Orthotic & Prosthetic Centre (Nz) Limited was launched on 11 Dec 1992 and issued a business number of 9429038928710. The registered LTD company has been supervised by 8 directors: David John Fitzpatrick-Cockram - an active director whose contract started on 01 Nov 2019,
Todd Richard Bolton - an inactive director whose contract started on 01 Feb 2016 and was terminated on 01 Nov 2019,
Constantine Balasoglou - an inactive director whose contract started on 01 Nov 2008 and was terminated on 01 Feb 2016,
Richard George Keys - an inactive director whose contract started on 01 Jul 2008 and was terminated on 30 Jan 2015,
Alan William Clarke - an inactive director whose contract started on 01 Jul 2008 and was terminated on 30 Jan 2015.
As stated in BizDb's information (last updated on 20 Feb 2024), this company registered 4 addresses: Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 (office address),
Unit 3, 99 Carbine Rd, Mt Wellington, Mt Wellington, Auckland, 1060 (delivery address),
Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 (physical address) among others.
Up to 01 Jul 2020, Orthotic & Prosthetic Centre (Nz) Limited had been using 614 Great South Road, Ellerslie, Auckland as their physical address.
BizDb found previous names for this company: from 11 Dec 1992 to 17 Mar 1997 they were named Lifecare Orthotics Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Moveme Health Limited (an entity) located at Mount Wellington, Auckland postcode 1060.
Other active addresses
Address #4: Unit 3, 99 Carbine Rd, Mt Wellington, Mt Wellington, Auckland, 1060 New Zealand
Delivery address used from 18 Jul 2021
Principal place of activity
Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 614 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 29 Jul 2019 to 01 Jul 2020
Address #2: 614 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 30 Jun 1997 to 29 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Moveme Health Limited Shareholder NZBN: 9429039221179 |
Mount Wellington Auckland 1060 New Zealand |
11 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Christopher John |
Pakuranga |
11 Dec 1992 - 16 Jul 2008 |
Ultimate Holding Company
David John Fitzpatrick-cockram - Director
Appointment date: 01 Nov 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2019
Todd Richard Bolton - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 01 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Feb 2016
Constantine Balasoglou - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 01 Feb 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2015
Richard George Keys - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 30 Jan 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 16 Jun 2010
Alan William Clarke - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 30 Jan 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2008
Christopher John Clark - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 01 Nov 2008
Address: Pakuranga,
Address used since 11 Dec 1992
Kathleen Mary Clark - Director (Inactive)
Appointment date: 31 Dec 1995
Termination date: 01 Nov 2008
Address: Pakuranga,
Address used since 31 Dec 1995
Charles Arthur Stewart - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 31 Dec 1995
Address: Henderson,
Address used since 11 Dec 1992
Am Tcm Limited
32 Sturges Avenue
Khan Cartage Limited
28 Sturges Avenue
A. K. Building Services Limited
20 Cracroft Street
A K Automotive (nz) Limited
1/53 Jane Cowie Avenue
Cb Machines Limited
17 Ngaio Street
Great Initiative For Buildings Limited
Suite 9, 630 Great South Road