Shortcuts

Scimed Limited

Type: NZ Limited Company (Ltd)
9429031883573
NZBN
2328849
Company Number
Registered
Company Status
103239478
GST Number
F349130
Industry classification code
Scientific Equipment Wholesaling
Industry classification description
Current address
81 Nayland Street
Sumner
Christchurch 8081
New Zealand
Registered address used since 24 Apr 2017
81 Nayland Street
Sumner
Christchurch 8081
New Zealand
Physical & service address used since 03 Oct 2017
Po Box 17572
Sumner
Christchurch 8840
New Zealand
Postal address used since 06 Sep 2019

Scimed Limited, a registered company, was registered on 29 Sep 2009. 9429031883573 is the NZ business identifier it was issued. "Scientific equipment wholesaling" (ANZSIC F349130) is how the company has been categorised. This company has been managed by 4 directors: Sean Patterson - an active director whose contract started on 24 Feb 2010,
John Denholm Patterson - an inactive director whose contract started on 08 Jun 2010 and was terminated on 28 Sep 2015,
Alexandra Jane Burnett - an inactive director whose contract started on 08 Jun 2010 and was terminated on 18 Mar 2014,
Rory Fraser Patterson - an inactive director whose contract started on 29 Sep 2009 and was terminated on 15 Mar 2010.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 17572, Sumner, Christchurch, 8840 (types include: postal, office).
Scimed Limited had been using 35A Crawford Street, Dunedin as their registered address up until 24 Apr 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 80 shares (80 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent).

Addresses

Other active addresses

Address #4: 1 Tussock Lane, Unit 2, Ferrymead, Christchurch, 8023 New Zealand

Office & delivery address used from 06 Sep 2019

Principal place of activity

1 Tussock Lane, Unit 2, Ferrymead, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 35a Crawford Street, Dunedin, 9016 New Zealand

Registered address used from 29 Sep 2009 to 24 Apr 2017

Address #2: 35a Crawford Street, Dunedin, 9016 New Zealand

Physical address used from 29 Sep 2009 to 03 Oct 2017

Contact info
64 21 2573668
04 Sep 2018 Phone
sean@scimed.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
sean@scimed.co.nz
04 Sep 2018 Email
www.scimed.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Patterson, Sean Sumner
, Christchurch
Shares Allocation #2 Number of Shares: 20
Individual Patterson, Sean Sumner
, Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patterson, John Denholm Sumner
Christchurch
8081
New Zealand
Individual Burnett, Alexandra Jane Orewa
Orewa
0931
New Zealand
Director Alexandra Jane Burnett Orewa
Orewa
0931
New Zealand
Director John Denholm Patterson Sumner
Christchurch
8081
New Zealand
Individual Patterson, Rory Fraser Woolston
Christchurch 8023
Directors

Sean Patterson - Director

Appointment date: 24 Feb 2010

Address: Sumner, Christchurch, 9054 New Zealand

Address used since 29 Sep 2015


John Denholm Patterson - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 28 Sep 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 08 Jun 2010


Alexandra Jane Burnett - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 18 Mar 2014

Address: Red Beach, Hibiscus Coast, Auckland, 1071 New Zealand

Address used since 04 Aug 2010


Rory Fraser Patterson - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 15 Mar 2010

Address: Woolston, Christchurch 8023, New Zealand

Address used since 29 Sep 2009

Nearby companies
Similar companies

Analytical Technologies Nz Limited
Same As Registered Office Address

Aqualive Limited
40 Hillsborough Terrace

Field And Brown Limited
1 Tuscany Place

Hydrotech Services Limited
116 Blighs Road

Kereru Kiwi Limited
5a Langdale Place

Scion Technology Limited
3/21 Birmingham Rd