General information

Endoscopy Specialists Management Limited

Type: NZ Limited Company (Ltd)
9429032442373
New Zealand Business Number
2198359
Company Number
Registered
Company Status

Endoscopy Specialists Management Limited (issued an NZ business number of 9429032442373) was registered on 20 Jan 2009. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up to 09 Apr 2019. Endoscopy Specialists Management Limited used more names, namely: Endoscopy Specialists Limited from 20 Jan 2009 to 10 Feb 2009. 2800 shares are issued to 28 shareholders who belong to 28 shareholder groups. The first group is composed of 1 entity and holds 100 shares (3.57% of shares), namely:
Mckay, James Donald (an individual) located at Lincoln postcode 7608. When considering the second group, a total of 1 shareholder holds 3.57% of all shares (exactly 100 shares); it includes
Patel, Rajan (an individual) - located at Riccarton, Christchurch. Next there is the 3rd group of shareholders, share allocation (100 shares, 3.57%) belongs to 1 entity, namely:
Ranjan, Rukshan Andrew Ravindra, located at Merivale, Christchurch (an individual). Our information was updated on 01 Apr 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 09 Apr 2019
Directors
Name and Address Role Period
Steven Leslie Ding
Fendalton, Christchurch, 8041
Address used since 08 Jun 2017
Director 08 Jun 2017 - current
Richard Findlay Tapper
Kennedys Bush, Christchurch, 8025
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Francis Antony Frizelle
Cashmere, Christchurch, 8022
Address used since 08 Sep 2014
Director 08 Sep 2014 - 01 Apr 2019
Bruce Chapman
Burnside, Christchurch, 8053
Address used since 20 Jan 2009
Director 20 Jan 2009 - 08 Jun 2017
Grant Coulter
Sumner, Christchurch, 8081
Address used since 20 Jan 2009
Director 20 Jan 2009 - 08 Sep 2014
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 13 Nov 2015 - 09 Apr 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 25 May 2015 - 13 Nov 2015
Staples Rodway, 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical & registered 13 May 2013 - 25 May 2015
Staples Rodway, Ami House, Level 2, 116 Riccarton Road, Christchurch 8440 Registered & physical 20 Jan 2009 - 13 May 2013
Financial Data
Financial info
2800
Total number of Shares
September
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Mckay, James Donald
Individual
Lincoln
7608
29 May 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Patel, Rajan
Individual
Riccarton
Christchurch
8041
19 Apr 2023 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Ranjan, Rukshan Andrew Ravindra
Individual
Merivale
Christchurch
8014
10 Nov 2022 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Tharayil, Vivek Sureshchandran
Individual
Prebbleton
7604
27 Jun 2022 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Sharma, Prashant Vinay
Individual
Merivale
Christchurch
8014
02 Mar 2018 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Ngu, Jing Jeffrey Hieng
Individual
Burnside
Christchurch
8053
02 Mar 2018 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Hore, Todd Anton
Individual
Richmond Hill
Christchurch
8081
02 Mar 2018 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Lim, Gary Jo-meng
Individual
Ilam
Christchurch
8041
05 Nov 2015 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Tapper, Richard Findlay
Individual
Kennedys Bush
Christchurch
8025
21 Jan 2013 - current
Shares Allocation #10 Number of Shares: 100
Shareholder Name Address Period
Kelly, Steven John
Individual
Rd 6
Christchurch
7676
21 Jan 2013 - current
Shares Allocation #11 Number of Shares: 100
Shareholder Name Address Period
