Ultrasound Imaging & Education Nz Limited, a registered company, was registered on 16 Apr 2013. 9429030265554 is the New Zealand Business Number it was issued. "Diagnostic imaging service" (business classification Q852005) is how the company has been categorised. The company has been run by 3 directors: Michelle Muir - an active director whose contract began on 16 Apr 2013,
Wendy Lauren Finnie - an active director whose contract began on 16 Apr 2013,
Jillian Claire Muirhead - an inactive director whose contract began on 16 Apr 2013 and was terminated on 12 Jun 2020.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Thomas Ellis Lane, Halswell, Christchurch, 8025 (type: service, registered).
Ultrasound Imaging & Education Nz Limited had been using 5 Gowry Place, Kaikorai, Dunedin as their registered address up to 11 Sep 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 11 Thomas Ellis Lane, Halswell, Christchurch, 8025 New Zealand
Postal & office & delivery address used from 10 Oct 2023
Address #5: 11 Thomas Ellis Lane, Halswell, Christchurch, 8025 New Zealand
Registered address used from 18 Oct 2023
Address #6: 11 Thomas Ellis Lane, Halswell, Christchurch, 8025 New Zealand
Service address used from 31 Oct 2023
Principal place of activity
106 Glenross Street, Glenross, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 5 Gowry Place, Kaikorai, Dunedin, 9010 New Zealand
Registered & physical address used from 20 Jun 2013 to 11 Sep 2014
Address #2: 11 Appold Street, Maryhill, Dunedin, 9011 New Zealand
Registered & physical address used from 16 Apr 2013 to 20 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Muir, Michelle |
Halswell Christchurch 8025 New Zealand |
16 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Finnie, Wendy Lauren |
Belleknowes Dunedin 9011 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muirhead, Jillian Claire |
Kaikorai Dunedin 9010 New Zealand |
16 Apr 2013 - 12 Jun 2020 |
Michelle Muir - Director
Appointment date: 16 Apr 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Sep 2023
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 03 Sep 2014
Wendy Lauren Finnie - Director
Appointment date: 16 Apr 2013
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 16 Apr 2013
Jillian Claire Muirhead - Director (Inactive)
Appointment date: 16 Apr 2013
Termination date: 12 Jun 2020
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 16 Apr 2013
Casa Moeraki Limited
100 Glenross Street
Mexi-foods (nz) Limited
100 Glenross Street
Buildme Dunedin Limited
99 Kaikorai Valley Road
Taieri Parents Centre Incorporated
18 Colquhoun Street
M.j. And N.p. Robbie Trustee Limited
88 Glenross Street
Fcc Systems Limited
22 Sretlaw Place
Campbell Mcgregor Limited
10 Appleton Place
Gamma Health Physics Limited
49a Pentonville Close
Msk Ultrasound Nz Limited
Level 8, John Wickliffe House
Pacific Edge Analytical Services Limited
87 St David Street
Sheepscan Limited
6th Floor Consultancy House
Skipton Scanning Limited
30 Church Street