Nzimed 2011 Limited was registered on 22 Dec 2005 and issued an NZ business identifier of 9429034368466. This registered LTD company has been managed by 5 directors: Robert James Earles - an active director whose contract began on 22 Dec 2005,
David Anthony Bruce Halstead - an active director whose contract began on 22 Dec 2005,
Kerry Brian O'malley - an active director whose contract began on 22 Dec 2005,
Ian Charles Kuperus - an inactive director whose contract began on 16 Jul 2009 and was terminated on 31 Jul 2013,
Trevor Arthur Lynds - an inactive director whose contract began on 22 Dec 2005 and was terminated on 24 Aug 2009.
As stated in BizDb's data (updated on 15 Sep 2021), this company uses 1 address: Level 4, One Queen Street, Auckland City, Auckland, 1010 (type: registered, physical).
Up until 04 Sep 2013, Nzimed 2011 Limited had been using 88B Maskell Street, St Heliers, Auckland as their registered address.
BizDb identified previous names used by this company: from 22 Dec 2005 to 03 Aug 2011 they were named Princeps Holdings Limited.
A total of 1700000 shares are allotted to 15 groups (15 shareholders in total). In the first group, 22400 shares are held by 1 entity, namely:
Robert J Earles & Jude T Earles (an other) located at Epsom, Auckland 1023.
Another group consists of 1 shareholder, holds 0.31% shares (exactly 5250 shares) and includes
David A B Halstead & Janet M Halstead - located at Mangawhai, Mangawhai.
The next share allotment (49999 shares, 2.94%) belongs to 1 entity, namely:
Graham R B Mcgeoch & Susan E A Mcgeoch (Trustees Of The Mcgeoch Family Trust), located at Governors Bay, Rd1 Lyttleton 8971 (an other). Nzimed 2011 Limited was classified as "Data processing service" (ANZSIC J592130).
Previous addresses
Address: 88b Maskell Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 14 Oct 2011 to 04 Sep 2013
Address: 8d Melrose Street, Newmarket, Auckland 1023 New Zealand
Registered & physical address used from 19 Nov 2009 to 14 Oct 2011
Address: C/-3 Scarborough Lane, Parnell, Auckland 1052
Physical & registered address used from 02 Dec 2008 to 19 Nov 2009
Address: C/-ross Pauling & Partners, Unit A3, 14-22 Triton Drive, Albany, Auckland
Physical & registered address used from 30 Nov 2006 to 02 Dec 2008
Address: C/-ross Pauling & Partners, Level 2, 303 Parnell Road, Parnell, Auckland 1001
Physical & registered address used from 22 Dec 2005 to 30 Nov 2006
Basic Financial info
Total number of Shares: 1700000
Annual return filing month: September
Annual return last filed: 30 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22400 | |||
Other | Robert J Earles & Jude T Earles |
Epsom Auckland 1023 |
31 Mar 2007 - |
Shares Allocation #2 Number of Shares: 5250 | |||
Other | David A B Halstead & Janet M Halstead |
Mangawhai Mangawhai 0505 New Zealand |
31 Mar 2007 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Other | Graham R B Mcgeoch & Susan E A Mcgeoch (trustees Of The Mcgeoch Family Trust) |
Governors Bay Rd1 Lyttleton 8971 |
31 Mar 2007 - |
Shares Allocation #4 Number of Shares: 125000 | |||
Entity (NZ Limited Company) | Augustine Finance Limited Shareholder NZBN: 9429033627069 |
Oneroa Waiheke Island 1081 New Zealand |
31 Mar 2007 - |
Shares Allocation #5 Number of Shares: 116583 | |||
Other | Kerry B O'malley & Gabrielle M O'malley |
Kohimaramara Auckland 1071 |
31 Mar 2007 - |
Shares Allocation #6 Number of Shares: 25000 | |||
Other | Paul D Hustwick & Louisa M A Hustwick |
Papatoetoe Manukau City 2025 |
31 Mar 2007 - |
Shares Allocation #7 Number of Shares: 201667 | |||
Other | Robert J Earles & Jude T Earles |
Epsom Auckland 1023 |
31 Mar 2007 - |
Shares Allocation #8 Number of Shares: 27600 | |||
Entity (NZ Limited Company) | Nzimed 2011 Limited Shareholder NZBN: 9429034368466 |
Auckland City Auckland 1010 New Zealand |
03 Oct 2014 - |
Shares Allocation #9 Number of Shares: 1750 | |||
Individual | Kerry Brian O'malley |
Freemans Bay Auckland 1011 New Zealand |
31 Mar 2007 - |
Shares Allocation #10 Number of Shares: 1750 | |||
Individual | David Anthony Bruce Halstead |
Mangawhai Mangawhai 0505 New Zealand |
31 Mar 2007 - |
Shares Allocation #11 Number of Shares: 490000 | |||
Entity (NZ Limited Company) | Maidstone Trustees Limited Shareholder NZBN: 9429035945154 |
Mount Eden Auckland 1024 New Zealand |
22 Dec 2005 - |
Shares Allocation #12 Number of Shares: 375000 | |||
Entity (NZ Limited Company) | Nzimed 2011 Limited Shareholder NZBN: 9429034368466 |
Auckland City Auckland 1010 New Zealand |
03 Oct 2014 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Graham Robert Burton Mcgeoch |
Governors Bay Rd1 Lyttleton 8971 New Zealand |
31 Mar 2007 - |
Shares Allocation #14 Number of Shares: 208000 | |||
Entity (NZ Limited Company) | Augustine Finance Limited Shareholder NZBN: 9429033627069 |
Oneroa Waiheke Island 1081 New Zealand |
31 Mar 2007 - |
Shares Allocation #15 Number of Shares: 50000 | |||
Other | Kerry B O'malley & Gabrielle M O'malley |
Freemans Bay Auckland 1011 New Zealand |
31 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Obsidium Holdings Limited Shareholder NZBN: 9429036689897 Company Number: 1177044 |
22 Dec 2005 - 03 Oct 2014 | |
Individual | Robert James Earles |
Epsom Auckland 1004 |
22 Dec 2005 - 31 Mar 2007 |
Entity | Obsidium Holdings Limited Shareholder NZBN: 9429036689897 Company Number: 1177044 |
22 Dec 2005 - 03 Oct 2014 | |
Individual | Graeme John Cameron |
Parnell Auckland 1052 New Zealand |
31 Mar 2007 - 22 Feb 2012 |
Robert James Earles - Director
Appointment date: 22 Dec 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Oct 2009
David Anthony Bruce Halstead - Director
Appointment date: 22 Dec 2005
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2017
Kerry Brian O'malley - Director
Appointment date: 22 Dec 2005
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Oct 2009
Address: Freeman's Bay, Auckland, 1011 New Zealand
Address used since 07 Dec 2017
Ian Charles Kuperus - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 31 Jul 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 27 Oct 2009
Trevor Arthur Lynds - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 24 Aug 2009
Address: Remuera, Auckland 1050,
Address used since 25 Nov 2008
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Cumulo9 Limited
Level 5, Tower 1
Global Data Nz Limited
Suite 10 Of Level 10, 300 Queen Street
Global Labour Solutions Limited
Level 4, Ami Building
Scadafarm Limited
Level 2, 100 Mayoral Drive
Spectrum Efficiency Limited
Flat 16j, 34 Kingston Street
Tranzsoft Group Limited
Level 2