General information

Tiro Medical Limited

Type: NZ Limited Company (Ltd)
9429041131794
New Zealand Business Number
5024040
Company Number
Registered
Company Status
C241230 - Medical Equipment Mfg
Industry classification codes with description

Tiro Medical Limited (issued an NZ business number of 9429041131794) was incorporated on 20 Mar 2014. 4 addresses are in use by the company: Mechanical Engineering, 20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (type: registered, service). Building Dg7, Dovedale Village, Dovedale Avenue, Ilam, Christchurch had been their physical address, up until 12 Feb 2018. Tiro Medical Limited used other names, namely: Tiro Lifesciences Limited from 07 Mar 2014 to 23 Dec 2015. 147816 shares are issued to 25 shareholders who belong to 21 shareholder groups. The first group is composed of 1 entity and holds 7382 shares (4.99% of shares), namely:
Angel Hq Nominee Limited (an entity) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 0.62% of all shares (exactly 923 shares); it includes
Ollie Turner Enterprises Limited (an entity) - located at Christchurch. Moving on to the next group of shareholders, share allotment (3031 shares, 2.05%) belongs to 1 entity, namely:
Greenlight Ventures (Nz) Limited, located at Brooklyn, Wellington (an entity). "Medical equipment mfg" (business classification C241230) is the classification the Australian Bureau of Statistics issued to Tiro Medical Limited. The Businesscheck data was updated on 20 Feb 2024.

