Shortcuts

Nzimed 2011 Limited

Type: NZ Limited Company (Ltd)
9429034368466
NZBN
1751585
Company Number
Registered
Company Status
J592130
Industry classification code
Data Processing Service
Industry classification description
Current address
Level 4, One Queen Street
Auckland City
Auckland 1010
New Zealand
Registered & physical address used since 04 Sep 2013

Nzimed 2011 Limited was registered on 22 Dec 2005 and issued an NZ business identifier of 9429034368466. This registered LTD company has been managed by 5 directors: Robert James Earles - an active director whose contract began on 22 Dec 2005,
David Anthony Bruce Halstead - an active director whose contract began on 22 Dec 2005,
Kerry Brian O'malley - an active director whose contract began on 22 Dec 2005,
Ian Charles Kuperus - an inactive director whose contract began on 16 Jul 2009 and was terminated on 31 Jul 2013,
Trevor Arthur Lynds - an inactive director whose contract began on 22 Dec 2005 and was terminated on 24 Aug 2009.
As stated in BizDb's data (updated on 15 Sep 2021), this company uses 1 address: Level 4, One Queen Street, Auckland City, Auckland, 1010 (type: registered, physical).
Up until 04 Sep 2013, Nzimed 2011 Limited had been using 88B Maskell Street, St Heliers, Auckland as their registered address.
BizDb identified previous names used by this company: from 22 Dec 2005 to 03 Aug 2011 they were named Princeps Holdings Limited.
A total of 1700000 shares are allotted to 15 groups (15 shareholders in total). In the first group, 22400 shares are held by 1 entity, namely:
Robert J Earles & Jude T Earles (an other) located at Epsom, Auckland 1023.
Another group consists of 1 shareholder, holds 0.31% shares (exactly 5250 shares) and includes
David A B Halstead & Janet M Halstead - located at Mangawhai, Mangawhai.
The next share allotment (49999 shares, 2.94%) belongs to 1 entity, namely:
Graham R B Mcgeoch & Susan E A Mcgeoch (Trustees Of The Mcgeoch Family Trust), located at Governors Bay, Rd1 Lyttleton 8971 (an other). Nzimed 2011 Limited was classified as "Data processing service" (ANZSIC J592130).

Addresses

Previous addresses

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

Registered & physical address used from 14 Oct 2011 to 04 Sep 2013

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

Registered & physical address used from 19 Nov 2009 to 14 Oct 2011

Address: C/-3 Scarborough Lane, Parnell, Auckland 1052

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

Address: C/-ross Pauling & Partners, Unit A3, 14-22 Triton Drive, Albany, Auckland

Physical & registered address used from 30 Nov 2006 to 02 Dec 2008

Address: C/-ross Pauling & Partners, Level 2, 303 Parnell Road, Parnell, Auckland 1001

Physical & registered address used from 22 Dec 2005 to 30 Nov 2006

Contact info
64 21 521367
Phone
david@pagemark.co.nz
Email
www.nzimed.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1700000

Annual return filing month: September

Annual return last filed: 30 Sep 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22400
Other Robert J Earles & Jude T Earles Epsom
Auckland 1023
Shares Allocation #2 Number of Shares: 5250
Other David A B Halstead & Janet M Halstead Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #3 Number of Shares: 49999
Other Graham R B Mcgeoch & Susan E A Mcgeoch (trustees Of The Mcgeoch Family Trust) Governors Bay
Rd1 Lyttleton 8971
Shares Allocation #4 Number of Shares: 125000
Entity (NZ Limited Company) Augustine Finance Limited
Shareholder NZBN: 9429033627069
Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #5 Number of Shares: 116583
Other Kerry B O'malley & Gabrielle M O'malley Kohimaramara
Auckland 1071
Shares Allocation #6 Number of Shares: 25000
Other Paul D Hustwick & Louisa M A Hustwick Papatoetoe
Manukau City 2025
Shares Allocation #7 Number of Shares: 201667
Other Robert J Earles & Jude T Earles Epsom
Auckland 1023
Shares Allocation #8 Number of Shares: 27600
Entity (NZ Limited Company) Nzimed 2011 Limited
Shareholder NZBN: 9429034368466
Auckland City
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 1750
Individual Kerry Brian O'malley Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #10 Number of Shares: 1750
Individual David Anthony Bruce Halstead Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #11 Number of Shares: 490000
Entity (NZ Limited Company) Maidstone Trustees Limited
Shareholder NZBN: 9429035945154
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #12 Number of Shares: 375000
Entity (NZ Limited Company) Nzimed 2011 Limited
Shareholder NZBN: 9429034368466
Auckland City
Auckland
1010
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Graham Robert Burton Mcgeoch Governors Bay
Rd1 Lyttleton 8971

New Zealand
Shares Allocation #14 Number of Shares: 208000
Entity (NZ Limited Company) Augustine Finance Limited
Shareholder NZBN: 9429033627069
Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #15 Number of Shares: 50000
Other Kerry B O'malley & Gabrielle M O'malley Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Obsidium Holdings Limited
Shareholder NZBN: 9429036689897
Company Number: 1177044
Individual Robert James Earles Epsom
Auckland 1004
Entity Obsidium Holdings Limited
Shareholder NZBN: 9429036689897
Company Number: 1177044
Individual Graeme John Cameron Parnell
Auckland 1052

New Zealand
Directors

Robert James Earles - Director

Appointment date: 22 Dec 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Oct 2009


David Anthony Bruce Halstead - Director

Appointment date: 22 Dec 2005

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: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 May 2017


Kerry Brian O'malley - Director

Appointment date: 22 Dec 2005

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Oct 2009

Address: Freeman's Bay, Auckland, 1011 New Zealand

Address used since 07 Dec 2017


Ian Charles Kuperus - Director (Inactive)

Appointment date: 16 Jul 2009

Termination date: 31 Jul 2013

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 27 Oct 2009


Trevor Arthur Lynds - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 24 Aug 2009

Address: Remuera, Auckland 1050,

Address used since 25 Nov 2008

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Cumulo9 Limited
Level 5, Tower 1

Global Data Nz Limited
Suite 10 Of Level 10, 300 Queen Street

Global Labour Solutions Limited
Level 4, Ami Building

Scadafarm Limited
Level 2, 100 Mayoral Drive

Spectrum Efficiency Limited
Flat 16j, 34 Kingston Street

Tranzsoft Group Limited
Level 2