Shortcuts

Orthopaedic Trust Limited

Type: NZ Limited Company (Ltd)
9429038002403
NZBN
875288
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Physical & registered & service address used since 08 Feb 2022

Orthopaedic Trust Limited, a registered company, was started on 24 Sep 1997. 9429038002403 is the NZ business identifier it was issued. The company has been run by 3 directors: David Ian Brougham - an active director whose contract started on 24 Sep 1997,
Ross John Hadwin - an active director whose contract started on 22 Nov 2018,
Ronald Wilfred Eglinton - an inactive director whose contract started on 24 Sep 1997 and was terminated on 22 Nov 2018.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 32 Amesbury Street, Palmerston North, 4410 (type: physical, registered).
Orthopaedic Trust Limited had been using 32 Amesbury Street, Palmerston North as their registered address up to 08 Feb 2022.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50%).

Addresses

Previous addresses

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 04 Sep 2014 to 08 Feb 2022

Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Physical & registered address used from 26 Mar 2010 to 04 Sep 2014

Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North New Zealand

Registered & physical address used from 19 Oct 2007 to 26 Mar 2010

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North New Zealand

Physical & registered address used from 09 Jul 2007 to 19 Oct 2007

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North New Zealand

Registered address used from 09 Dec 2005 to 09 Jul 2007

Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North New Zealand

Physical address used from 20 Aug 2005 to 09 Jul 2007

Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North New Zealand

Registered address used from 20 Aug 2005 to 09 Dec 2005

Address: Mckenzie Mcphail, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North New Zealand

Physical address used from 16 Aug 2004 to 20 Aug 2005

Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North New Zealand

Registered address used from 11 Apr 2000 to 20 Aug 2005

Address: The Offices Of Mckenzies Mcphail, Ca, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North New Zealand

Physical address used from 24 Sep 1997 to 16 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Brougham, David Ian Rd 7
Palmerston North
4477
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hadwin, Ross John Rd 10
Palmerston North
4470
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eglinton, Ronald Wilfred Palmerston North
Directors

David Ian Brougham - Director

Appointment date: 24 Sep 1997

Address: Rd 7, Palmerston North, 4477 New Zealand

Address used since 31 Aug 2010


Ross John Hadwin - Director

Appointment date: 22 Nov 2018

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 22 Nov 2018


Ronald Wilfred Eglinton - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 22 Nov 2018

Address: Palmerston North, 4410 New Zealand

Address used since 30 Jul 2015

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street