Medicine Information Systems (2012) Limited was registered on 30 Apr 2012 and issued a business number of 9429030686533. This registered LTD company has been managed by 3 directors: Tania Michelle White - an active director whose contract started on 30 Apr 2012,
Roger John Michael White - an inactive director whose contract started on 30 Apr 2012 and was terminated on 31 Mar 2018,
Diane Alwyn White - an inactive director whose contract started on 30 Apr 2012 and was terminated on 31 Mar 2018.
As stated in BizDb's information (updated on 27 Apr 2024), this company filed 1 address: 245, Level 1 High Street, Hutt Central, Lower Hutt, 5011 (types include: registered, physical).
Until 21 Jul 2022, Medicine Information Systems (2012) Limited had been using 51 Dudley Street, Hutt Central, Lower Hutt as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
White, Tania Michelle (a director) located at Stokes Valley, Lower Hutt postcode 5019. Medicine Information Systems (2012) Limited is classified as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 19 Apr 2018 to 21 Jul 2022
Address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 03 Aug 2016 to 19 Apr 2018
Address: 51 Dudey Street, Lower Hutt, 5010 New Zealand
Registered address used from 07 Aug 2013 to 03 Aug 2016
Address: 51 Dudey Street, Lower Hutt, 5010 New Zealand
Registered address used from 30 Apr 2012 to 07 Aug 2013
Address: 51 Dudey Street, Lower Hutt, 5010 New Zealand
Physical address used from 30 Apr 2012 to 03 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | White, Tania Michelle |
Stokes Valley Lower Hutt 5019 New Zealand |
30 Apr 2012 - |
Tania Michelle White - Director
Appointment date: 30 Apr 2012
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 26 Jul 2016
Roger John Michael White - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 31 Mar 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 30 Apr 2012
Diane Alwyn White - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 31 Mar 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 26 Jul 2016
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street
Alda Trading Limited
Tasman Buillding,131 Queens Drive
Bakehouse Of Waikanae Limited
131 Queens Drive
Independent Trust Company (2017) Limited
1 Margaret Street
J M Thompson Limited
131 Queens Drive
Roast King - Papamoa Limited
Tasman Buillding, 131 Queens Drive
Worthington Independent Trust Company Limited
1 Margaret Street