Nova Medical Finance Limited, a registered company, was registered on 10 Sep 2004. 9429035184157 is the number it was issued. The company has been managed by 8 directors: David Parry Erin Rhind - an active director whose contract began on 10 Sep 2004,
Phoebe Stella Maria Elsley - an active director whose contract began on 06 Oct 2020,
Stephen Robert Reid - an active director whose contract began on 18 Feb 2021,
Hadley Mclachlan - an inactive director whose contract began on 20 Oct 2006 and was terminated on 27 Jan 2020,
Shaneel Deo - an inactive director whose contract began on 10 Dec 2006 and was terminated on 27 Jan 2020.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Po Box 2024, Shortland Street, Auckland, 1140 (types include: postal, office).
Nova Medical Finance Limited had been using 26 Gills Road, Howick, Auckland as their physical address up until 11 Sep 2006.
Previous aliases used by this company, as we found at BizDb, included: from 10 Sep 2004 to 04 Sep 2006 they were named Denovo Medical Finance Limited.
A total of 1264 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 874 shares (69.15 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 63 shares (4.98 per cent). Lastly we have the 3rd share allocation (132 shares 10.44 per cent) made up of 1 entity.
Principal place of activity
7 Lister Street, Point Chevalier, Auckland, 1022 New Zealand
Previous address
Address #1: 26 Gills Road, Howick, Auckland
Physical & registered address used from 10 Sep 2004 to 11 Sep 2006
Basic Financial info
Total number of Shares: 1264
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 874 | |||
Entity (NZ Limited Company) | Rhind Medical Limited Shareholder NZBN: 9429034278185 |
Point Chevalier Auckland |
21 Oct 2006 - |
Shares Allocation #2 Number of Shares: 63 | |||
Individual | Donelley, Hayden John |
Rd4 Papakura 2584 New Zealand |
02 Feb 2020 - |
Shares Allocation #3 Number of Shares: 132 | |||
Individual | Deo, Shaneel |
Eden Terrace Auckland New Zealand |
21 Oct 2006 - |
Shares Allocation #4 Number of Shares: 63 | |||
Individual | Rhind, Phoebe Stella Maria |
Point Chevalier Auckland 1022 New Zealand |
08 Mar 2020 - |
Shares Allocation #5 Number of Shares: 132 | |||
Entity (NZ Limited Company) | Mclachlan Enterprises Limited Shareholder NZBN: 9429035880677 |
Merivale Christchurch 8014 New Zealand |
21 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rhind, David Parry Erin |
Point Chevalier Auckland |
10 Sep 2004 - 04 Sep 2006 |
Entity | Salus Dental Solutions Limited Shareholder NZBN: 9429034294703 Company Number: 1770365 |
21 Oct 2006 - 21 Oct 2006 | |
Individual | Mctamney, Jim |
Rotorua |
21 Oct 2006 - 27 Jun 2010 |
Individual | Mctamney, Nerroly |
Rotorua |
21 Oct 2006 - 04 Jun 2008 |
Entity | Salus Dental Solutions Limited Shareholder NZBN: 9429034294703 Company Number: 1770365 |
21 Oct 2006 - 21 Oct 2006 | |
Individual | Mctamney, Moya |
Rotorua |
21 Oct 2006 - 27 Jun 2010 |
Individual | Mctamney, Gaye |
Rotorua |
21 Oct 2006 - 27 Jun 2010 |
Individual | Phillips, Eden |
Howick Auckland |
10 Sep 2004 - 27 Jun 2010 |
Ultimate Holding Company
David Parry Erin Rhind - Director
Appointment date: 10 Sep 2004
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Sep 2004
Phoebe Stella Maria Elsley - Director
Appointment date: 06 Oct 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Oct 2020
Stephen Robert Reid - Director
Appointment date: 18 Feb 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 18 Feb 2021
Hadley Mclachlan - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 27 Jan 2020
Address: Matua, Tauranga, 3110 New Zealand
Address used since 20 Oct 2006
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2018
Shaneel Deo - Director (Inactive)
Appointment date: 10 Dec 2006
Termination date: 27 Jan 2020
Address: Balmoral, Auckland, 1022 New Zealand
Address used since 01 Aug 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Sep 2019
Craig Mctamney - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 31 Jul 2009
Address: Rotorua,
Address used since 20 Oct 2006
Saad Al-mozany - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 11 Apr 2008
Address: 2 Beach Road, Auckland,
Address used since 20 Oct 2006
Eden Phillips - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 01 Sep 2006
Address: Howick, Auckland,
Address used since 10 Sep 2004
Nova Holdings Limited
7 Lister Street
Rhind Medical Limited
7 Lister Street
Stewmac Distributors Limited
67 Dignan Street
Stewart Family Property Holdings Limited
2 Lynch Street
Auckland Heart Specialists Limited
2 Lynch Street
Feed It Limited
Flat 1, 57 Dignan Street