Medi-Map Limited was launched on 06 Sep 2012 and issued an NZ business number of 9429030532342. The registered LTD company has been managed by 7 directors: Jeffrey Wei Ting Lee - an active director whose contract started on 31 Mar 2023,
Geoffrey Patrick Sayer - an active director whose contract started on 31 Mar 2023,
Gregory Paul Garratt - an inactive director whose contract started on 06 Sep 2012 and was terminated on 10 Oct 2023,
Christopher James Parmenter - an inactive director whose contract started on 06 Sep 2012 and was terminated on 31 Mar 2023,
Julie May Garratt - an inactive director whose contract started on 26 Feb 2015 and was terminated on 31 Mar 2023.
As stated in BizDb's database (last updated on 18 Apr 2024), the company registered 2 addresses: 2B/124 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
2B/124 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address).
Up until 24 Apr 2023, Medi-Map Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found more names for the company: from 29 Aug 2012 to 31 Oct 2013 they were named Medichart Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Medication Management Software Limited (an entity) located at Auckland Central, Auckland postcode 1010. Medi-Map Limited has been classified as "Pharmaceutical preparation (human) mfg" (ANZSIC C184130).
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 19 Sep 2019 to 24 Apr 2023
Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 12 Aug 2015 to 01 Apr 2019
Address #4: 1/27a Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 May 2015 to 12 Aug 2015
Address #5: 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2015 to 20 May 2015
Address #6: 101 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 05 Feb 2013 to 13 May 2015
Address #7: 45 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 20 Sep 2012 to 05 Feb 2013
Address #8: 4 Strathmore Crescent, Roslyn, Dunedin, 9010 New Zealand
Registered & physical address used from 06 Sep 2012 to 20 Sep 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Medication Management Software Limited Shareholder NZBN: 9429051186609 |
Auckland Central Auckland 1010 New Zealand |
14 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garratt, Gregory Paul |
Lincoln Lincoln 7608 New Zealand |
06 Sep 2012 - 14 Apr 2023 |
Individual | Blackwell, Matthew Lewis George |
Herne Bay Auckland 1011 New Zealand |
08 Jul 2015 - 14 Apr 2023 |
Individual | Garratt, Julie May |
Lincoln Lincoln 7608 New Zealand |
01 Apr 2015 - 14 Apr 2023 |
Director | Garratt, Gregory Paul |
Lincoln Lincoln 7608 New Zealand |
06 Sep 2012 - 14 Apr 2023 |
Director | Garratt, Gregory Paul |
Lincoln Lincoln 7608 New Zealand |
06 Sep 2012 - 14 Apr 2023 |
Individual | Parmenter, Christopher James |
Edgeware Christchurch 8013 New Zealand |
06 Sep 2012 - 14 Apr 2023 |
Jeffrey Wei Ting Lee - Director
Appointment date: 31 Mar 2023
ASIC Name: Radiology Software Holdco Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address used since 31 Mar 2023
Geoffrey Patrick Sayer - Director
Appointment date: 31 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Mar 2023
Gregory Paul Garratt - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 10 Oct 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 05 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 May 2015
Christopher James Parmenter - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 31 Mar 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 May 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 13 May 2015
Julie May Garratt - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 31 Mar 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 05 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 May 2015
Matthew Lewis George Blackwell - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Mar 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Mar 2023
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Jul 2015
Paul Martin Hilton - Director (Inactive)
Appointment date: 30 Aug 2021
Termination date: 21 Mar 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Aug 2021
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Haleon New Zealand Ulc
Level 11, 21 Queen Street
Jaychem Industries Limited
Hayes Knight City Limited
Koru Lifescience Limited
Suite 7145, 17b Farnham Street
Optimus Healthcare Limited
60 Arney Crescent
Robin Pharmaceuticals Limited
Level 4
Tafic Consulting Limited
Level 11, Shortland Tower One