Shortcuts

Clinical Network Services Limited

Type: NZ Limited Company (Ltd)
9429030593374
NZBN
3914598
Company Number
Registered
Company Status
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
Floor 6, 3 Ferncroft Street
Grafton
Auckland 1010
New Zealand
Physical address used since 18 Apr 2019
Level 6, 2-6 Crowhurst Street
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 19 Mar 2024

Clinical Network Services Limited was started on 12 Jul 2012 and issued a New Zealand Business Number of 9429030593374. This registered LTD company has been run by 6 directors: John Russell Moller - an active director whose contract began on 31 Oct 2018,
Veronica Therese Holloway - an active director whose contract began on 31 Mar 2022,
Bradley Bartlett Campbell - an inactive director whose contract began on 31 Oct 2018 and was terminated on 31 Mar 2022,
Russell Neal - an inactive director whose contract began on 13 Jul 2012 and was terminated on 01 Sep 2020,
Anthony John Webber - an inactive director whose contract began on 12 Jul 2012 and was terminated on 31 Oct 2018.
According to the BizDb data (updated on 15 Mar 2024), the company uses 2 addresses: Level 6, 2-6 Crowhurst Street, Newmarket, Auckland, 1023 (registered address),
Level 6, 2-6 Crowhurst Street, Newmarket, Auckland, 1023 (service address),
Floor 6, 3 Ferncroft Street, Grafton, Auckland, 1010 (physical address).
Up to 19 Mar 2024, Clinical Network Services Limited had been using Floor 6, 3 Ferncroft Street, Grafton, Auckland as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Australasian Contract Research Pty Ltd (an other) located at Sydney, Nsw postcode 2000. Clinical Network Services Limited is categorised as "Medical science research activities" (ANZSIC M691030).

Addresses

Previous addresses

Address #1: Floor 6, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Registered & service address used from 18 Apr 2019 to 19 Mar 2024

Address #2: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Jul 2012 to 18 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) Australasian Contract Research Pty Ltd Sydney
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Clinical Network Services (cns) Pty Limited
Other Null - Clinical Network Services (cns) Pty Limited

Ultimate Holding Company

14 Mar 2021
Effective Date
Tpg Asia Vi Sf Pte Ltd
Name
Propriety Limited Company
Type
73588057
Ultimate Holding Company Number
SG
Country of origin
Level 19, 144 Edward Street
Brisbane
Queensland 4000
Australia
Address
Directors

John Russell Moller - Director

Appointment date: 31 Oct 2018

ASIC Name: Novotech (australia) Pty Ltd

Address: Vaucluse, Nsw, 2030 Australia

Address used since 01 Jan 2024

Address: Paddington, Nsw, 2021 Australia

Address used since 05 Mar 2021

Address: Pyrmont, Nsw, 2009 Australia

Address: Paddington, Nsw, 2021 Australia

Address used since 31 Oct 2018


Veronica Therese Holloway - Director

Appointment date: 31 Mar 2022

ASIC Name: Novotech Holdings Pty Limited

Address: Pyrmont, Nsw, 2009 Australia

Address: Nsw, 2022 Australia

Address used since 31 Mar 2022


Bradley Bartlett Campbell - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 31 Mar 2022

ASIC Name: Novotech Holdings Pty Limited

Address: Riverview, Nsw, 2066 Australia

Address used since 31 Oct 2018

Address: Pyrmont, Nsw, 2009 Australia


Russell Neal - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 01 Sep 2020

ASIC Name: Australasian Contract Research Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: Oxenford, Queensland, 4210 Australia

Address used since 13 Jul 2012

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Anthony John Webber - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 31 Oct 2018

ASIC Name: Australasian Contract Research Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: Yeronga, Queensland, 4104 Australia

Address used since 17 Jun 2015

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Gabrielle Jean Mckee - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 31 Oct 2018

ASIC Name: Australasian Contract Research Pty Ltd

Address: Seven Hills, Queensland, 4170 Australia

Address used since 23 Mar 2016

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Cameron Healthcare Limited
Level 2, Fidelity House

Innovent Compounds Limited
Level 4,

Novotech (new Zealand) Limited
Level 6, 3 Ferncroft Street

Research Audit International Limited
C/o Marley Loft Ltd

Tuhauora Medical Associates Limited
Strong And Co Limited

Visregen Technologies Limited
Ground Floor, 6 Boston Road