Centre For Advanced Medicine Limited was incorporated on 03 Feb 1997 and issued a New Zealand Business Number of 9429038168772. This registered LTD company has been supervised by 6 directors: David Jackson Perry - an active director whose contract started on 31 Jul 2004,
Irene Lok Hiong Wong - an inactive director whose contract started on 01 Jan 2002 and was terminated on 30 Jun 2023,
David Alan Perry - an inactive director whose contract started on 03 Feb 1997 and was terminated on 29 Mar 2022,
Bhim Prasad Mozoomdar - an inactive director whose contract started on 01 Jan 2002 and was terminated on 02 Mar 2015,
Choo Tiong Archer - an inactive director whose contract started on 03 Feb 1997 and was terminated on 19 Jun 2008.
According to our data (updated on 20 Apr 2024), this company registered 1 address: Unit 4, 110 Remuera Rd, Auckland, 1050 (type: registered, service).
Up until 22 Apr 2024, Centre For Advanced Medicine Limited had been using 7Th Floor, Southern Cross Building, 61 High Street, Auckland as their registered address.
A total of 10525000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10525000 shares are held by 1 entity, namely:
Perry, David Alan (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 7th Floor, Southern Cross Building, 61 High Street, Auckland, 1010 New Zealand
Registered address used from 11 Dec 2023 to 22 Apr 2024
Address #2: 6th Floor, 369 Queen Street, Auckland
Registered address used from 23 Nov 2001 to 12 Jun 2003
Address #3: C/- Centre Of Advanced Medicine Ltd, Unit 12, Specialist Centre, 110 Remuera Rd, Auckland
Physical address used from 23 Nov 2001 to 12 Jun 2003
Address #4: 6th Floor, 369 Queen Street, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address #5: 3 Warborough Avenue, Epsom, Auckland
Registered address used from 11 Apr 2000 to 23 Nov 2001
Address #6: 3 Warborough Avenue, Epsom, Auckland
Registered address used from 29 Jun 1998 to 11 Apr 2000
Address #7: 3 Warborough Avenue, Epsom, Auckland
Physical address used from 05 Feb 1997 to 05 Feb 1997
Address #8: 6th Floor, 369 Queen Street, Auckland
Physical address used from 05 Feb 1997 to 23 Nov 2001
Basic Financial info
Total number of Shares: 10525000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 18 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10525000 | |||
Individual | Perry, David Alan |
Remuera Auckland 1050 New Zealand |
31 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Master Projects Pte Limited |
Singapore 519292 Singapore |
03 Feb 1997 - 31 Dec 2023 |
Other | Master Projects Pte Limited |
Singapore 519292 Singapore |
03 Feb 1997 - 31 Dec 2023 |
Other | Master Projects Pte Limited |
Singapore 519292 Singapore |
03 Feb 1997 - 31 Dec 2023 |
Ultimate Holding Company
David Jackson Perry - Director
Appointment date: 31 Jul 2004
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 Aug 2015
Irene Lok Hiong Wong - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 30 Jun 2023
Address: Singapore, 279140 Singapore
Address used since 31 Aug 2015
David Alan Perry - Director (Inactive)
Appointment date: 03 Feb 1997
Termination date: 29 Mar 2022
Address: Singapore, 519292 Singapore
Address used since 31 Aug 2015
Bhim Prasad Mozoomdar - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 02 Mar 2015
Address: Singapore 457997,
Address used since 01 Jan 2002
Choo Tiong Archer - Director (Inactive)
Appointment date: 03 Feb 1997
Termination date: 19 Jun 2008
Address: Northcote, Auckland,
Address used since 03 Feb 1997
Adrian James Sprott - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 23 Feb 2004
Address: St Johns, Auckland,
Address used since 01 Jan 2002
Ctly Holdings Limited
605 Remuera Road
Garden Of Eve Hairstylists Limited
648 Remuera Road
Williams Bauer Trustee Limited
581 Remuera Road
Madame Jojo's Limited
581 Remuera Road
Flight Accessories Limited
7/636 Remuera Rd
M K Wills Limited
Flat 7, 636 Remuera Road