Tristram Clinic Limited (NZBN 9429037151515) was started on 18 Sep 2000. 5 addresess are currently in use by the company: 200 Collingwood Street, Hamilton Lake, Hamilton, 3204 (type: postal, office). 6 Knox Street, Hamilton had been their registered address, until 24 Apr 2013. 1800 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 300 shares (16.67% of shares), namely:
Buchanan, Cameron Craig Rutherford (an individual) located at Hamilton,
Ferrar, David Wayne (an individual) located at Hamilton East, Hamilton postcode 3216. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 360 shares); it includes
Waikato Plastic Surgery Limited (an entity) - located at Rd 3, Hamilton. Next there is the third group of shareholders, share allocation (360 shares, 20%) belongs to 1 entity, namely:
Makkuro Trustee Limited, located at Flagstaff, Hamilton (an entity). "Medical service, specialist nec" (ANZSIC Q851230) is the classification the ABS issued to Tristram Clinic Limited. The Businesscheck information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 200 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Physical & service & registered | 24 Apr 2013 |
| 200 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Postal & office & delivery | 28 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Bruce Mcnicoll
Rd 4, Hamilton, 3284
Address used since 05 Jun 2024
Matangi, Rd 4 Hamilton, 3284
Address used since 02 Jun 2016
Matangi, Rd 4 Hamilton, 3284
Address used since 28 Jun 2019 |
Director | 18 Sep 2000 - current |
|
David Wayne Ferrar
Hamilton, 3216
Address used since 02 Jun 2016 |
Director | 12 Dec 2003 - current |
|
Ahmed Alkadhi
Huntington, Hamilton, 3210
Address used since 15 May 2015 |
Director | 10 Apr 2006 - current |
|
Michael John Woodfield
Rd 3, Hamilton, 3283
Address used since 18 Dec 2019 |
Director | 18 Dec 2019 - current |
|
Arthur Shang-che Yang
Flagstaff, Hamilton, 3210
Address used since 29 Jun 2022 |
Director | 29 Jun 2022 - current |
|
Marius Rademaker
Hamilton, 3204
Address used since 18 Sep 2000 |
Director | 18 Sep 2000 - 31 Mar 2013 |
|
Amanda Margaret Meredith Oakley
Rd 3, Hamilton, 3283
Address used since 08 Jun 2010 |
Director | 18 Sep 2000 - 31 Mar 2013 |
|
Adam Bialostocki
Rd 2, Tauranga, 3172
Address used since 01 Apr 2008 |
Director | 10 Apr 2006 - 18 Nov 2009 |
| 200 Collingwood Street , Hamilton Lake , Hamilton , 3204 |
| Previous address | Type | Period |
|---|---|---|
| 6 Knox Street, Hamilton | Registered & physical | 19 Jun 2002 - 24 Apr 2013 |
| 103 Tristram Street, Hamilton | Physical & registered | 18 Sep 2000 - 19 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buchanan, Cameron Craig Rutherford Individual |
Hamilton |
29 Jun 2004 - current |
|
Ferrar, David Wayne Individual |
Hamilton East Hamilton 3216 |
29 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waikato Plastic Surgery Limited Shareholder NZBN: 9429030801134 Entity (NZ Limited Company) |
Rd 3 Hamilton 3283 |
20 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Makkuro Trustee Limited Shareholder NZBN: 9429048781961 Entity (NZ Limited Company) |
Flagstaff Hamilton 3210 |
15 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferrar, David Wayne Individual |
Hamilton East Hamilton 3216 |
29 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnicoll, Stuart Bruce Individual |
Matangi |
18 Sep 2000 - current |
|
Mcnicol, Joanne Alison Individual |
Rd 4 Hamilton 3284 |
29 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alkadhi, Ahmed Individual |
Huntington Hamilton 3210 |
27 Jun 2006 - current |
|
Alansari, Shirook Individual |
Huntington Hamilton 3210 |
27 Jun 2006 - current |
|
Booth, Kevin Ashley Individual |
Hamilton |
27 Jun 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spellman, Louise Helen Lucy Individual |
Claudelands Hamilton 3214 |
29 Jun 2004 - 30 Oct 2014 |
|
Rademaker, Marius Individual |
Hamilton |
18 Sep 2000 - 15 May 2023 |
|
Ferrar, Amy Dorothy Individual |
Hamilton East Hamilton 3216 |
18 Jul 2023 - 16 Oct 2023 |
|
Oakley, Amanda Margaret Meredith Individual |
Hamilton Lake Hamilton 3204 |
18 Sep 2000 - 20 Dec 2019 |
|
Gough, Allan Rex Individual |
Hamilton |
29 Jun 2004 - 19 Dec 2011 |
|
Middlemiss, Paul Lewis Individual |
Chartwell Hamilton 3210 |
29 Jun 2004 - 15 May 2023 |
|
Rademaker, Linda Individual |
Hamilton |
29 Jun 2004 - 15 May 2023 |
|
Bialostocki, Adam Individual |
Chartwell Hamilton |
27 Jun 2006 - 27 Jun 2006 |
|
Bialostocki, Catherine Aletta Magdalena Individual |
Chartwell Hamilton |
27 Jun 2006 - 27 Jun 2006 |
![]() |
Transcend Plastic Surgery Limited 200 Collingwood Street |
![]() |
Dermnet New Zealand Trust Tristam Clinic |
![]() |
Np Legal Trustees Limited 190 Collingwood Street |
![]() |
Goldline Agencies Limited 190 Collingwood Street |
![]() |
Np Legal Trustees (eiger) Limited 190 Collingwood Street |
![]() |
Lascelles And Associates Limited 174 Collingwood Street |
|
Ohaupo Seeds Limited 19 Pembroke Street |
|
Weight Loss Surgery Limited Level 10, Kpmg Centre |
|
Ferguson Consultants Limited 19 Dalethorpe Avenue |
|
Midlands Pelvic Floor Limited 107 Clarence Street |
|
Hamilton Urology Limited 41 Pembroke Street |
|
Rongopai Medical Limited 134a Pembroke Street |