Orthotic & Prosthetic Centre (Nz) Limited (issued an NZBN of 9429038928710) was registered on 11 Dec 1992. 5 addresess are in use by the company: Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 (type: office, delivery). 614 Great South Road, Ellerslie, Auckland had been their physical address, until 01 Jul 2020. Orthotic & Prosthetic Centre (Nz) Limited used other names, namely: Lifecare Orthotics Limited from 11 Dec 1992 to 17 Mar 1997. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Moveme Health Limited (an entity) located at Mount Wellington, Auckland postcode 1060. Businesscheck's data was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 11 203, Ellerslie, Auckland, 1542 | Postal | 19 Jul 2019 |
| Flat 3, 99 Carbine Road, Mount Wellington, Auckland, 1060 | Registered & physical & service | 01 Jul 2020 |
| Unit 3, 99 Carbine Rd, Mt Wellington, Auckland, 1060 | Office | 18 Jul 2021 |
| Unit 3, 99 Carbine Rd, Mt Wellington, Mt Wellington, Auckland, 1060 | Delivery | 18 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
David John Fitzpatrick-cockram
Ngaio, Wellington, 6035
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
|
Todd Richard Bolton
Ellerslie, Auckland, 1051
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - 01 Nov 2019 |
|
Constantine Balasoglou
Glendowie, Auckland, 1071
Address used since 01 Jan 2015 |
Director | 01 Nov 2008 - 01 Feb 2016 |
|
Richard George Keys
Saint Heliers, Auckland, 1071
Address used since 16 Jun 2010 |
Director | 01 Jul 2008 - 30 Jan 2015 |
|
Alan William Clarke
Epsom, Auckland, 1023
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 30 Jan 2015 |
|
Christopher John Clark
Pakuranga,
Address used since 11 Dec 1992 |
Director | 11 Dec 1992 - 01 Nov 2008 |
|
Kathleen Mary Clark
Pakuranga,
Address used since 31 Dec 1995 |
Director | 31 Dec 1995 - 01 Nov 2008 |
|
Charles Arthur Stewart
Henderson,
Address used since 11 Dec 1992 |
Director | 11 Dec 1992 - 31 Dec 1995 |
| Type | Used since | |
|---|---|---|
| Unit 3, 99 Carbine Rd, Mt Wellington, Mt Wellington, Auckland, 1060 | Delivery | 18 Jul 2021 |
| Unit 3, 99 Carbine Rd , Mt Wellington , Auckland , 1060 |
| Previous address | Type | Period |
|---|---|---|
| 614 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered | 29 Jul 2019 - 01 Jul 2020 |
| 614 Great South Road, Penrose, Auckland | Registered & physical | 30 Jun 1997 - 29 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moveme Health Limited Shareholder NZBN: 9429039221179 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
11 Dec 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Christopher John Individual |
Pakuranga |
11 Dec 1992 - 16 Jul 2008 |
| Effective Date | 21 Jul 1991 |
| Name | Moveme Health Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 469138 |
| Country of origin | NZ |
| Address |
614 Great South Road Ellerslie |
![]() |
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 |