Nuweland Medical Services Limited was registered on 25 Jun 1999 and issued a business number of 9429037549299. This registered LTD company has been supervised by 3 directors: Johan Hendrik Vlok - an active director whose contract began on 25 Jun 1999,
Fiona Joy Vlok - an active director whose contract began on 25 Jun 1999,
James Lawrence Paulden - an inactive director whose contract began on 25 Jun 1999 and was terminated on 25 Jun 1999.
According to BizDb's information (updated on 23 Mar 2024), the company filed 1 address: Bdo 4Th Floor Awly Building, 287-293 Durham Street, Christchurch, 8013 (types include: physical, registered).
Up to 13 Jul 2020, Nuweland Medical Services Limited had been using Unit 3B/303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Vlok, Johan Hendrik (an individual) located at Darfield postcode 7571.
The 2nd group consists of 1 shareholder, holds 2% shares (exactly 200 shares) and includes
Vlok, Fiona Joy - located at Darfield.
The 3rd share allocation (9600 shares, 96%) belongs to 2 entities, namely:
Vlok, Fiona Joy, located at Darfield Rd1 (an individual),
Vlok, Johan Hendrik, located at Darfield Rd1 (an individual).
Previous addresses
Address: Unit 3b/303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Sep 2016 to 13 Jul 2020
Address: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Physical & registered address used from 14 May 2012 to 23 Sep 2016
Address: Richard J Power, Chartered Accountants, 79 Cambridge Terrace, Christchurch New Zealand
Physical & registered address used from 10 Feb 2004 to 14 May 2012
Address: C/- R J Power, Ground Floor, A E Q Building, 61 Cambridge Terrace, Christchurch
Registered address used from 12 Apr 2000 to 10 Feb 2004
Address: C/- R J Power, Ground Floor, A E Q Building, 61 Cambridge Terrace, Christchurch
Physical address used from 28 Jun 1999 to 10 Feb 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Vlok, Johan Hendrik |
Darfield 7571 New Zealand |
25 Jun 1999 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Vlok, Fiona Joy |
Darfield 7571 New Zealand |
25 Jun 1999 - |
Shares Allocation #3 Number of Shares: 9600 | |||
Individual | Vlok, Fiona Joy |
Darfield Rd1 New Zealand |
25 Jun 1999 - |
Individual | Vlok, Johan Hendrik |
Darfield Rd1 New Zealand |
25 Jun 1999 - |
Johan Hendrik Vlok - Director
Appointment date: 25 Jun 1999
Address: Darfield, Darfield, 7571 New Zealand
Address used since 22 Sep 2015
Fiona Joy Vlok - Director
Appointment date: 25 Jun 1999
Address: Darfield, Darfield, 7571 New Zealand
Address used since 22 Sep 2015
James Lawrence Paulden - Director (Inactive)
Appointment date: 25 Jun 1999
Termination date: 25 Jun 1999
Address: Christchurch,
Address used since 25 Jun 1999
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road