Scimed Limited, a registered company, was registered on 29 Sep 2009. 9429031883573 is the NZ business identifier it was issued. "Scientific equipment wholesaling" (ANZSIC F349130) is how the company has been categorised. This company has been managed by 4 directors: Sean Patterson - an active director whose contract started on 24 Feb 2010,
John Denholm Patterson - an inactive director whose contract started on 08 Jun 2010 and was terminated on 28 Sep 2015,
Alexandra Jane Burnett - an inactive director whose contract started on 08 Jun 2010 and was terminated on 18 Mar 2014,
Rory Fraser Patterson - an inactive director whose contract started on 29 Sep 2009 and was terminated on 15 Mar 2010.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 17572, Sumner, Christchurch, 8840 (types include: postal, office).
Scimed Limited had been using 35A Crawford Street, Dunedin as their registered address up until 24 Apr 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 80 shares (80 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent).
Other active addresses
Address #4: 1 Tussock Lane, Unit 2, Ferrymead, Christchurch, 8023 New Zealand
Office & delivery address used from 06 Sep 2019
Principal place of activity
1 Tussock Lane, Unit 2, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 35a Crawford Street, Dunedin, 9016 New Zealand
Registered address used from 29 Sep 2009 to 24 Apr 2017
Address #2: 35a Crawford Street, Dunedin, 9016 New Zealand
Physical address used from 29 Sep 2009 to 03 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Patterson, Sean |
Sumner , Christchurch |
23 Mar 2010 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Patterson, Sean |
Sumner , Christchurch |
23 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, John Denholm |
Sumner Christchurch 8081 New Zealand |
04 Aug 2010 - 30 Apr 2017 |
Individual | Burnett, Alexandra Jane |
Orewa Orewa 0931 New Zealand |
04 Aug 2010 - 27 Apr 2016 |
Director | Alexandra Jane Burnett |
Orewa Orewa 0931 New Zealand |
04 Aug 2010 - 27 Apr 2016 |
Director | John Denholm Patterson |
Sumner Christchurch 8081 New Zealand |
04 Aug 2010 - 30 Apr 2017 |
Individual | Patterson, Rory Fraser |
Woolston Christchurch 8023 |
29 Sep 2009 - 27 Jun 2010 |
Sean Patterson - Director
Appointment date: 24 Feb 2010
Address: Sumner, Christchurch, 9054 New Zealand
Address used since 29 Sep 2015
John Denholm Patterson - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 28 Sep 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 08 Jun 2010
Alexandra Jane Burnett - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 18 Mar 2014
Address: Red Beach, Hibiscus Coast, Auckland, 1071 New Zealand
Address used since 04 Aug 2010
Rory Fraser Patterson - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 15 Mar 2010
Address: Woolston, Christchurch 8023, New Zealand
Address used since 29 Sep 2009
Seven Come Eleven Limited
73 Nayland Street
The Admirals Cellar Limited
76 Esplanade
Fair Deal Holdings Limited
Flat 3, 88 Esplanade
Strategic Chemistry Pty Ltd
62 Nayland Street
Baxter & Associates Chartered Accountants Limited
62 Nayland Street
The December Group Limited
1 Hardwicke Street
Analytical Technologies Nz Limited
Same As Registered Office Address
Aqualive Limited
40 Hillsborough Terrace
Field And Brown Limited
1 Tuscany Place
Hydrotech Services Limited
116 Blighs Road
Kereru Kiwi Limited
5a Langdale Place
Scion Technology Limited
3/21 Birmingham Rd