Eglinton, Tim
Individual
Ilam
Christchurch
8041
28 Nov 2012 - current
Shares Allocation #12 Number of Shares: 100
Shareholder Name Address Period
Chalmers-watson, Teresa Alice
Individual
Papanui
Christchurch
8053
15 Oct 2012 - current
Shares Allocation #13 Number of Shares: 100
Shareholder Name Address Period
Kubovy, Jan
Individual
Merivale
Christchurch
8014
27 Jan 2022 - current
Shares Allocation #14 Number of Shares: 100
Shareholder Name Address Period
Leeman, Matthew Fraser
Individual
Rd 6
Prebbleton
7676
22 Oct 2021 - current
Shares Allocation #15 Number of Shares: 100
Shareholder Name Address Period
Arnold, Malcolm Murdoch
Individual
Prebbleton
Prebbleton
7604
05 Sep 2020 - current
Shares Allocation #16 Number of Shares: 100
Shareholder Name Address Period
Wakeman, Christopher John
Individual
Merivale
Christchurch
8014
21 Jan 2013 - current
Shares Allocation #17 Number of Shares: 100
Shareholder Name Address Period
Stedman, Catherine Ann Malcolm
Individual
Cashmere
Christchurch
8022
15 Oct 2012 - current
Shares Allocation #18 Number of Shares: 100
Shareholder Name Address Period
Roberts, Ross Henry
Individual
Rd 1
Belfast
7670
10 Sep 2009 - current
Shares Allocation #19 Number of Shares: 100
Shareholder Name Address Period
Barclay, Murray Lindsay
Individual
Rd 2
Christchurch
7672
10 Sep 2009 - current
Shares Allocation #20 Number of Shares: 100
Shareholder Name Address Period
Flint, Richard Samuel
Individual
Saint Albans
Christchurch
8052
10 Sep 2009 - current
Shares Allocation #21 Number of Shares: 100
Shareholder Name Address Period
Gearry, Richard
Individual
Cashmere
Christchurch
8022
10 Sep 2009 - current
Shares Allocation #22 Number of Shares: 100
Shareholder Name Address Period
Coulter, Grant
Individual
Scarborough
Christchurch
8081
20 Jan 2009 - current
Shares Allocation #23 Number of Shares: 100
Shareholder Name Address Period
Ding, Steven Leslie
Individual
Fendalton
Christchurch
8041
10 Sep 2009 - current
Shares Allocation #24 Number of Shares: 100
Shareholder Name Address Period
Frizelle, Francis Antony
Individual
Cashmere
Christchurch
8022
10 Sep 2009 - current
Shares Allocation #25 Number of Shares: 100
Shareholder Name Address Period
Burt, Michael John
Individual
Burnside
Christchurch
8053
10 Sep 2009 - current
Shares Allocation #26 Number of Shares: 100
Shareholder Name Address Period
Frye, John Noel
Individual
Merivale
Christchurch
8014
10 Sep 2009 - current
Shares Allocation #27 Number of Shares: 100
Shareholder Name Address Period
Abbott, Sarah Catherine
Individual
Christchurch Central
Christchurch
8011
26 Apr 2019 - current
Shares Allocation #28 Number of Shares: 100
Shareholder Name Address Period
Robertson, Gregory Mcbey
Individual
Redcliffs
Christchurch
8081
10 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Robertson, Robert William
Individual
Merivale
Christchurch
8014
10 Sep 2009 - 20 Sep 2023
Gordon, Malcolm Keith
Individual
Strowan
Christchurch
8052
10 Sep 2009 - 20 Sep 2023
Chapman, Bruce
Individual
Burnside
Christchurch
8053
20 Jan 2009 - 20 Sep 2023
Fogarty, Paul Diarmuid
Individual
Merivale
Christchurch
8014
10 Sep 2009 - 26 Mar 2015
Tim Eglinton Surgical Services Limited
Shareholder NZBN: 9429031572767
Company Number: 2459691
Entity
15 Oct 2012 - 28 Nov 2012
Hay, Robyn Ann
Individual
Cashmere
Christchurch
8022
15 Oct 2012 - 28 Nov 2012
Stedman, Philip Harold
Individual
Cashmere
Christchurch
8022
15 Oct 2012 - 28 Nov 2012
Tim Eglinton Surgical Services Limited
Shareholder NZBN: 9429031572767
Company Number: 2459691
Entity
15 Oct 2012 - 28 Nov 2012
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street