280 Medical Limited, a registered company, was incorporated on 17 Aug 2009. 9429032012460 is the NZ business identifier it was issued. The company has been managed by 6 directors: Bruce Cashmore Allen - an active director whose contract began on 31 Jan 2011,
Sajid Akhtar Din - an inactive director whose contract began on 19 Mar 2010 and was terminated on 02 Mar 2012,
David Mark Jansen - an inactive director whose contract began on 26 Apr 2010 and was terminated on 02 Mar 2012,
David Anthony Bruce Halstead - an inactive director whose contract began on 17 Aug 2009 and was terminated on 29 Nov 2011,
Sandy Sebastian - an inactive director whose contract began on 02 Sep 2010 and was terminated on 09 Jun 2011.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 26 Burwood Crescent, Remuera, Auckland, 1050 (category: physical, registered).
280 Medical Limited had been using 125 The Strand, Parnell, Auckland as their registered address up until 28 Mar 2018.
A total of 360000 shares are allocated to 3 shareholders (2 groups). The first group includes 165600 shares (46 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 194400 shares (54 per cent).
Previous addresses
Address: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 01 Aug 2016 to 28 Mar 2018
Address: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2015 to 01 Aug 2016
Address: Ground Floor, Tenancy 2, 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 13 Sep 2012 to 08 Jul 2015
Address: Ground Floor, Tenancy 2, 125 The Strand, Parnell, Auckland, 1010 New Zealand
Physical address used from 13 Sep 2012 to 01 Aug 2016
Address: Ground Floor, Tenancy 2, 125 The Strand, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 24 Jul 2012 to 13 Sep 2012
Address: The Office Of Bendall And Cant Limited, 7th Floor, Southern Cross Building, 61 High Street, Auckland New Zealand
Registered & physical address used from 03 Mar 2010 to 24 Jul 2012
Address: 3 Scarborough Lane, Parnell, Auckland 1052
Registered & physical address used from 17 Aug 2009 to 03 Mar 2010
Basic Financial info
Total number of Shares: 360000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 165600 | |||
Individual | Allen, Bruce Cashmore |
Remuera Auckland 1050 New Zealand |
07 Mar 2018 - |
Individual | Craig, Ronald Macmillan |
Remuera Auckland 1050 New Zealand |
07 Mar 2018 - |
Shares Allocation #2 Number of Shares: 194400 | |||
Director | Allen, Bruce Cashmore |
Remuera Auckland 1050 New Zealand |
07 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ronald Macmillan Craig As Trustees Bruce Allen Investment Trust | 07 Mar 2018 - 07 Mar 2018 | |
Individual | Caig, Ronald Macmillan |
Remuera Auckland 1050 New Zealand |
07 Mar 2018 - 07 Mar 2018 |
Other | Pumau Te Aroha Family Trust | 24 May 2010 - 02 Mar 2012 | |
Individual | O'malley, Kerry Brian |
Kohimaramara Auckland 1071 |
17 Aug 2009 - 02 Dec 2011 |
Individual | Whiteside, Edwin Andrew |
Khandallah Wellington 6035 New Zealand |
24 May 2010 - 21 Jun 2011 |
Entity | Horizon Radiology Limited Shareholder NZBN: 9429035758662 Company Number: 1402530 |
125 The Strand Parnell, Auckland 1151 New Zealand |
05 Sep 2012 - 07 Mar 2018 |
Individual | Sebastian, Sandy |
Dannemora Manukau 2016 New Zealand |
20 Oct 2010 - 21 Jun 2011 |
Individual | Din, Sajid Akhtar |
Mt Eden Auckland 1026 |
24 May 2010 - 02 Mar 2012 |
Individual | Allen, Bruce Cashmore |
Remuera Auckland 1050 New Zealand |
24 May 2010 - 12 Mar 2012 |
Entity | Susanto Investments Limited Shareholder NZBN: 9429031074582 Company Number: 3406331 |
21 Jun 2011 - 02 Mar 2012 | |
Entity | Horizon Radiology Limited Shareholder NZBN: 9429035758662 Company Number: 1402530 |
125 The Strand Parnell, Auckland 1151 New Zealand |
05 Sep 2012 - 07 Mar 2018 |
Entity | Horizon Radiology Limited Shareholder NZBN: 9429035758662 Company Number: 1402530 |
02 Dec 2011 - 05 Sep 2012 | |
Other | Null - Pumau Te Aroha Family Trust | 24 May 2010 - 02 Mar 2012 | |
Entity | Horizon Radiology Limited Shareholder NZBN: 9429035758662 Company Number: 1402530 |
02 Dec 2011 - 05 Sep 2012 | |
Entity | Susanto Investments Limited Shareholder NZBN: 9429031074582 Company Number: 3406331 |
21 Jun 2011 - 02 Mar 2012 | |
Individual | Halstead, David Anthony Bruce |
Grey Lynn Auckland 1021 New Zealand |
17 Aug 2009 - 02 Dec 2011 |
Bruce Cashmore Allen - Director
Appointment date: 31 Jan 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2011
Sajid Akhtar Din - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 02 Mar 2012
Address: Mt Eden, Auckland 1026,
Address used since 19 Mar 2010
David Mark Jansen - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 02 Mar 2012
Address: Western Springs, Auckland 1022,
Address used since 26 Apr 2010
David Anthony Bruce Halstead - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 29 Nov 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Aug 2009
Sandy Sebastian - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 09 Jun 2011
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 02 Sep 2010
Kerry Brian O'malley - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 31 Jan 2011
Address: Kohimaramara, Auckland 1071,
Address used since 17 Aug 2009
Horizoncare Limited
26 Burwood Crescent
Reach Me Limited
26 Burwood Crescent
Burwood Capital Investments Limited
43 Burwood Crescent
Gs Nz Foundation Limited
43 Burwood Crescent
Artique Limited
35 Burwood Crescent
Brackenridge Investments Limited
35 Burwood Crescent