Shortcuts

280 Medical Limited

Type: NZ Limited Company (Ltd)
9429032012460
NZBN
2303810
Company Number
Registered
Company Status
Current address
26 Burwood Crescent
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 28 Mar 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 165600
Individual Allen, Bruce Cashmore Remuera
Auckland
1050
New Zealand
Individual Craig, Ronald Macmillan Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 194400
Director Allen, Bruce Cashmore Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ronald Macmillan Craig As Trustees Bruce Allen Investment Trust
Individual Caig, Ronald Macmillan Remuera
Auckland
1050
New Zealand
Other Pumau Te Aroha Family Trust
Individual O'malley, Kerry Brian Kohimaramara
Auckland 1071
Individual Whiteside, Edwin Andrew Khandallah
Wellington 6035

New Zealand
Entity Horizon Radiology Limited
Shareholder NZBN: 9429035758662
Company Number: 1402530
125 The Strand
Parnell, Auckland
1151
New Zealand
Individual Sebastian, Sandy Dannemora
Manukau
2016
New Zealand
Individual Din, Sajid Akhtar Mt Eden
Auckland 1026
Individual Allen, Bruce Cashmore Remuera
Auckland 1050

New Zealand
Entity Susanto Investments Limited
Shareholder NZBN: 9429031074582
Company Number: 3406331
Entity Horizon Radiology Limited
Shareholder NZBN: 9429035758662
Company Number: 1402530
125 The Strand
Parnell, Auckland
1151
New Zealand
Entity Horizon Radiology Limited
Shareholder NZBN: 9429035758662
Company Number: 1402530
Other Null - Pumau Te Aroha Family Trust
Entity Horizon Radiology Limited
Shareholder NZBN: 9429035758662
Company Number: 1402530
Entity Susanto Investments Limited
Shareholder NZBN: 9429031074582
Company Number: 3406331
Individual Halstead, David Anthony Bruce Grey Lynn
Auckland 1021

New Zealand
Directors

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

Nearby companies

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