Clinicom Limited, a registered company, was registered on 06 Jul 1995. 9429038452352 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been supervised by 6 directors: David Cryner - an active director whose contract started on 06 Jul 1995,
Alan William Badcock - an inactive director whose contract started on 23 Mar 1997 and was terminated on 01 Jul 2002,
Ian Stewart Macpherson - an inactive director whose contract started on 23 Mar 1997 and was terminated on 01 Jul 2002,
Zoran Bolevich - an inactive director whose contract started on 06 Jul 1995 and was terminated on 10 Jan 1997,
Ranko Bolevich - an inactive director whose contract started on 06 Jul 1995 and was terminated on 10 Jan 1997.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 16B Honeysuckle Lane, Mairangi Bay, Auckland, 0630 (types include: postal, office).
Clinicom Limited had been using Flat 5, 67 Panorama Road, Mount Wellington, Auckland as their registered address until 23 Oct 2018.
Other names for the company, as we found at BizDb, included: from 06 Jul 1995 to 25 Jun 1998 they were called Clinicom Solutions Limited.
A single entity controls all company shares (exactly 98000 shares) - Cryner, David - located at 0630, Mairangi Bay, Auckland.
Principal place of activity
2(b) Brassey Road, St John's Hill, Wanganui, 4500 New Zealand
Previous addresses
Address #1: Flat 5, 67 Panorama Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 11 Oct 2017 to 23 Oct 2018
Address #2: Unit 21, 9 Ebor Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Sep 2013 to 11 Oct 2017
Address #3: 2b Brassey Road, St John's Hill, Wanganui 4541 New Zealand
Physical address used from 16 Feb 2008 to 16 Sep 2013
Address #4: 18 Bristow Street, Wanganui
Physical address used from 05 Aug 2004 to 16 Feb 2008
Address #5: 18 Bristow Street, Wanganui New Zealand
Registered address used from 19 Dec 2003 to 16 Sep 2013
Address #6: 163 Wicksteed Street, Wanganui
Physical address used from 18 Oct 2002 to 05 Aug 2004
Address #7: 163 Wicksteed Street, Wanganui
Registered address used from 18 Oct 2002 to 19 Dec 2003
Address #8: 195a Wicksteed Street, Wanganui
Physical & registered address used from 06 Jul 1995 to 18 Oct 2002
Basic Financial info
Total number of Shares: 98000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98000 | |||
Individual | Cryner, David |
Mairangi Bay Auckland 0630 New Zealand |
06 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Progressive Health (n.z.) Incorporated Company Number: 533476 |
06 Jul 1995 - 29 Jul 2004 | |
Entity | Progressive Health (n.z.) Incorporated Company Number: 533476 |
06 Jul 1995 - 29 Jul 2004 |
David Cryner - Director
Appointment date: 06 Jul 1995
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Jul 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Feb 2017
Address: 9 Ebor Street, Wellington, 6011 New Zealand
Address used since 01 Jan 2013
Alan William Badcock - Director (Inactive)
Appointment date: 23 Mar 1997
Termination date: 01 Jul 2002
Address: Wanganui,
Address used since 23 Mar 1997
Ian Stewart Macpherson - Director (Inactive)
Appointment date: 23 Mar 1997
Termination date: 01 Jul 2002
Address: Wanganui,
Address used since 23 Mar 1997
Zoran Bolevich - Director (Inactive)
Appointment date: 06 Jul 1995
Termination date: 10 Jan 1997
Address: Wanganui,
Address used since 06 Jul 1995
Ranko Bolevich - Director (Inactive)
Appointment date: 06 Jul 1995
Termination date: 10 Jan 1997
Address: Wanganui,
Address used since 06 Jul 1995
Boris Tamba - Director (Inactive)
Appointment date: 06 Jul 1995
Termination date: 01 Oct 1996
Address: Wanganui,
Address used since 06 Jul 1995
Mt Wellington Community Garden Trust
4/67 Panorama Road
Jaffettes Dragon Boat Club Incorporated
62a Panorama Road
09 Roofing Limited
62a Panorama Road
Sara Outlook Limited
80 Panorama Road
Childtime Learning Limited
Flat 2, 11 Alcock Street
The Greatest Show On Earth Nz Limited
3 Alcock Street
Customer Engagement Services Limited
34 Boakes Rd
Mitao Management Limited
38a Ferndale Road
Proaid Limited
70a Boakes Road
Redi Nz Limited
30a Ruawai Road
Strategic Comms Nz Limited
12a Mccracken Road
Sylvia Park Limited
205 Penrose Rd