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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcguire, James Andrew |
Christchurch New Zealand |
13 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Philippa Mary |
Shirley Christchurch 8052 New Zealand |
31 Mar 1995 - 04 Oct 2023 |
Individual | Sligo, John Faulkner |
Christchurch |
02 Jun 2004 - 02 Jun 2004 |
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
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