Medco Properties Limited was registered on 14 Dec 2007 and issued an NZBN of 9429032981469. This registered LTD company has been managed by 10 directors: Michael Ian Olsen - an active director whose contract began on 12 Jun 2008,
Matthew David Gorman - an active director whose contract began on 03 Apr 2023,
Jenaya Demelza Smith - an active director whose contract began on 03 Apr 2023,
Martyn Ian Williamson - an inactive director whose contract began on 12 Jun 2008 and was terminated on 07 Apr 2023,
Gregor James Hunter - an inactive director whose contract began on 14 Dec 2007 and was terminated on 04 Apr 2023.
As stated in BizDb's information (updated on 29 Mar 2024), this company filed 1 address: 65 Centennial Avenue, Alexandra, 9320 (type: registered, physical).
Up until 12 Oct 2022, Medco Properties Limited had been using 65 Centennial Avenue, Alexandra as their registered address.
A total of 23450 shares are issued to 4 groups (7 shareholders in total). In the first group, 12200 shares are held by 1 entity, namely:
Health Central Limited (an entity) located at 69 Tarbert Street, Alexandra postcode 9320.
Then there is a group that consists of 1 shareholder, holds 33.05% shares (exactly 7750 shares) and includes
Olsen Forests Limited - located at Rotorua.
The third share allotment (1000 shares, 4.26%) belongs to 3 entities, namely:
Avenue Trustees Limited, located at Alexandra (an entity),
Williamson, Martyn Ian, located at Alexandra (an individual),
Williamson, Elizabeth Mary, located at Alexandra (an individual). Medco Properties Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
65 Centennial Avenue, Alexandra, 9320 New Zealand
Previous addresses
Address #1: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 26 Nov 2018 to 12 Oct 2022
Address #2: 77 Airport Road, Rd 1, Alexandra, 9391 New Zealand
Physical address used from 29 May 2014 to 26 Nov 2018
Address #3: 9 Athenry Road, Bridge Hill, Alexandra, 9320 New Zealand
Physical address used from 15 Feb 2011 to 29 May 2014
Address #4: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 02 Jul 2008 to 26 Nov 2018
Address #5: Affleck & Dodd Ltd, 65 Centennial Ave, Alexandra New Zealand
Physical address used from 02 Jul 2008 to 02 Jul 2008
Address #6: 32 Centennial Avenue, Alexandra
Registered address used from 26 Jun 2008 to 02 Jul 2008
Address #7: 32 Centennial Ave, Alexandra
Physical address used from 26 Jun 2008 to 02 Jul 2008
Address #8: Findlay & Co. Chartered Accountants, 9 Cliff Wilson Street, Wanaka
Registered & physical address used from 14 Dec 2007 to 26 Jun 2008
Basic Financial info
Total number of Shares: 23450
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12200 | |||
Entity (NZ Limited Company) | Health Central Limited Shareholder NZBN: 9429047276161 |
69 Tarbert Street Alexandra 9320 New Zealand |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 7750 | |||
Entity (NZ Limited Company) | Olsen Forests Limited Shareholder NZBN: 9429040088907 |
Rotorua |
26 Jun 2008 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Avenue Trustees Limited Shareholder NZBN: 9429030546653 |
Alexandra 9320 New Zealand |
29 Aug 2019 - |
Individual | Williamson, Martyn Ian |
Alexandra New Zealand |
26 Jun 2008 - |
Individual | Williamson, Elizabeth Mary |
Alexandra New Zealand |
26 Jun 2008 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Macpherson, James Malcolm |
Bridge Hill Alexandra New Zealand |
26 Jun 2008 - |
Individual | Macpherson, Susan Elizabeth |
Alexandra |
14 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williamson, Michael John |
Rd 1 Alexandra 9391 New Zealand |
26 Jun 2008 - 05 Apr 2023 |
Individual | Hunter, Gregor James |
Alexandra |
14 Dec 2007 - 05 Apr 2023 |
Entity | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 |
Alexandra Alexandra 9320 New Zealand |
26 Jun 2008 - 05 Apr 2023 |
Individual | Williamson, Michael John |
Rd 1 Alexandra 9391 New Zealand |
26 Jun 2008 - 05 Apr 2023 |
Individual | Williamson, John Alexander |
Alexandra 9320 New Zealand |
08 Sep 2011 - 05 Apr 2023 |
Individual | Williamson, Helen Katherine |
Alexandra Alexandra 9320 New Zealand |
08 Sep 2011 - 05 Apr 2023 |
Individual | Williamson, Helen Katherine |
Alexandra Alexandra 9320 New Zealand |
08 Sep 2011 - 05 Apr 2023 |
Individual | Hunter, Gregor James |
Alexandra |
14 Dec 2007 - 05 Apr 2023 |
Individual | Hunter, Gregor James |
Alexandra |
14 Dec 2007 - 05 Apr 2023 |
Individual | Williamson, Christine Wendy |
Rd 1 Alexandra 9391 New Zealand |
14 Dec 2007 - 05 Apr 2023 |
Individual | Williamson, Christine Wendy |
Rd 1 Alexandra 9391 New Zealand |
14 Dec 2007 - 05 Apr 2023 |
Entity | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 |
Alexandra Alexandra 9320 New Zealand |
26 Jun 2008 - 05 Apr 2023 |
Entity | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 |
Alexandra Alexandra 9320 New Zealand |
26 Jun 2008 - 05 Apr 2023 |
Entity | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 |
Alexandra Alexandra 9320 New Zealand |
26 Jun 2008 - 05 Apr 2023 |
Individual | Hunter, Elizabeth Helen |
Alexandra New Zealand |
26 Jun 2008 - 15 Jan 2023 |
Individual | Hunter, Elizabeth Helen |
Alexandra New Zealand |
26 Jun 2008 - 15 Jan 2023 |
Individual | Cooney, William Thomas |
Alexandra New Zealand |
26 Jun 2008 - 29 Aug 2019 |
Michael Ian Olsen - Director
Appointment date: 12 Jun 2008
Address: Rd1, Alexandra, 9391 New Zealand
Address used since 12 Jun 2008
Matthew David Gorman - Director
Appointment date: 03 Apr 2023
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 03 Apr 2023
Jenaya Demelza Smith - Director
Appointment date: 03 Apr 2023
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 03 Apr 2023
Martyn Ian Williamson - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 07 Apr 2023
Address: Alexandra, 9320 New Zealand
Address used since 12 Jun 2008
Gregor James Hunter - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 04 Apr 2023
Address: Aexandra, 9320 New Zealand
Address used since 14 Dec 2007
Michael John Williamson - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 04 Apr 2023
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 21 May 2014
John Alexander Williamson - Director (Inactive)
Appointment date: 31 Jan 2011
Termination date: 04 Apr 2023
Address: Alexandra, 9320 New Zealand
Address used since 31 Jan 2011
James Malcolm Macpherson - Director (Inactive)
Appointment date: 16 Aug 2019
Termination date: 02 Sep 2021
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 16 Aug 2019
Susan Elizabeth Macpherson - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 16 Aug 2019
Address: Alexandra, 9320 New Zealand
Address used since 14 Dec 2007
Christine Wendy Williamson - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 02 Jul 2008
Address: Alexandra,
Address used since 14 Dec 2007
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
C & C Enterprises (otago) Limited
65 Centennial Avenue
Centago Developments Limited
Level 1
Kippykai Yu Limited
Level 1
Park Avenue Limited
Level 1, 69 Tarbert Street
Shed 4 Limited
65 Centennial Avenue
Soaring Eagles (2014) Limited
Level 1