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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 61 128 762 505 - Pharmalex Pty Ltd |
Leonards Nsw 2065 Australia |
30 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pharmalex Nz Limited Shareholder NZBN: 9429047535015 Company Number: 7560377 |
29 Mar 2023 - 30 Mar 2023 | |
Other | Brandwood Ckc Pty Ltd Company Number: 61 128 762 505 |
Suite 10.04 St Leonards Nsw 2065 Australia |
10 Mar 2021 - 29 Mar 2023 |
Other | Kanokchai Pty Ltd |
460 Pacific Hwy St Leonards 2065 Australia |
21 Mar 2014 - 24 Apr 2020 |
Individual | Yopp, Nancy Lou |
Point Howard Lower Hutt 5013 New Zealand |
21 Mar 2014 - 14 Oct 2019 |
Other | Kran Futures Pty Ltd |
St Leonards New South Wales 2065 Australia |
24 Apr 2020 - 10 Mar 2021 |
Other | Benall Pty Limited |
Kings Langley New South Wales 2147 Australia |
05 Nov 2019 - 10 Mar 2021 |
Other | Baanlucy Pty Limited |
St Leonards 2065 Australia |
05 Nov 2019 - 10 Mar 2021 |
Other | Kanokchai Pty Ltd |
460 Pacific Hwy St Leonards 2065 Australia |
21 Mar 2014 - 24 Apr 2020 |
Director | Nancy Lou Yopp |
Point Howard Lower Hutt 5013 New Zealand |
21 Mar 2014 - 14 Oct 2019 |
Other | Kanokchai Pty Ltd |
460 Pacific Hwy St Leonards 2065 Australia |
21 Mar 2014 - 24 Apr 2020 |
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
Brandwood Biomedical Nz Limited
4 Church Lane
Yellow Investments Limited
12 Howard Road
Nrgworks Limited
12 Howard Road
Axist Consulting New Zealand Limited
16 Howard Rd
Grey Research Limited
16 Howard Road
Mclaren Consultants Limited
18 Howard Road
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