Medinex Health Limited, a registered company, was launched on 12 Jan 2011. 9429031254700 is the NZBN it was issued. "Medical service, specialist nec" (ANZSIC Q851230) is how the company was classified. The company has been supervised by 3 directors: Phillip Nichol Mcarthur - an active director whose contract began on 08 Feb 2012,
William Michael Short - an inactive director whose contract began on 12 Jan 2011 and was terminated on 01 Nov 2015,
Fiona Kelly - an inactive director whose contract began on 12 Jan 2011 and was terminated on 08 Feb 2012.
Updated on 01 Oct 2021, BizDb's data contains detailed information about 2 addresses this company uses, namely: 100 Mountain Road, Epsom, Auckland, 1023 (physical address),
Level 7, 53 Fort Street, Auckland, 1010 (registered address).
Medinex Health Limited had been using Level 7, 53 Fort Street, Auckland as their physical address until 30 Oct 2019.
One entity owns all company shares (exactly 100 shares) - Phillip Mcarthur - located at 1023, Mount Eden, Auckland.
Principal place of activity
100 Mountain Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 20 Feb 2017 to 30 Oct 2019
Address #2: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 16 Feb 2012 to 20 Feb 2017
Address #3: 106 Takahe Road, Titirangi, Waitakere, 0604 New Zealand
Registered & physical address used from 12 Jan 2011 to 16 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Phillip Nichol Mcarthur |
Mount Eden Auckland 1024 New Zealand |
08 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Michael Short |
Waiheke Island Waiheke Island 1971 New Zealand |
12 Jan 2011 - 02 Nov 2015 |
Individual | Fiona Kelly |
Titirangi Waitakere 0604 New Zealand |
12 Jan 2011 - 08 Feb 2012 |
Director | Fiona Kelly |
Titirangi Waitakere 0604 New Zealand |
12 Jan 2011 - 08 Feb 2012 |
Director | William Michael Short |
Waiheke Island Waiheke Island 1971 New Zealand |
12 Jan 2011 - 02 Nov 2015 |
Phillip Nichol Mcarthur - Director
Appointment date: 08 Feb 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Feb 2012
William Michael Short - Director (Inactive)
Appointment date: 12 Jan 2011
Termination date: 01 Nov 2015
Address: Waiheke Island, Waiheke Island, 1971 New Zealand
Address used since 19 Aug 2015
Fiona Kelly - Director (Inactive)
Appointment date: 12 Jan 2011
Termination date: 08 Feb 2012
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 12 Jan 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Ambrosia Medical Limited
Level 7, 17 Albert Street
Dr David Kim Limited
Dfk Level 4, 52 Symonds Street
Harbour Cancer Centre Limited
Level 14, 41 Shortland Street
Peter Heppner Limited
Level 5, 50 Anzac Avenue
Rf Limited
Level 5, 4 Graham Street
Sole Purpose Podiatry Limited
Corner Of Church And Selwyn Streets