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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Intermed Group Holdings Limited Shareholder NZBN: 9429030944190 |
Grafton Auckland 1010 New Zealand |
05 Oct 2011 - |
Shares Allocation #2 Number of Shares: 750000 | |||
Entity (NZ Limited Company) | Intermed Group Holdings Limited Shareholder NZBN: 9429030944190 |
Grafton Auckland 1010 New Zealand |
05 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Silva, Gerard Donn |
Greenhithe North Shore City 0632 New Zealand |
22 Mar 2005 - 05 Oct 2011 |
Individual | Leaning, Brian Allan |
Northcote North Shore City 0627 New Zealand |
22 Mar 2005 - 05 Oct 2011 |
Individual | Spruijt, Marieke |
Greenhithe North Shore City 0632 New Zealand |
22 Mar 2005 - 05 Oct 2011 |
Individual | Weston, Owen Geddes |
Murrays Bay North Shore City 0630 New Zealand |
10 Apr 1980 - 05 Oct 2011 |
Individual | De Silva, Gerard Donn |
Greenhithe |
31 Mar 2004 - 31 Mar 2004 |
Individual | Weston, Patricia Mary |
Murrays Bay North Shore City 0630 New Zealand |
10 Apr 1980 - 05 Oct 2011 |
Ultimate Holding Company
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
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