Occupational Medical Specialists Limited, a registered company, was started on 16 Sep 2002. 9429036361816 is the NZ business number it was issued. "Specialist medical practitioner nec" (business classification Q851280) is how the company is classified. This company has been run by 6 directors: Christopher Bernard Walls - an active director whose contract began on 16 Sep 2002,
Austin Isobel Walls - an active director whose contract began on 01 Mar 2018,
Evan William Dryson - an inactive director whose contract began on 16 Sep 2002 and was terminated on 26 Jun 2017,
Siobhan Wendy Marie Phemister - an inactive director whose contract began on 16 Sep 2002 and was terminated on 31 Mar 2013,
Timothy William Sprott - an inactive director whose contract began on 16 Sep 2002 and was terminated on 22 Feb 2011.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 449 Sandringham Road, Sandringham, Auckland, 1025 (types include: postal, office).
Occupational Medical Specialists Limited had been using Level 3, Building C, 95 Ascot Avenue, Greenlane as their physical address up to 02 Mar 2012.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
449 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: Level 3, Building C, 95 Ascot Avenue, Greenlane New Zealand
Physical address used from 05 Mar 2010 to 02 Mar 2012
Address #2: Level 3,building C, 95 Ascot Ave, Greenlane New Zealand
Registered address used from 05 Mar 2010 to 02 Mar 2012
Address #3: 484 Remuera Road, Remuera, Auckland
Registered & physical address used from 13 Feb 2003 to 05 Mar 2010
Address #4: 645 Manukau Road, Royal Oak, Auckland
Physical address used from 18 Sep 2002 to 13 Feb 2003
Address #5: 645 Manukau Road, Royal Oak, Auckland
Registered address used from 16 Sep 2002 to 13 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Walls, Christopher Bernard |
Sandringham Auckland 1025 New Zealand |
16 Sep 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Walls, Austin Isobel |
Mount Albert Auckland 1025 New Zealand |
03 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sprott, Timothy William |
Epsom Auckland |
16 Sep 2002 - 29 Feb 2012 |
Individual | Phemister, Siobhan Wendy Marie |
Glendowie Auckland |
16 Sep 2002 - 15 Oct 2014 |
Individual | Dryson, Evan William |
Oneroa Waiheke Island New Zealand |
16 Sep 2002 - 29 Jun 2017 |
Individual | Emrys, Geraint Owen |
Hamilton |
16 Sep 2002 - 26 Feb 2007 |
Christopher Bernard Walls - Director
Appointment date: 16 Sep 2002
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 26 Feb 2010
Austin Isobel Walls - Director
Appointment date: 01 Mar 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Mar 2018
Evan William Dryson - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 26 Jun 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 23 Feb 2016
Siobhan Wendy Marie Phemister - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 31 Mar 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Sep 2002
Timothy William Sprott - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 22 Feb 2011
Address: Epsom, Auckland,
Address used since 16 Sep 2002
Geraint Owen Emrys - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 01 Mar 2006
Address: Hamilton,
Address used since 16 Sep 2002
Connect 2 Go Limited
503 Sandringham Road
What And How Limited
1 Tranmere Road
Jcp 2020 Limited
3 Tranmere Road
Nextbike New Zealand Limited
2 Halesowen Ave
Owairaka Enterprises Limited
13 Coyle Street
Havac Mechanical Limited
1a Oxton Road
Brain Matters Limited
216 Mt Albert Road
Break A Leg Limited
5b Foch Ave
Chapman-ow Gastroenterology Limited
19 Grove Road
Gladding Medical Limited
26 Volcanic Street
Niqmat Limited
38 Haverstock Road
Safe Perioperative Care Limited
28 Renfrew Avenue