active director whose contract began on 28 Jul 2015,
Manojbhai Patel - an active director whose contract began on 01 Jul 2022,
Mark Christopher Stewart - an active director whose contract began on 30 Jun 2024.
According to our information (last updated on 08 May 2025), this company uses 1 address: Level 14, Anz Centre, 23 Albert Street, Auckland City, 1010 (types include: registered, service).
Until 08 Aug 2024, Northern Orthopaedics Limited had been using Level 10, Aon Centre, 29 Customs Street West, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Southern Cross Healthcare Limited (an entity) located at 23-29 Albert Street, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Auckland Orthopaedics Limited - located at Parnell, Auckland.

Addresses

Other active addresses

Address #4: Level 14, Anz Centre, 23 Albert Street, Auckland City, 1010 New Zealand

Office & delivery address used from 31 Jul 2024

Address #5: Level 14, Anz Centre, 23 Albert Street, Auckland City, 1010 New Zealand

Registered & service address used from 08 Aug 2024

Previous addresses

Address #1: Level 10, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & service address used from 30 Sep 2022 to 08 Aug 2024

Address #2: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 21 Jul 2021 to 30 Sep 2022

Address #3: Level 10, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jul 2015 to 21 Jul 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 31 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Southern Cross Healthcare Limited
Shareholder NZBN: 9429033027180
23-29 Albert Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Auckland Orthopaedics Limited
Shareholder NZBN: 9429036187522
Parnell
Auckland
1052
New Zealand
Directors

Antony Keith Danesh-clough - Director

Appointment date: 28 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jul 2015


Leslie John Tonkin - Director

Appointment date: 28 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jul 2015


Hugh Blackley - Director

Appointment date: 28 Jul 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Jul 2015


Manojbhai Patel - Director

Appointment date: 01 Jul 2022

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Jul 2022


Mark Christopher Stewart - Director

Appointment date: 30 Jun 2024

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Jun 2024


Peter John Gudsell - Director

Appointment date: 30 Jun 2024

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 30 Jun 2024


Christopher James White - Director (Inactive)

Appointment date: 10 Nov 2021

Termination date: 30 Jun 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 10 Nov 2021


Graeme Simcoe Read - Director (Inactive)

Appointment date: 20 Oct 2023

Termination date: 30 Jun 2024

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 20 Oct 2023


Stephen John Browning - Director (Inactive)

Appointment date: 10 Nov 2021

Termination date: 20 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 10 Nov 2021


Paul Jackson - Director (Inactive)

Appointment date: 10 Nov 2021

Termination date: 30 Jun 2022

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 10 Nov 2021


Tau-loon Ho - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 10 Nov 2021

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 28 Jul 2015


Terence David Moore - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 10 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 28 Jul 2015


Michael James Milsom - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 10 Nov 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 28 Jul 2015

Nearby companies