The Medical Software Corporation Limited, a registered company, was launched on 08 Apr 1997. 9429038129773 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. The company has been run by 4 directors: Richard Edward Perry - an active director whose contract started on 08 Apr 1997,
William Richard George Perry - an inactive director whose contract started on 30 May 2012 and was terminated on 01 Mar 2022,
Stephen John Kilpatrick - an inactive director whose contract started on 08 Apr 1997 and was terminated on 09 Aug 2000,
Dr Robert Ross Kennedy - an inactive director whose contract started on 08 Apr 1997 and was terminated on 09 Aug 2000.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (office address),
249 Papanui Road, Merivale, Christchurch, 8014 (delivery address),
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (postal address),
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (physical address) among others.
The Medical Software Corporation Limited had been using Level 1, Milford Chambers, 249 Papanui Road, Christchurch as their physical address until 09 Jul 2019.
A total of 75 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (1.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1.33 per cent). Lastly the next share allocation (73 shares 97.33 per cent) made up of 3 entities.
Other active addresses
Address #4: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Office & postal address used from 03 Mar 2023
Address #5: 249 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Delivery address used from 03 Mar 2023
Previous addresses
Address #1: Level 1, Milford Chambers, 249 Papanui Road, Christchurch, 8014 New Zealand
Physical & registered address used from 18 Mar 2019 to 09 Jul 2019
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 25 Sep 2017 to 18 Mar 2019
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 28 Apr 2011 to 25 Sep 2017
Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 06 Apr 2005 to 28 Apr 2011
Address #5: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Physical address used from 17 Apr 2001 to 17 Apr 2001
Address #6: 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 17 Apr 2001 to 06 Apr 2005
Address #7: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 17 Apr 2001 to 06 Apr 2005
Address #8: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 17 Apr 2001
Basic Financial info
Total number of Shares: 75
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Perry, Julia Robyn Rushton |
Merivale Christchurch 8014 New Zealand |
04 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perry, Richard Edward |
Merivale Christchurch 8014 New Zealand |
04 Apr 2007 - |
Shares Allocation #3 Number of Shares: 73 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
16 Mar 2010 - |
Individual | Perry, Julia Robyn Rushton |
Merivale Christchurch 8014 New Zealand |
04 Apr 2007 - |
Individual | Perry, Richard Edward |
Merivale Christchurch 8014 New Zealand |
04 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Dr Robert Ross |
R D 6 Christchurch |
31 Mar 2004 - 31 Mar 2004 |
Individual | Perry, Richard Edward |
Christchurch |
31 Mar 2004 - 31 Mar 2004 |
Individual | Davey, Graeme Norman |
148 Victoria Street Christchurch |
31 Mar 2004 - 27 Jun 2010 |
Individual | Kilpatrick, Stephen John |
Christchurch |
31 Mar 2004 - 31 Mar 2004 |
Richard Edward Perry - Director
Appointment date: 08 Apr 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Sep 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Mar 2010
William Richard George Perry - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 01 Mar 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 May 2012
Stephen John Kilpatrick - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 09 Aug 2000
Address: Christchurch,
Address used since 08 Apr 1997
Dr Robert Ross Kennedy - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 09 Aug 2000
Address: R D 6, Christchurch,
Address used since 08 Apr 1997
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One
Asset Vault Limited
Level 2, Building One
Ccyware Limited
Level 2 Building One
Cymonz Limited
Level 2 Building One
Digital Confectioners Limited
106 Manchester St
Kr Software Holdings Limited
Level 2, Building One
Sense Medical Limited
Level 1