Shortcuts

Qe Ii Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429038494130
NZBN
672986
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 24 Sep 2021
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Office & delivery & postal address used since 15 Jun 2022

Qe Ii Medical Centre Limited, a registered company, was started on 31 Mar 1995. 9429038494130 is the number it was issued. The company has been managed by 3 directors: James Andrew Mcguire - an active director whose contract began on 13 Jul 2004,
Philippa Mary Ryan - an inactive director whose contract began on 31 Mar 1995 and was terminated on 04 Oct 2023,
John Faulkner Sligo - an inactive director whose contract began on 31 Mar 1995 and was terminated on 11 Apr 2003.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (types include: office, delivery).
Qe Ii Medical Centre Limited had been using 5 Tripp Place, Ilam, Christchurch as their registered address up until 24 Sep 2021.
A single entity controls all company shares (exactly 100 shares) - Mcguire, James Andrew - located at 8024, Christchurch.

Addresses

Principal place of activity

7 Vanadium Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 5 Tripp Place, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 11 Apr 2016 to 24 Sep 2021

Address #2: First Floor, 95 Riccarton Road, Christchurch New Zealand

Registered address used from 18 Jun 2003 to 11 Apr 2016

Address #3: C/- S J Dawn, First Floor, 96 Riccarton Road, Christchurch

Physical address used from 14 Jun 2001 to 14 Jun 2001

Address #4: First Floor, 96 Riccarton Road, Christchurch New Zealand

Physical address used from 14 Jun 2001 to 11 Apr 2016

Address #5: Cnr Rookwood And Bower Avenues, Christchurch 8009

Registered address used from 20 Aug 1999 to 18 Jun 2003

Address #6: First Floor, 95 Riccarton Road, Christchurch

Physical address used from 20 Aug 1999 to 14 Jun 2001

Address #7: Cnr Rookwood And Bower Avenues, Christchurch

Physical address used from 20 Aug 1999 to 20 Aug 1999

Address #8: Cnr Rookwood And Bower Avenues, Christchurch

Registered address used from 31 Mar 1995 to 20 Aug 1999

Contact info
georgia@toniwalker.co.nz
15 Jun 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcguire, James Andrew Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Philippa Mary Shirley
Christchurch
8052
New Zealand
Individual Sligo, John Faulkner Christchurch
Directors

James Andrew Mcguire - Director

Appointment date: 13 Jul 2004

Address: Christchurch, 5032 New Zealand

Address used since 03 Jun 2016


Philippa Mary Ryan - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 04 Oct 2023

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 17 Jun 2012


John Faulkner Sligo - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 11 Apr 2003

Address: Christchurch,

Address used since 31 Mar 1995

Nearby companies

Gad Nominees Limited
5 Tripp Place

Alfer Aviation Limited
5 Tripp Place

Arisu Trust Limited
5 Tripp Place

Pseudohebe Limited
5 Tripp Place

Ceriston Investments Limited
5 Tripp Place

J&c Tuja Co Limited
5 Tripp Place