Shortcuts

Murihiku Medical Services Limited

Type: NZ Limited Company (Ltd)
9429036667130
NZBN
1181165
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 24 May 2012

Murihiku Medical Services Limited was registered on 20 Dec 2001 and issued an NZ business identifier of 9429036667130. This registered LTD company has been supervised by 5 directors: Alasdair Ewan Adam - an active director whose contract began on 16 May 2013,
Rachel Marie Greenwood - an active director whose contract began on 28 Nov 2018,
Kirsten Ann Taplin - an active director whose contract began on 28 Nov 2018,
Anne Louise Allen - an inactive director whose contract began on 20 Dec 2001 and was terminated on 28 Nov 2018,
Eileen Patricia Adam - an inactive director whose contract began on 20 Dec 2001 and was terminated on 19 Apr 2013.
According to BizDb's data (updated on 29 Mar 2024), the company registered 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Up until 24 May 2012, Murihiku Medical Services Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address.
BizDb identified other names for the company: from 20 Dec 2001 to 10 Feb 2021 they were named Allen and Adam Medical Services Limited.
A total of 407397 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 135799 shares are held by 1 entity, namely:
Taplin, Kirsten Ann (an individual) located at Riverton, Riverton postcode 9822.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 135799 shares) and includes
Greenwood, Rachel Marie - located at Strathern, Invercargill.
The third share allocation (135795 shares, 33.33%) belongs to 2 entities, namely:
Dale, Jonathan, located at 160 George Street, Windsor, Invercargill (an individual),
Adam, Alasdair Ewan, located at C/- 160 George Street, Windsor, Invercargill (an individual).

Addresses

Previous addresses

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 11 May 2011 to 24 May 2012

Address: At The Offices Of Mcintyre Dick, And Partners Chartered Accoutants, 160 Spey Street, Invercargill New Zealand

Physical & registered address used from 20 Dec 2001 to 11 May 2011

Financial Data

Basic Financial info

Total number of Shares: 407397

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 135799
Individual Taplin, Kirsten Ann Riverton
Riverton
9822
New Zealand
Shares Allocation #2 Number of Shares: 135799
Individual Greenwood, Rachel Marie Strathern
Invercargill
9812
New Zealand
Shares Allocation #3 Number of Shares: 135795
Individual Dale, Jonathan 160 George Street, Windsor
Invercargill
9810
New Zealand
Individual Adam, Alasdair Ewan C/- 160 George Street, Windsor
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Adam, Alasdair Ewan Windsor
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Murray Fletcher C/- 69 Helmsdale Street Waverely
Invercargill
9810
New Zealand
Individual Irvine, Anthony James C/- 56 High Street, Rosedale
Invercargill
9810
New Zealand
Individual Allen, Anne Louise C/- 69 Helmsdale Street Waverley
Invercargill
9810
New Zealand
Individual Adam, Eileen Patricia C/- 164 Duke Street, Gladstone
Invercargill
9810
New Zealand
Individual Menzies, Paul Edwin C/- 76 Mackenzie Street, Winton
Winton
9720
New Zealand
Individual Gibson, David James Invercargill
Individual Allen, Murray Fletcher Waverley
Invercargill
9810
New Zealand
Directors

Alasdair Ewan Adam - Director

Appointment date: 16 May 2013

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 29 May 2017


Rachel Marie Greenwood - Director

Appointment date: 28 Nov 2018

Address: Strathern, Invercargill, 9812 New Zealand

Address used since 28 Nov 2018


Kirsten Ann Taplin - Director

Appointment date: 28 Nov 2018

Address: Riverton, Riverton, 9822 New Zealand

Address used since 28 Nov 2018


Anne Louise Allen - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 28 Nov 2018

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 28 Sep 2018

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 03 May 2011


Eileen Patricia Adam - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 19 Apr 2013

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 03 May 2011

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street