Sanzuk Medical Limited was registered on 13 Dec 2007 and issued a number of 9429033031170. This registered LTD company has been supervised by 11 directors: James Philip Chisnall - an active director whose contract started on 13 Dec 2007,
Catherine Mary Vercammen - an active director whose contract started on 13 Dec 2007,
Suzanne Karine Eveline Viveen - an active director whose contract started on 01 Sep 2015,
Oliver Gray Madigan - an active director whose contract started on 01 Sep 2015,
Colette Pienaar - an active director whose contract started on 01 Sep 2015.
According to our database (updated on 21 Mar 2024), the company registered 3 addresses: Greenwood Health, 20 Greenwood St, Motueka, 7120 (physical address),
Greenwood Health, 20 Greenwood St, Motueka, 7120 (registered address),
Greenwood Health, 20 Greenwood St, Motueka, 7120 (service address),
20 Greenwood Street, Motueka, 7120 (other address) among others.
Up until 18 Sep 2020, Sanzuk Medical Limited had been using 20 Greenwood Street, Motueka as their physical address.
A total of 9000 shares are issued to 10 groups (15 shareholders in total). In the first group, 1499 shares are held by 3 entities, namely:
Oxford Street Trustees (2014) Limited (an entity) located at Richmond, Nelson,
Madigan, Sarah (an individual) located at Rd 2, Upper Moutere postcode 7175,
Madigan, Oliver Gray (an individual) located at Rd 2, Upper Moutere postcode 7175.
Another group consists of 2 shareholders, holds 16.66% shares (exactly 1499 shares) and includes
Vercammen, Catherine Mary - located at Motueka Valley, Motueka,
Kennedy & Associates Trustee Company Limited - located at 22 Oxford Street, Richmond, Nelson.
The 3rd share allotment (1499 shares, 16.66%) belongs to 3 entities, namely:
Penno-Chisnall, Jane Stuart, located at Rd 2, Upper Moutere (an individual),
Nelson Trustees Limited, located at 190 Trafalgar Street, Nelson (an entity),
Chisnall, James Philip, located at Rd 2, Upper Moutere (an individual). Sanzuk Medical Limited was classified as "Clinic - medical - general practice" (business classification Q851110).
Principal place of activity
20 Greenwood Street, Motueka, 7120 New Zealand
Previous addresses
Address #1: 20 Greenwood Street, Motueka, 7120 New Zealand
Physical & registered address used from 24 Sep 2010 to 18 Sep 2020
Address #2: 222 High Street, Motueka, Nelson New Zealand
Physical & registered address used from 13 Dec 2007 to 24 Sep 2010
Basic Financial info
Total number of Shares: 9000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Entity (NZ Limited Company) | Oxford Street Trustees (2014) Limited Shareholder NZBN: 9429040189376 |
Richmond Nelson New Zealand |
29 Sep 2015 - |
Individual | Madigan, Sarah |
Rd 2 Upper Moutere 7175 New Zealand |
29 Sep 2015 - |
Individual | Madigan, Oliver Gray |
Rd 2 Upper Moutere 7175 New Zealand |
29 Sep 2015 - |
Shares Allocation #2 Number of Shares: 1499 | |||
Individual | Vercammen, Catherine Mary |
Motueka Valley Motueka 7196 New Zealand |
13 Dec 2007 - |
Entity (NZ Limited Company) | Kennedy & Associates Trustee Company Limited Shareholder NZBN: 9429036001880 |
22 Oxford Street, Richmond Nelson 7020 New Zealand |
13 Dec 2007 - |
Shares Allocation #3 Number of Shares: 1499 | |||
Individual | Penno-chisnall, Jane Stuart |
Rd 2 Upper Moutere 7175 New Zealand |
18 Apr 2011 - |
Entity (NZ Limited Company) | Nelson Trustees Limited Shareholder NZBN: 9429036408658 |
190 Trafalgar Street Nelson 7010 New Zealand |
13 Dec 2007 - |
Individual | Chisnall, James Philip |
Rd 2 Upper Moutere 7175 New Zealand |
13 Dec 2007 - |
Shares Allocation #4 Number of Shares: 1499 | |||
Other (Other) | Cs & Km Moore Family Trust |
Rd 3 Motueka 7198 New Zealand |
10 Sep 2020 - |
Shares Allocation #5 Number of Shares: 1500 | |||
Individual | Viveen, Suzanne Karine Eveline |
Rd 3 Motueka 7198 New Zealand |
29 Sep 2015 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Pienaar, Colette |
Motueka Motueka 7120 New Zealand |
29 Sep 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Moore, Kirsty Margaret |
Rural Delivery 3 Motueka 7198 New Zealand |
10 Sep 2020 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Madigan, Oliver Gray |
Rd 2 Upper Moutere 7175 New Zealand |
29 Sep 2015 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Vercammen, Catherine Mary |
