Shortcuts

Medicine Information Systems (2012) Limited

Type: NZ Limited Company (Ltd)
9429030686533
NZBN
3801417
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
245, Level 1 High Street
Hutt Central
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 21 Jul 2022

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director White, Tania Michelle Stokes Valley
Lower Hutt
5019
New Zealand
Directors

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

Nearby companies
Similar companies

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