Tamaki Medical Limited was registered on 19 Mar 2014 and issued a number of 9429041148532. This registered LTD company has been managed by 6 directors: Mahesh Patel - an active director whose contract started on 19 Mar 2014,
Rakesh Patel - an active director whose contract started on 22 Jun 2018,
Steffan Crausaz - an active director whose contract started on 30 Dec 2019,
Stuart Bilbrough - an inactive director whose contract started on 22 Jun 2018 and was terminated on 13 Dec 2019,
Kantilal Patel - an inactive director whose contract started on 19 Mar 2014 and was terminated on 22 Jun 2018.
As stated in BizDb's database (updated on 03 Jan 2022), the company registered 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (types include: registered, physical).
Up until 08 Apr 2015, Tamaki Medical Limited had been using Level 2, 101 Station Road, Penrose, Auckland as their registered address.
BizDb found past names used by the company: from 19 Mar 2014 to 26 Sep 2019 they were named Nirvana Medical Limited.
A total of 16408610 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 16408610 shares are held by 1 entity, namely:
Ethc Group Limited (an entity) located at Level 4, 52 Symonds Street, Auckland postcode 1010. Tamaki Medical Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address: Level 2, 101 Station Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 19 Mar 2014 to 08 Apr 2015
Basic Financial info
Total number of Shares: 16408610
Annual return filing month: March
Annual return last filed: 25 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16408610 | |||
Entity (NZ Limited Company) | Ethc Group Limited Shareholder NZBN: 9429036197750 |
Level 4, 52 Symonds Street Auckland 1010 New Zealand |
19 Mar 2014 - |
Mahesh Patel - Director
Appointment date: 19 Mar 2014
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 30 Dec 2019
Address: Howick, Auckland, 2013 New Zealand
Address used since 19 Mar 2014
Rakesh Patel - Director
Appointment date: 22 Jun 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 22 Jun 2018
Steffan Crausaz - Director
Appointment date: 30 Dec 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Dec 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Stuart Bilbrough - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 13 Dec 2019
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 22 Jun 2018
Address: Clevedon, 2582 New Zealand
Address used since 28 Aug 2019
Kantilal Patel - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 22 Jun 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 19 Mar 2014
Ranjna Patel - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 22 Jun 2018
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 19 Mar 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street
T Campbell Trustees Limited
Level 4, 152 Fanshawe Street
The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland