Precision Medicine International Limited was registered on 18 Apr 2012 and issued a New Zealand Business Number of 9429030701298. This registered LTD company has been managed by 1 director, named Andrew Winnington - an active director whose contract began on 18 Apr 2012.
As stated in BizDb's data (updated on 24 Apr 2024), the company registered 1 address: Flat 32, 218 Green Lane West, Epsom, Auckland, 1051 (types include: registered, physical).
Up to 19 Oct 2022, Precision Medicine International Limited had been using 19 Jade Lane, Paraparaumu, Paraparaumu as their registered address.
BizDb identified past names used by the company: from 18 Apr 2012 to 30 Apr 2017 they were called Genomic and Personalised Medicine Limited.
A total of 1000000 shares are allocated to 37 groups (37 shareholders in total). When considering the first group, 6900 shares are held by 1 entity, namely:
Bassi, Alberto (an individual) located at Zurich postcode 8004.
Then there is a group that consists of 1 shareholder, holds 0.25% shares (exactly 2500 shares) and includes
Deva, Maneesh - located at Remuera, Auckland.
The third share allotment (30000 shares, 3%) belongs to 1 entity, namely:
Morris, Paul Trevor, located at Zurich (an individual). Precision Medicine International Limited was categorised as "Health service nec" (ANZSIC Q859940).
Principal place of activity
Flat 20, 218 Green Lane West, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 19 Jade Lane, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 02 Dec 2016 to 19 Oct 2022
Address #2: 19 Jade Lane, Paraparaumu, 5032 New Zealand
Physical address used from 29 Sep 2015 to 02 Dec 2016
Address #3: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical address used from 31 Mar 2014 to 29 Sep 2015
Address #4: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered address used from 31 Mar 2014 to 02 Dec 2016
Address #5: 19 Jade Lane, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical address used from 18 Apr 2012 to 31 Mar 2014
Address #6: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 18 Apr 2012 to 31 Mar 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6900 | |||
Individual | Bassi, Alberto |
Zurich 8004 Switzerland |
24 Jun 2018 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Deva, Maneesh |
Remuera Auckland 1050 New Zealand |
23 Jun 2017 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Morris, Paul Trevor |
Zurich 8055 Switzerland |
29 May 2018 - |
Shares Allocation #4 Number of Shares: 625100 | |||
Other (Other) | Winnington Family Trust |
Epsom Auckland 1051 New Zealand |
19 May 2014 - |
Shares Allocation #5 Number of Shares: 20000 | |||
Individual | Winnington, Joy |
West End Timaru 7910 New Zealand |
11 Oct 2022 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Gilkison, Nigel |
Temuka Temuka 7920 New Zealand |
31 Jan 2017 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Luping, Jo |
Karori Wellington 6012 New Zealand |
21 Sep 2014 - |
Shares Allocation #8 Number of Shares: 22500 | |||
Other (Other) | Yamaw Trust |
Richmond Richmond 7020 New Zealand |
19 May 2014 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Young, Stephen Chun |
Mt Cook Wellington 6021 New Zealand |
13 Nov 2013 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | Duncan, Lynda Jean |
Vauxhall Dunedin 9013 New Zealand |
13 Nov 2013 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Behrnes, Scott Ivan |
Sumner Christchurch 8081 New Zealand |
04 Sep 2013 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Individual | Fauzi, Ahmad Imran |
68000 Ampang Selangor Malaysia |
04 Sep 2013 - |
Shares Allocation #13 Number of Shares: 2000 | |||
Individual | Kacan, Semih |
Zurich 8002 Switzerland |
08 Jun 2018 - |
Shares Allocation #14 Number of Shares: 5000 | |||
Individual | Turner, William Turner Anthony Cesare |
Basel 4059 Switzerland |
04 Jun 2018 - |
Shares Allocation #15 Number of Shares: 5000 | |||
Individual | Mcmanamon, John |
1 Queens Road Central Hong Kong Hong Kong SAR China |
06 Feb 2017 - |
Shares Allocation #16 Number of Shares: 10000 | |||
Other (Other) | Thompson Family Trust |
Eastbourne Lower Hutt 5013 New Zealand |
24 Dec 2016 - |
Shares Allocation #17 Number of Shares: 2500 | |||
Individual | Talbot, Craig Nicholas And Catherine Elisabeth |
Rd 6 Christchurch 7676 New Zealand |
16 Aug 2016 - |
Shares Allocation #18 Number of Shares: 6000 | |||
Individual | Goldsmith, Richard John Michael |
Karori Wellington 6012 New Zealand |
17 Jul 2015 - |
Shares Allocation #19 Number of Shares: 2500 | |||
Individual | Hatton, Richard Ian |
Westmere Auckland 1022 New Zealand |
09 Aug 2016 - |
