Medsource Nz Limited was registered on 20 Dec 2012 and issued a number of 9429030396074. The registered LTD company has been supervised by 2 directors: Richard Todd Harris - an active director whose contract started on 20 Dec 2012,
Megan Jane Hamilton - an active director whose contract started on 20 Dec 2012.
As stated in the BizDb database (last updated on 29 Apr 2024), the company registered 4 addresses: Level 1, 160 Havelock Street, Ashburton, 7700 (registered address),
Level 1, 160 Havelock Street, Ashburton, 7700 (service address),
42 Moore Street, Ashburton, Ashburton, 7700 (physical address),
42 Moore Street, Ashburton, Ashburton, 7700 (registered address) among others.
Up until 21 Apr 2020, Medsource Nz Limited had been using 156-158 Stafford Street, Timaru, Timaru as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hamilton, Christopher (an individual) located at Methven, Methven postcode 7730.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Harris, Richard Todd - located at Allenton, Ashburton.
The third share allotment (49 shares, 49%) belongs to 1 entity, namely:
Hamilton, Megan Jane, located at Methven, Methven (a director). Medsource Nz Limited was classified as "Medical and surgical equipment repair and maintenance" (business classification S942230).
Other active addresses
Address #4: Level 1, 160 Havelock Street, Ashburton, 7700 New Zealand
Registered & service address used from 12 Apr 2024
Principal place of activity
14 Mcnally Street, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 156-158 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 12 Mar 2018 to 21 Apr 2020
Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Aug 2015 to 12 Mar 2018
Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Dec 2014 to 24 Aug 2015
Address #4: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 20 Dec 2012 to 10 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hamilton, Christopher |
Methven Methven 7730 New Zealand |
17 Jun 2013 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Harris, Richard Todd |
Allenton Ashburton 7700 New Zealand |
20 Dec 2012 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Hamilton, Megan Jane |
Methven Methven 7730 New Zealand |
20 Dec 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harris, Javanna |
Allenton Ashburton 7700 New Zealand |
17 Jun 2013 - |
Richard Todd Harris - Director
Appointment date: 20 Dec 2012
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jul 2013
Megan Jane Hamilton - Director
Appointment date: 20 Dec 2012
Address: Methven, Methven, 7730 New Zealand
Address used since 14 Sep 2021
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 11 Sep 2018
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 20 Dec 2012
Inspireme Developments Limited
156-158 Stafford Street
Freedom Partners Limited
156-158 Stafford St
Gsg Properties Limited
156-158 Stafford Street
The Hose Boss Limited
156-158 Stafford Street
Laundry Hq Limited
156 Stafford Street
Simo Enterprises Limited
156 Stafford Street
Able Tech Services Limited
91 Main Road
Aimac Electronics Limited
158 Main South Road
Medical Devices & Testing Limited
7 Hunter Avenue
Medical Repair Service Limited
58 Wright Street
Plasmed Limited
59 Matheson Crescent