Connectmed Limited was launched on 25 Oct 2011 and issued a New Zealand Business Number of 9429030904514. The registered LTD company has been supervised by 6 directors: Russell Graham Clarke - an active director whose contract began on 23 Sep 2022,
Vinogopal Ramayah - an active director whose contract began on 23 Sep 2022,
Adrien Welsh De Croy - an inactive director whose contract began on 24 Apr 2017 and was terminated on 23 Sep 2022,
Michael Inglis - an inactive director whose contract began on 01 Apr 2022 and was terminated on 05 Aug 2022,
Michael Darren Inglis - an inactive director whose contract began on 25 Oct 2011 and was terminated on 31 Mar 2022.
According to BizDb's data (last updated on 21 Mar 2024), this company filed 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up until 04 Apr 2014, Connectmed Limited had been using 17J Aviemore Drive, Highland Park as their physical address.
A total of 300 shares are issued to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Cereus Health Group Limited (an entity) located at Viaduct Harbour, Auckland postcode 1010. Connectmed Limited has been categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address: 17j Aviemore Drive, Highland Park, 2010 New Zealand
Physical & registered address used from 25 Oct 2011 to 04 Apr 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 01 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Cereus Health Group Limited Shareholder NZBN: 9429046399953 |
Viaduct Harbour Auckland 1010 New Zealand |
28 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thatcher, Ryan Harold |
Tapawera Wakefield 7096 New Zealand |
25 Oct 2011 - 28 Sep 2022 |
Individual | Inglis, Michael Darren |
Botany Downs Auckland 2010 New Zealand |
25 Oct 2011 - 28 Sep 2022 |
Individual | Gower, Craig Andrew |
Milford Auckland 0620 New Zealand |
24 Apr 2017 - 28 Sep 2022 |
Individual | De Croy, Adrien Welsh |
Epsom 1023 New Zealand |
24 Apr 2017 - 28 Sep 2022 |
Russell Graham Clarke - Director
Appointment date: 23 Sep 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Sep 2022
Vinogopal Ramayah - Director
Appointment date: 23 Sep 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Sep 2022
Adrien Welsh De Croy - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 23 Sep 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Apr 2017
Michael Inglis - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 05 Aug 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Apr 2022
Michael Darren Inglis - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 31 Mar 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 25 Oct 2011
Ryan Harold Thatcher - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 15 Feb 2022
Address: Tapawera, Wakefield, 7096 New Zealand
Address used since 01 Feb 2017
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
App House Limited
22a Craigavon Drive
Health Digital Limited
320 Ti Rakau Drive
Kintsukuroi Holdings Limited
116 Harris Road,new Zealand
Mypropertyplan Limited
Level 2, Building 5, 60 Highbrook Drive
Open Window Limited
17b Te Anau Place
Tyre Software Solutions Limited
Unit K, 150 Harris Road