Current address Type Used since
Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical & service 12 Feb 2018
Mechanical Engineering, 20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 Registered & service 15 Mar 2023
Contact info
tiromedical.com
Website
Directors
Name and Address Role Period
Richard William Wien
Pittsford, New York, 14534
Address used since 27 Aug 2014
Director 27 Aug 2014 - current
James Geoffrey Chase
Ilam, Christchurch, 8053
Address used since 27 Aug 2014
Director 27 Aug 2014 - current
Colin Ernest Dawson
Devonport, Auckland, 0624
Address used since 28 May 2016
Director 06 Jan 2015 - current
Stephen Peter Hampson
Rd 4, Christchurch, 7674
Address used since 20 Mar 2014
Director 20 Mar 2014 - 05 Jun 2015
Addresses
Previous address Type Period
Building Dg7, Dovedale Village, Dovedale Avenue, Ilam, Christchurch, 8041 Physical & registered 20 Mar 2014 - 12 Feb 2018
Financial Data
Financial info
147816
Total number of Shares
March
Annual return filing month
07 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7382
Shareholder Name Address Period
Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Entity (NZ Limited Company)
Wellington
6011
08 Mar 2018 - current
Shares Allocation #2 Number of Shares: 923
Shareholder Name Address Period
Ollie Turner Enterprises Limited
Shareholder NZBN: 9429040287799
Entity (NZ Limited Company)
Christchurch
30 Sep 2016 - current
Shares Allocation #3 Number of Shares: 3031
Shareholder Name Address Period
Greenlight Ventures (nz) Limited
Shareholder NZBN: 9429046485342
Entity (NZ Limited Company)
Brooklyn
Wellington
6021
10 Jan 2022 - current
Shares Allocation #4 Number of Shares: 34032
Shareholder Name Address Period
Chase, James Geoffrey
Individual
Ilam
Christchurch
8053
20 Mar 2014 - current
Shares Allocation #5 Number of Shares: 15070
Shareholder Name Address Period
Wien, Richard William
Individual
Pittsford
New York
14534
20 Mar 2014 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Benedict, Douglas Brainard
Individual
Suite 57f
Miami
FL 33131
19 Oct 2020 - current
Shares Allocation #7 Number of Shares: 705
Shareholder Name Address Period
Ormsby, Zane Zachary
Individual
Sydenham
Christchurch
8023
22 Nov 2016 - current
Shares Allocation #8 Number of Shares: 1710
Shareholder Name Address Period
Packer, Andrew Michael
Individual
Rd 3
French Pass
7193
30 Sep 2016 - current
Shares Allocation #9 Number of Shares: 3000
Shareholder Name Address Period
Canterbury Breast Care Limited
Shareholder NZBN: 9429038440663
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
20 Mar 2014 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Parr, Stephen Edward
Individual
Welcome Bay
Tauranga
3112
03 Oct 2016 - current
Harmer Parr Trustee Limited
Shareholder NZBN: 9429038089176
Entity (NZ Limited Company)
Hairini
Tauranga
3112
03 Oct 2016 - current
Shares Allocation #11 Number of Shares: 6000
Shareholder Name Address Period
Ray, Lawrence Allen
Individual
Rochester,
New York,
A610
20 Mar 2014 - current
Shares Allocation #12 Number of Shares: 2000
Shareholder Name Address Period
Barnett, John Daniel
Individual
Freemans Bay
Auckland
1011
30 Sep 2016 - current
Shares Allocation #13 Number of Shares: 1000
Shareholder Name Address Period
Parsons, Richard John
Individual
Rd 3
Waiuku
2683
30 Sep 2016 - current
Shares Allocation #14 Number of Shares: 6000
Shareholder Name Address Period
University Of Canterbury
Other (Other)
Research & Innovation, Ilam Road, Ilam
Christchurch
8041
20 Mar 2014 - current
Shares Allocation #15 Number of Shares: 3000
Shareholder Name Address Period
Forsyth, Mark
Individual
Wadestown
Wellington
6012
30 Sep 2016 - current
Shares Allocation #16 Number of Shares: 500
Shareholder Name Address Period
Martin, Stephanue Jane
Individual
Sumner
Christchurch
8081
03 Oct 2016 - current
Martin, Paul Graeme
Individual
Sumner
Christchurch
8081
03 Oct 2016 - current
Shares Allocation #17 Number of Shares: 15446
Shareholder Name Address Period
Shaw, Geoffrey Mark
Individual
St Albans
Christchurch
8014
20 Mar 2014 - current
Shares Allocation #18 Number of Shares: 1500
Shareholder Name Address Period
Signal, Matthew Kent
Individual
Rolleston
Christchurch
7675
01 Jul 2015 - current
Shares Allocation #19 Number of Shares: 14571
Shareholder Name Address Period
Haggers, Marcus Oliver Tobias
Individual
Lincoln
Lincoln
7608
01 Jul 2015 - current
Shares Allocation #20 Number of Shares: 1717
Shareholder Name Address Period
Baker, Jay Hadley
Individual
Claudelands
Hamilton
3214
05 Jul 2017 - current
Shares Allocation #21 Number of Shares: 28229
Shareholder Name Address Period
Sheppard, Bruce Raymond
Individual
Bucklands Beach
Auckland
2012
30 Sep 2016 - current
Dawson, Anne
Individual
Devonport
Auckland
0624
30 Sep 2016 - current
Dawson, Colin Ernest
Individual
Devonport
Auckland
0624
30 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Company Number: 1854396
Entity
Christchurch Central
Christchurch
8011
20 Feb 2015 - 20 Sep 2019
Baker, Jay Jadley
Individual
Claudelands
Hamilton
3214
30 Sep 2016 - 05 Jul 2017
Lane-parr, Pamela Elizabeth Caroline
Individual
Welcome Bay
Tauranga
3112
03 Oct 2016 - 07 Mar 2017
Sutton, Jennifer Eves
Individual
Brooklyn
Wellington
6021
30 Sep 2016 - 10 Jan 2022
Sutton, Jennifer Eves
Individual
Brooklyn
Wellington
6021
30 Sep 2016 - 10 Jan 2022
Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Entity
20 Mar 2014 - 01 Jul 2015
Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Company Number: 1854396
Entity
Christchurch Central
Christchurch
8013
20 Feb 2015 - 20 Sep 2019
Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Entity
20 Mar 2014 - 01 Jul 2015
Null - Powerhouse No.4 Limited Partnership
Other
27 Aug 2014 - 20 Feb 2015
Powerhouse No.4 Limited Partnership
Other
27 Aug 2014 - 20 Feb 2015
Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Company Number: 1854396
Entity
Christchurch Central
Christchurch
8011
20 Feb 2015 - 20 Sep 2019
Location
Companies nearby
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Hazeldean Capital Limited
12 Hazeldean Road
Lake Kaniere Developments Limited
12 Hazeldean Road
Similar companies
Canterbury Scientific Limited
71 Whiteleigh Avenue
Feral Vector Limited
14 Carlton Mill Road
Mars Bioimaging Limited
29a Clyde Road
Kamya Investments Limited
11 Main South Road
Field Recording Limited
4 Bounty Street
Up The Garden Path Limited
45 Whitby Street