Shortcuts

Nzimmigrationmedicals Limited

Type: NZ Limited Company (Ltd)
9429033672472
NZBN
1898583
Company Number
Registered
Company Status
096582730
GST Number
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
Level 2 Aon Centre
29 Customs St West,
Auckland 1010
New Zealand
Delivery & office address used since 28 Sep 2021
Po Box 47391
Ponsonby
Auckland 1144
New Zealand
Postal address used since 28 Sep 2021
Level 2 Aon Centre
29 Customs St West,
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Oct 2021

Nzimmigrationmedicals Limited, a registered company, was incorporated on 05 Jan 2007. 9429033672472 is the NZ business number it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company has been classified. The company has been managed by 5 directors: Kerry Brian O'malley - an active director whose contract began on 05 Jan 2007,
David Anthony Bruce Halstead - an active director whose contract began on 18 Apr 2007,
Robert James Earles - an inactive director whose contract began on 18 Apr 2007 and was terminated on 16 Mar 2024,
Ian Charles Kuperus - an inactive director whose contract began on 16 Jul 2009 and was terminated on 27 Aug 2013,
Trevor Arthur Lynds - an inactive director whose contract began on 18 Apr 2007 and was terminated on 24 Aug 2009.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 (registered address),
Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 (physical address),
Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 (service address),
Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 (delivery address) among others.
Nzimmigrationmedicals Limited had been using Level 4, One Queen Street, Auckland, Auckland as their registered address up until 06 Oct 2021.
One entity owns all company shares (exactly 100 shares) - Nzimed 2011 Limited - located at 1010, 29 Customs St West,, Auckland.

Addresses

Principal place of activity

Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, One Queen Street, Auckland, Auckland, 1010 New Zealand

Registered & physical address used from 14 Oct 2013 to 06 Oct 2021

Address #2: 88b Maskell Street, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 19 Oct 2011 to 14 Oct 2013

Address #3: 8d Melrose Street, Newmarket, Auckland 1023 New Zealand

Physical & registered address used from 19 Nov 2009 to 19 Oct 2011

Address #4: C/-3 Scarborough Lane, Parnell, Auckland 1021

Physical & registered address used from 02 Dec 2008 to 19 Nov 2009

Address #5: C/-ross Pauling & Partners, 14-22 Triton Drive, Albany, Auckland

Registered & physical address used from 05 Jan 2007 to 02 Dec 2008

Contact info
64 21 521367
02 Oct 2018 Phone
david@pagemark.co.nz
28 Sep 2021 nzbn-reserved-invoice-email-address-purpose
david@pagemark.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzimed 2011 Limited
Shareholder NZBN: 9429034368466
29 Customs St West,
Auckland
1010
New Zealand

Ultimate Holding Company

30 Sep 2016
Effective Date
Nzimed 2011 Limited
Name
Ltd
Type
1751585
Ultimate Holding Company Number
NZ
Country of origin
Level 4, One Queen Street
Auckland City
Auckland 1010
New Zealand
Address
Directors

Kerry Brian O'malley - Director

Appointment date: 05 Jan 2007

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Oct 2009

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2017


David Anthony Bruce Halstead - Director

Appointment date: 18 Apr 2007

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 Sep 2020

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 21 Feb 2013

Address: Morningside, Auckland, 1021 New Zealand

Address used since 01 May 2017

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 May 2018


Robert James Earles - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 16 Mar 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Oct 2009


Ian Charles Kuperus - Director (Inactive)

Appointment date: 16 Jul 2009

Termination date: 27 Aug 2013

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 27 Oct 2009


Trevor Arthur Lynds - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 24 Aug 2009

Address: Remuera, Auckland 1050,

Address used since 25 Nov 2008

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

1above Ip Limited
Level 8, 120 Albert Street

Burger Fuel International Limited
Level 4, 152 Fanshawe Street

Epicurean Dairy Brand Co Limited
120 Albert Street

Orr Holdings Limited
Level 29, 188 Quay Street

Quipa Holdings Limited
4th Floor, Smith & Caughey Building

Tyche Corporation Limited
Level 29, 188 Quay Street