Shortcuts

Medi-map Limited

Type: NZ Limited Company (Ltd)
9429030532342
NZBN
3983018
Company Number
Registered
Company Status
C184130
Industry classification code
Pharmaceutical Preparation (human) Mfg
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
2b/124 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 24 Apr 2023

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).

Addresses

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

Contact info
64 800 298363
22 Feb 2019 Phone
office@medimap.co.nz
22 Feb 2019 Email
www.medimap.co.nz
22 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Medication Management Software Limited
Shareholder NZBN: 9429051186609
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garratt, Gregory Paul Lincoln
Lincoln
7608
New Zealand
Individual Blackwell, Matthew Lewis George Herne Bay
Auckland
1011
New Zealand
Individual Garratt, Julie May Lincoln
Lincoln
7608
New Zealand
Director Garratt, Gregory Paul Lincoln
Lincoln
7608
New Zealand
Director Garratt, Gregory Paul Lincoln
Lincoln
7608
New Zealand
Individual Parmenter, Christopher James Edgeware
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

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