Shortcuts

Intermed Medical Limited

Type: NZ Limited Company (Ltd)
9429000097284
NZBN
108083
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Intermed Medical Limited, a registered company, was incorporated on 10 Apr 1980. 9429000097284 is the number it was issued. The company has been run by 7 directors: Owen Geddes Weston - an active director whose contract began on 09 Oct 1989,
Patricia Mary Weston - an active director whose contract began on 09 Oct 1989,
Nigel Richard Arkell - an active director whose contract began on 01 Jan 2008,
Andrew Peter Hickey - an active director whose contract began on 21 Dec 2017,
Andrew Peter Hickey - an inactive director whose contract began on 06 Jul 2017 and was terminated on 02 Aug 2017.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Intermed Medical Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
More names for this company, as we managed to find at BizDb, included: from 10 Apr 1980 to 25 Feb 1986 they were named Intermed Scientific and Medical Sales Limited.
A total of 1000000 shares are allocated to 2 shareholders (2 groups). The first group consists of 250000 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 750000 shares (75 per cent).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2021 to 18 Oct 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 20 Mar 2007 to 23 Aug 2021

Address #4: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 20 Aug 2004 to 20 Mar 2007

Address #5: Level 6 L J Hooker House, 57-59 Symonds Street, Auckland

Physical & registered address used from 17 Jun 2002 to 20 Aug 2004

Address #6: 3rd Floor, Custom House, 50 Anzac Avenue, Auckland

Physical address used from 24 Mar 1999 to 17 Jun 2002

Address #7: C/o Wylie Mcdonald & Co, Caves Bldg, 105 Anzac Ave, Auckland 1

Registered address used from 02 Sep 1993 to 17 Jun 2002

Contact info
64 9 9154835
04 May 2019 Phone
www.intermed.co.nz
04 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Entity (NZ Limited Company) Intermed Group Holdings Limited
Shareholder NZBN: 9429030944190
Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 750000
Entity (NZ Limited Company) Intermed Group Holdings Limited
Shareholder NZBN: 9429030944190
Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Silva, Gerard Donn Greenhithe
North Shore City
0632
New Zealand
Individual Leaning, Brian Allan Northcote
North Shore City
0627
New Zealand
Individual Spruijt, Marieke Greenhithe
North Shore City
0632
New Zealand
Individual Weston, Owen Geddes Murrays Bay
North Shore City
0630
New Zealand
Individual De Silva, Gerard Donn Greenhithe
Individual Weston, Patricia Mary Murrays Bay
North Shore City
0630
New Zealand

Ultimate Holding Company

Intermed Group Holdings Limited
Name
Ltd
Type
3554452
Ultimate Holding Company Number
NZ
Country of origin
Level 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Address
Directors

Owen Geddes Weston - Director

Appointment date: 09 Oct 1989

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 07 Mar 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2019


Patricia Mary Weston - Director

Appointment date: 09 Oct 1989

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 07 Mar 2014


Nigel Richard Arkell - Director

Appointment date: 01 Jan 2008

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jan 2008


Andrew Peter Hickey - Director

Appointment date: 21 Dec 2017

ASIC Name: Intermed Medical Pty Ltd

Address: Sydney, N S W, 2000 Australia

Address: Seaforth, N S W, 2092 Australia

Address used since 06 Jul 2017


Andrew Peter Hickey - Director (Inactive)

Appointment date: 06 Jul 2017

Termination date: 02 Aug 2017

Address: Seaforth, N S W, 2092 Australia

Address used since 06 Jul 2017


Gerard Donn De Silva - Director (Inactive)

Appointment date: 29 Sep 1989

Termination date: 30 Sep 2011

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 13 Mar 2007


Marieke Spruijt - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 30 Sep 2011

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 13 Mar 2007

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street