Shortcuts

Aa-med Nz Limited

Type: NZ Limited Company (Ltd)
9429041144473
NZBN
5031042
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
54 Gill Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 08 Nov 2019
Po Box 144
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 11 Nov 2019
54 Gill Street
New Plymouth
New Plymouth 4310
New Zealand
Office & delivery address used since 11 Nov 2019

Aa-Med Nz Limited, a registered company, was registered on 21 Mar 2014. 9429041144473 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been run by 8 directors: Grant Jeffrey Bennett - an active director whose contract began on 25 Oct 2019,
Christopher G. - an active director whose contract began on 31 Mar 2023,
Laurent C. - an active director whose contract began on 31 Mar 2023,
Arthur Brandwood - an inactive director whose contract began on 24 Mar 2014 and was terminated on 18 Mar 2021,
Robert Stuart Stringer - an inactive director whose contract began on 25 Oct 2019 and was terminated on 18 Mar 2021.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 144, New Plymouth, New Plymouth, 4340 (types include: postal, office).
Aa-Med Nz Limited had been using 4 Church Lane, Point Howard, Lower Hutt as their registered address up to 08 Nov 2019.
A single entity controls all company shares (exactly 100 shares) - 61 128 762 505 - Pharmalex Pty Ltd - located at 4340, Leonards Nsw.

Addresses

Principal place of activity

54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 4 Church Lane, Point Howard, Lower Hutt, 5013 New Zealand

Registered & physical address used from 27 Oct 2017 to 08 Nov 2019

Address #2: 4 Church Lane, Point Howard, Lower Hutt, 5013 New Zealand

Physical address used from 22 May 2017 to 27 Oct 2017

Address #3: 6 Church Lane, Point Howard, Lower Hutt, 5013 New Zealand

Physical address used from 21 Mar 2014 to 22 May 2017

Address #4: 6 Church Lane, Point Howard, Lower Hutt, 5013 New Zealand

Registered address used from 21 Mar 2014 to 27 Oct 2017

Contact info
info@velocite.co.nz
11 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 61 128 762 505 - Pharmalex Pty Ltd Leonards Nsw
2065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pharmalex Nz Limited
Shareholder NZBN: 9429047535015
Company Number: 7560377
Other Brandwood Ckc Pty Ltd
Company Number: 61 128 762 505
Suite 10.04
St Leonards Nsw
2065
Australia
Other Kanokchai Pty Ltd 460 Pacific Hwy
St Leonards
2065
Australia
Individual Yopp, Nancy Lou Point Howard
Lower Hutt
5013
New Zealand
Other Kran Futures Pty Ltd St Leonards
New South Wales
2065
Australia
Other Benall Pty Limited Kings Langley
New South Wales
2147
Australia
Other Baanlucy Pty Limited St Leonards
2065
Australia
Other Kanokchai Pty Ltd 460 Pacific Hwy
St Leonards
2065
Australia
Director Nancy Lou Yopp Point Howard
Lower Hutt
5013
New Zealand
Other Kanokchai Pty Ltd 460 Pacific Hwy
St Leonards
2065
Australia
Directors

Grant Jeffrey Bennett - Director

Appointment date: 25 Oct 2019

ASIC Name: Benall Pty Ltd

Address: Kings Langley, Sydney, 2147 Australia

Address used since 25 Oct 2019


Christopher G. - Director

Appointment date: 31 Mar 2023


Laurent C. - Director

Appointment date: 31 Mar 2023


Arthur Brandwood - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 18 Mar 2021

ASIC Name: Brandwood Ckc Pty Ltd

Address: Gordon Nsw, 2072 Australia

Address used since 23 Oct 2019

Address: Level 8, St Leonards, Nsw, 2065 Australia


Robert Stuart Stringer - Director (Inactive)

Appointment date: 25 Oct 2019

Termination date: 18 Mar 2021

ASIC Name: Brandwood Ckc Pty Ltd

Address: Dural, Sydney, Nsw, 2158 Australia

Address used since 25 Oct 2019

Address: Level 8, St Leonards, New South Wales, 2065 Australia

Address: 1 Chandos Street, St Leonards, New South Wales, 2065 Australia


Nancy Stringer - Director (Inactive)

Appointment date: 25 Oct 2019

Termination date: 18 Mar 2021

ASIC Name: Kran Futures Pty Ltd

Address: Chandos Street, St Leonards, Nsw, 2065 Australia

Address: Dural, Sydney, Nsw, 2158 Australia

Address used since 25 Oct 2019


Nancy Lou Yopp - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 23 Oct 2019

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 01 Apr 2017


Arthur Brandwood - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 01 Apr 2019

ASIC Name: Brandwood Biomedical Pty Ltd

Address: Suite 5, Level 9, St Leonards, Nsw, 2065 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 28 Apr 2016

Nearby companies
Similar companies

Brandwood Biomedical Nz Limited
4 Church Lane

Cfo Locum Limited
15b Dillon Street

Merseyside Limited
24 Walter Road

My Money Mentor Limited
35 Cheviot Road

Tadpole S.a.m Limited
25 Walter Road

Waite Consulting Services Limited
8 West Hill Road