Shares Allocation #20 Number of Shares: 3500 | |||
Individual | Cooper, Kyle |
Te Atatu South Auckland 0610 New Zealand |
02 Aug 2016 - |
Shares Allocation #21 Number of Shares: 10000 | |||
Other (Other) | Great Leap Forward Aotearoa |
Sydenham Christchurch 8023 New Zealand |
04 May 2015 - |
Shares Allocation #22 Number of Shares: 5000 | |||
Individual | Griffith-jones, Gwilym |
Rd 2 Wanaka 9382 New Zealand |
23 Sep 2014 - |
Shares Allocation #23 Number of Shares: 10000 | |||
Individual | Ian Surgenor, Stephanie Lange And |
Rd 1 Kaikoura 7371 New Zealand |
24 Aug 2019 - |
Shares Allocation #24 Number of Shares: 10000 | |||
Individual | Mcinnes, Don |
Waihi Waihi 3610 New Zealand |
04 Jun 2019 - |
Shares Allocation #25 Number of Shares: 20000 | |||
Individual | Lal, Sudish |
Mosgiel Mosgiel 9024 New Zealand |
19 Dec 2013 - |
Shares Allocation #26 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Five Star Ventures Limited Shareholder NZBN: 9429031520058 |
Marchwiel Timaru 7910 New Zealand |
23 Mar 2016 - |
Shares Allocation #27 Number of Shares: 2700 | |||
Individual | Colombo, Lawrence Oreste Willi |
Zurich 8047 Switzerland |
02 Jul 2018 - |
Shares Allocation #28 Number of Shares: 10000 | |||
Individual | Simpson, Ben John |
Rd 99 Twizel 7999 New Zealand |
15 Mar 2014 - |
Shares Allocation #29 Number of Shares: 5000 | |||
Other (Other) | Bm Independent Trustees Limited |
Wairau Valley Auckland 0627 New Zealand |
17 Aug 2017 - |
Shares Allocation #30 Number of Shares: 10000 | |||
Individual | Botha, Verona |
Kelvin Grove Palmerston North 4414 New Zealand |
11 Jun 2015 - |
Shares Allocation #31 Number of Shares: 50000 | |||
Individual | Morris, Craig Allen |
Rd 2 Whitianga 3592 New Zealand |
15 Mar 2017 - |
Shares Allocation #32 Number of Shares: 10600 | |||
Individual | Winnington, Margaret Ann |
Nelson South Nelson 7010 New Zealand |
10 Jan 2018 - |
Shares Allocation #33 Number of Shares: 10000 | |||
Individual | Khan, Sher Afgan |
Rawene Kaikohe 0473 New Zealand |
25 May 2015 - |
Shares Allocation #34 Number of Shares: 5000 | |||
Individual | Moloney, Barry |
Rawene Kaikohe 0473 New Zealand |
27 May 2015 - |
Shares Allocation #35 Number of Shares: 3700 | |||
Individual | Winnington, Leon |
Alexandria Nsw 2015 Australia |
18 Nov 2016 - |
Shares Allocation #36 Number of Shares: 20000 | |||
Individual | Tovaranonte, Preechapon Pleayo |
Ilam Christchurch 8041 New Zealand |
13 Nov 2013 - |
Shares Allocation #37 Number of Shares: 30000 | |||
Individual | Chen, Jonathan Mark |
Orakei Auckland 1071 New Zealand |
13 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fahey, Brian Kearn |
Paraparaumu Paraparaumu 5032 New Zealand |
04 Sep 2013 - 11 Oct 2022 |
Entity | Precision Cannabis Limited Shareholder NZBN: 9429030677203 Company Number: 3811556 |
31 Jan 2017 - 04 Nov 2017 | |
Individual | Ngawhika, Mason Tamati |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2013 - 19 May 2014 |
Director | Winnington, Andrew |
Paraparaumu Paraparaumu 5032 New Zealand |
18 Apr 2012 - 27 May 2015 |
Individual | Stinson, Janet |
Redland Bay Brisbane Australia |
13 Nov 2013 - 11 Oct 2022 |
Individual | Talbot, Craig Nicholas |
Rd 6 Christchurch 7676 New Zealand |
06 Jul 2016 - 16 Aug 2016 |
Entity | Unicorn Holdings (the Toy Shop) Limited Shareholder NZBN: 9429030761568 Company Number: 3744879 |
18 Apr 2012 - 19 May 2014 | |
Individual | Boelema, Vincent John |
Marchwiel Timaru 7910 New Zealand |
21 Mar 2016 - 23 Mar 2016 |
Entity | Precision Cannabis Limited Shareholder NZBN: 9429030677203 Company Number: 3811556 |
31 Jan 2017 - 04 Nov 2017 | |
Entity | Xy Leap Aotearoa Limited Shareholder NZBN: 9429030677203 Company Number: 3811556 |
31 Jan 2017 - 04 Nov 2017 | |
Entity | Unicorn Holdings (the Toy Shop) Limited Shareholder NZBN: 9429030761568 Company Number: 3744879 |
18 Apr 2012 - 19 May 2014 |
Andrew Winnington - Director
Appointment date: 18 Apr 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Oct 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 30 Sep 2021
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 18 Apr 2012
Gs Premier Cleaning Limited
23 Jade Lane
Cac Tag Testing Wellington North Limited
44 Waterstone Avenue
Youth Education And Sports Trust
65 Waterstone Avenue
Kapiti Castles Limited
26 Waterstone Avenue
Techconz Limited
24 Waterstone Avenue
Cake Inc Limited
22 Waterstone Avenue
24d Health & Fitness Limited
109d Rimu Road
Ears To You Limited
24 Ngarara Road
Phoenix Productions Limited
NZ Limited Company
Precision Cannabis Limited
19 Jade Lane
Thai Sabai Limited
43 Manly Street
Waikanae Pharmacy 2012 Limited
11 Leanne Way