Aranz Medical Limited was started on 10 Aug 2012 and issued a number of 9429030554269. The registered LTD company has been managed by 5 directors: William Richard Fright - an active director whose contract began on 10 Aug 2012,
Bruce Leslie Keith Davey - an active director whose contract began on 30 Apr 2019,
Brian Robert Leighs - an inactive director whose contract began on 10 Aug 2012 and was terminated on 30 Apr 2019,
Bruce Clinton Mccallum - an inactive director whose contract began on 10 Aug 2012 and was terminated on 10 Jan 2018,
Andrew David Simmonds - an inactive director whose contract began on 10 Aug 2012 and was terminated on 23 Apr 2013.
As stated in the BizDb database (last updated on 10 Mar 2024), this company uses 5 addresess: Ground Floor, 47 Hereford Street, Christchurch, 8013 (service address),
Ground Floor, 47 Hereford Street, Christchurch, 8013 (office address),
Ground Floor, 47 Hereford Street, Christchurch, 8013 (delivery address),
Ground Floor, 47 Hereford Street, Christchurch, 8013 (registered address) among others.
Until 18 Aug 2022, Aranz Medical Limited had been using 1St Floor, 47 Hereford Street, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Aranz Healthcare Limited (an entity) located at Christchurch postcode 8013.
Other active addresses
Address #4: Ground Floor, 47 Hereford Street, Christchurch, 8013 New Zealand
Office & delivery address used from 29 Nov 2022
Address #5: Ground Floor, 47 Hereford Street, Christchurch, 8013 New Zealand
Service address used from 07 Dec 2022
Principal place of activity
1st Floor, 47 Hereford Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 1st Floor, 47 Hereford Street, Christchurch, 8013 New Zealand
Registered address used from 31 Mar 2016 to 18 Aug 2022
Address #2: 110 Papanui Road, Christchurch, 8012 New Zealand
Registered address used from 10 Aug 2012 to 31 Mar 2016
Address #3: 110 Papanui Road, Christchurch, 8012 New Zealand
Physical address used from 10 Aug 2012 to 24 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Aranz Healthcare Limited Shareholder NZBN: 9429034429570 |
Christchurch 8013 New Zealand |
10 Aug 2012 - |
Ultimate Holding Company
William Richard Fright - Director
Appointment date: 10 Aug 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Aug 2012
Bruce Leslie Keith Davey - Director
Appointment date: 30 Apr 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Apr 2019
Brian Robert Leighs - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 30 Apr 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 29 Jul 2015
Bruce Clinton Mccallum - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 10 Jan 2018
Address: Rd1, Little River, 7591 New Zealand
Address used since 10 Aug 2012
Andrew David Simmonds - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 23 Apr 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Aug 2012
Shield Trustees 2012 Limited
Level 5
Anahera Trustees Limited
Level 5
Earl Shareholding Trustees Limited
Level 5
Turner And Crossen Trustees Limited
Level 5
Matt Mandy Trustees Limited
Level 5
Repton Trustees 2011 Limited
Level 5