Medipharma New Zealand Limited was registered on 28 Jul 1980 and issued a business number of 9429032162271. The registered LTD company has been supervised by 4 directors: Kennedy Westland Garland - an active director whose contract began on 07 Jul 1997,
James Westland Garland - an active director whose contract began on 01 May 2019,
Peter James Evans - an inactive director whose contract began on 28 Jul 1980 and was terminated on 28 Oct 2002,
Marian Christine Evans - an inactive director whose contract began on 28 Jul 1980 and was terminated on 07 Jul 1997.
According to BizDb's information (last updated on 04 Apr 2024), the company registered 1 address: 37 Ginty Way, Waipu, Waipu, 0582 (type: registered, physical).
Up to 13 Oct 2015, Medipharma New Zealand Limited had been using 5 Jelicich Court, Henderson, Auckland as their physical address.
BizDb found previous names for the company: from 30 May 1994 to 15 Apr 2010 they were named Accomodation Australia N.z. Limited, from 28 Jul 1980 to 30 May 1994 they were named Evan James Distributors Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 98 shares are held by 1 entity, namely:
Deane, Christopher Gary (an individual) located at Epsom, Auckland postcode 1023. Medipharma New Zealand Limited is classified as "Health supplement retailing" (business classification G427125).
Previous addresses
Address #1: 5 Jelicich Court, Henderson, Auckland, 0612 New Zealand
Physical address used from 19 Sep 2003 to 13 Oct 2015
Address #2: 5 Jelicich Court, Henderson, Auckland, 0612 New Zealand
Registered address used from 08 May 2003 to 14 Oct 2015
Address #3: 188 Gowing Drive, Meadowbank, Auckland
Registered address used from 04 Nov 2002 to 08 May 2003
Address #4: 188 Gowing Drive, Meadowbank, Auckland
Physical address used from 04 Nov 2002 to 19 Sep 2003
Address #5: 19 Wirihana Rd, Titirangi
Registered & physical address used from 01 Jul 1997 to 04 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98 | |||
Individual | Deane, Christopher Gary |
Epsom Auckland 1023 New Zealand |
26 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jmv Trustee Co Limited Shareholder NZBN: 9429035326700 Company Number: 1526486 |
63 Apollo Drive Albany, Auckland 0632 New Zealand |
22 Sep 2009 - 26 Mar 2018 |
Individual | Garland, Kennedy Westland |
Waipu Waipu 0582 New Zealand |
28 Jul 1980 - 05 Oct 2015 |
Individual | Jones, Kevin Herbet |
Birkenhead Auckland |
12 Oct 2007 - 27 Jun 2010 |
Individual | Garland, Kennedy Westland |
Henderson New Zealand |
28 Jul 1980 - 05 Oct 2015 |
Individual | Hambly, Ian Thomas |
Meadowbank |
28 Jul 1980 - 27 Jun 2010 |
Individual | Garland, Kennedy Westland |
Henderson New Zealand |
28 Jul 1980 - 05 Oct 2015 |
Individual | Garland, Kennedy Westland |
Waipu Waipu 0582 New Zealand |
28 Jul 1980 - 05 Oct 2015 |
Entity | Jmv Trustee Co Limited Shareholder NZBN: 9429035326700 Company Number: 1526486 |
63 Apollo Drive Albany, Auckland 0632 New Zealand |
22 Sep 2009 - 26 Mar 2018 |
Individual | Garland, Kennedy Westland |
Henderson New Zealand |
28 Jul 1980 - 05 Oct 2015 |
Kennedy Westland Garland - Director
Appointment date: 07 Jul 1997
Address: Waipu, Waipu, 0582 New Zealand
Address used since 20 Jan 2015
James Westland Garland - Director
Appointment date: 01 May 2019
Address: Parau, Auckland, 0604 New Zealand
Address used since 03 Dec 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 May 2019
Peter James Evans - Director (Inactive)
Appointment date: 28 Jul 1980
Termination date: 28 Oct 2002
Address: Titirangi, Auckland,
Address used since 28 Jul 1980
Marian Christine Evans - Director (Inactive)
Appointment date: 28 Jul 1980
Termination date: 07 Jul 1997
Address: Titirangi,
Address used since 28 Jul 1980
Ashart Holdings Limited
8 Jelicich Court
Abacus Transport Airport Shuttle Limited
8 Jelicich Court
Cwh Investment Holdings Limited
6 Jelicich Court
Seikou Investments Limited
2/69 View Road
A. V. Tooling (nz) Limited
89 A View Road
Cloudberry Limited
65b View Road
Evergreen Herb International Limited
10 Manhattan Heights
Mycomfy Health Products Nz Limited
Unit D1, 50 Keeling Road
Naturies Health Products Limited
3 Basra Drive
New Moon Limited
360 Great North Road
New Source Health Co., Limited
31 Tirohunga Drive
Newshine Limited
9/47 Edmonton Road, Henderson