Elmwood Orthopaedic Specialists Limited (New Zealand Business Number 9429036377909) was started on 26 Aug 2002. 2 addresses are currently in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, registered). 119 Puriri Street, Fendalton, Christchurch had been their registered address, up to 26 Mar 2019. Elmwood Orthopaedic Specialists Limited used more aliases, namely: Specialist Orthopaedics Limited from 26 Aug 2002 to 25 Oct 2002. 1200 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 171 shares (14.25% of shares), namely:
Kempthorne, Joshua Timothy (an individual) located at Papanui, Christchurch postcode 8053. As far as the second group is concerned, a total of 1 shareholder holds 14.33% of all shares (172 shares); it includes
Mason, Rhett Bennett (an individual) - located at Fendalton, Christchurch. Next there is the third group of shareholders, share allocation (171 shares, 14.25%) belongs to 1 entity, namely:
Burgess, Andrew Gordon, located at Halswell, Christchurch (an individual). The Businesscheck data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered & service | 26 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Rhett Bennett Mason
Fendalton, Christchurch, 8014
Address used since 09 Jun 2010 |
Director | 26 Aug 2002 - current |
James William Taylor
Riccarton, Christchurch, 8041
Address used since 09 Jun 2010 |
Director | 26 Aug 2002 - current |
Jeremy Charles Evison
Christchurch Central, Christchurch, 8011
Address used since 27 Oct 2020
Waimairi Beach, Christchurch, 8083
Address used since 11 Sep 2020
Christchurch Central, Christchurch, 8011
Address used since 15 Jun 2018
Waimairi Beach, Christchurch, 8083
Address used since 26 Jun 2013 |
Director | 26 Aug 2002 - current |
Khalid David Mohammed
Saint Albans, Christchurch, 8014
Address used since 09 Jun 2010 |
Director | 26 Aug 2002 - current |
Gordon Pitt Beadel
Fendalton, Christchurch, 8052
Address used since 09 Jun 2010 |
Director | 01 Mar 2010 - current |
Joshua Timothy Kempthorne
Papanui, Christchurch, 8053
Address used since 24 Jan 2020 |
Director | 24 Jan 2020 - current |
Andrew Gordon Burgess
Halswell, Christchurch, 8025
Address used since 24 Jan 2020
Halswell, Christchurch, 8025
Address used since 24 Jan 2020 |
Director | 24 Jan 2020 - current |
Andrew Brian Vincent
Riccarton, Christchurch, 8041
Address used since 26 Jun 2013 |
Director | 26 Aug 2002 - 24 Jun 2014 |
Previous address | Type | Period |
---|---|---|
119 Puriri Street, Fendalton, Christchurch | Registered & physical | 26 Aug 2002 - 26 Mar 2019 |
Shareholder Name | Address | Period |
---|---|---|
Kempthorne, Joshua Timothy Individual |
Papanui Christchurch 8053 |
20 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, Rhett Bennett Individual |
Fendalton Christchurch 8014 |
26 Aug 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Burgess, Andrew Gordon Individual |
Halswell Christchurch 8025 |
20 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mohammed, Khalid David Individual |
Saint Albans Christchurch 8014 |
16 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Beadel, Gordon Pitt Individual |
Fendalton Christchurch 8052 |
09 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, James William Individual |
Riccarton Christchurch 8041 |
26 Aug 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Evison, Jeremy Charles Individual |
Christchurch Central Christchurch 8011 |
26 Aug 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Vincent, Andrew Brian Individual |
Riccarton Christchurch 8041 |
16 Jun 2004 - 25 Aug 2014 |
Cumove Limited 88a Clyde Road |
|
Hitt Consulting Limited 61 Kotare Street |
|
D & T Finance Limited 107 Puriri Street |
|
Brisuebrad Holdings Limited 98 Clyde Road |
|
Third Wave Up Limited 84 Puriri Street |
|
A Taste Of New Zealand Limited 84 Puriri Street |