Limerick B Medical Limited, a registered company, was launched on 22 May 2013. 9429030215931 is the NZBN it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been managed by 1 director, named Yuan Xie - an active director whose contract began on 22 May 2013.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 13 Limerick Place, Dannemora, Auckland, 2016 (type: postal, office).
Limerick B Medical Limited had been using 6/12 Laidlaw Way, East Tamaki, Auckland as their registered address up until 29 Mar 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 20 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 80 shares (80%).
Principal place of activity
13 Limerick Place, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address #1: 6/12 Laidlaw Way, East Tamaki, Auckland, 2019 New Zealand
Registered & physical address used from 10 May 2016 to 29 Mar 2017
Address #2: 6/12 Laidlaw Way, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 25 May 2015 to 10 May 2016
Address #3: Room 110, 443 East Tamaki Road,east Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 03 Jul 2014 to 25 May 2015
Address #4: Room 2a, 443 East Tamaki Road, Auckland, 2013 New Zealand
Physical & registered address used from 22 May 2013 to 03 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Li, Yanfen |
Dannemora Auckland 2016 New Zealand |
22 May 2013 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Xie, Yuan |
Dannemora Auckland 2016 New Zealand |
22 May 2013 - |
Yuan Xie - Director
Appointment date: 22 May 2013
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 22 May 2013
James It Solutions Limited
13b Ardagh Place
Zoom Motors Limited
13b Ardagh Place
Ziwi Baby Limited
3 Limerick Place
Prasad Property Investments Limited
59 Westerham Drive
Mossco Limited
67 Westerham Drive
Navis Design Limited
67 Westerham Drive
Dg Motel Limited
290 Pointview Drive
Eastern Shore Limited
56 Moyrus Crescent
Lnz International Trading (nz) Limited
284 Point View Drive
Tfc Group Limited
38 Westerham Drive
Tiberias Company Limited
314 Point View Drive
Top Trade International Limited
22 Navan Place