Motueka Valley Motueka 7196 New Zealand |
13 Dec 2007 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Chisnall, James Philip |
Motueka Nelson |
13 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Viveen, Suzanne Karine Eveline |
Rd 3 Motueka 7198 New Zealand |
29 Sep 2015 - 10 Sep 2020 |
Individual | Hudson, Michele Lesley |
Rd2 Lower Moutere Nelson New Zealand |
18 Apr 2011 - 10 Sep 2020 |
Individual | Trainor, Guy Duncan |
Motueka Motueka 7120 New Zealand |
18 Apr 2011 - 10 Sep 2020 |
Individual | Anderson, Glenn Mcbain |
Rd 1 Upper Moutere 7173 New Zealand |
13 Dec 2007 - 21 Sep 2022 |
Individual | Brewer, Michael Robert |
Riwaka Rd 3 Motueka, Nelson |
13 Dec 2007 - 11 Sep 2018 |
Individual | Anderson, Glenn Mcbain |
Rd 1 Upper Moutere 7173 New Zealand |
13 Dec 2007 - 21 Sep 2022 |
Individual | Anderson, Deborah Jane Rose |
Rd 1 Upper Moutere 7173 New Zealand |
18 Apr 2011 - 21 Sep 2022 |
Entity | Wallace Street Trustees 2019 Limited Shareholder NZBN: 9429047679368 Company Number: 7723797 |
26 Nov 2019 - 21 Sep 2021 | |
Individual | Middleton, Richard Clive |
Rd 1 Motueka 7196 New Zealand |
18 Apr 2011 - 21 Sep 2021 |
Individual | Middleton, Richard Clive |
Rd 1 Motueka 7196 New Zealand |
18 Apr 2011 - 21 Sep 2021 |
Individual | Anderson, Deborah Jane Rose |
Motueka Nelson |
13 Dec 2007 - 27 Jun 2010 |
Individual | Anderson, Deborah Jane Rose |
Rd 1 Upper Moutere 7173 New Zealand |
18 Apr 2011 - 21 Sep 2022 |
Individual | Middleton, Richard Clive |
Rd 1 Motueka 7196 New Zealand |
18 Apr 2011 - 21 Sep 2021 |
Individual | Hurren, Kerry Raymond |
Rd 1 Motueka, Nelson |
13 Dec 2007 - 27 Jun 2010 |
Individual | Anderson, Glenn Mcbain |
Rd 1 Upper Moutere 7173 New Zealand |
13 Dec 2007 - 21 Sep 2022 |
Individual | Mayer, Jeanette Heidi |
Rd 1 Motueka 7196 New Zealand |
13 Dec 2007 - 21 Sep 2021 |
Individual | Hudson, Michele Lesley |
Rd2 Lower Moutere Nelson New Zealand |
18 Apr 2011 - 10 Sep 2020 |
Individual | Anderson, Glenn Mcbain |
Rd 1 Upper Moutere 7173 New Zealand |
13 Dec 2007 - 21 Sep 2022 |
Individual | Anderson, Glenn Mcbain |
Rd 1 Upper Moutere 7173 New Zealand |
13 Dec 2007 - 21 Sep 2022 |
Individual | Anderson, Glenn Mcbain |
Rd 1 Upper Moutere 7173 New Zealand |
13 Dec 2007 - 21 Sep 2022 |
Individual | Anderson, Deborah Jane Rose |
Motueka Motueka 7120 New Zealand |
18 Apr 2011 - 21 Sep 2022 |
Individual | Anderson, Deborah Jane Rose |
Rd 1 Upper Moutere 7173 New Zealand |
18 Apr 2011 - 21 Sep 2022 |
Individual | Anderson, Deborah Jane Rose |
Rd 1 Upper Moutere 7173 New Zealand |
18 Apr 2011 - 21 Sep 2022 |
Individual | Mayer, Jeanette Heidi |
Rd 1 Motueka 7196 New Zealand |
13 Dec 2007 - 21 Sep 2021 |
Individual | Hudson, Martin John |
Rd 2 Lower Moutere, Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Brewer, Michael Robert |
Riwaka Rd 3 Motueka, Nelson |
13 Dec 2007 - 11 Sep 2018 |
Individual | Penno-chisnall, Jane Stuart |
Motueka Nelson |
13 Dec 2007 - 27 Jun 2010 |
Entity | Wallace Street Trustees 2019 Limited Shareholder NZBN: 9429047679368 Company Number: 7723797 |
Motueka Motueka 7120 New Zealand |
26 Nov 2019 - 21 Sep 2021 |
Individual | Mayer, Jeanette Heidi |
Rd 1 Motueka 7196 New Zealand |
13 Dec 2007 - 21 Sep 2021 |
Individual | Mayer, Jeanette Heidi |
Rd 1 Motueka 7196 New Zealand |
13 Dec 2007 - 21 Sep 2021 |
Individual | Trainor, Guy Duncan |
Motueka Nelson |
13 Dec 2007 - 27 Jun 2010 |
Individual | Middleton, Richard Clive |
Riwaka Rd 3 Motueka, Nelson |
13 Dec 2007 - 27 Jun 2010 |
Entity | Wallace Street Trustees 2019 Limited Shareholder NZBN: 9429047679368 Company Number: 7723797 |
Motueka 7120 New Zealand |
26 Nov 2019 - 21 Sep 2021 |
Individual | Middleton, Richard Clive |
Rd 1 Motueka 7196 New Zealand |
18 Apr 2011 - 21 Sep 2021 |
Individual | Middleton, Richard Clive |
Rd 1 Motueka 7196 New Zealand |
18 Apr 2011 - 21 Sep 2021 |
Individual | Mayer, Jeanette Heidi |
Riwaka Rd 3 Motueka, Nelson |
13 Dec 2007 - 21 Sep 2021 |
Individual | Mayer, Jeanette Heidi |
Rd 1 Motueka 7196 New Zealand |
13 Dec 2007 - 21 Sep 2021 |
Individual | Hudson, Michele Lesley |
Rd2 Lower Moutere Nelson New Zealand |
18 Apr 2011 - 10 Sep 2020 |
Individual | Hudson, Martin John |
Rd 2 Lower Moutere, Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Viveen, Suzanne Karine Eveline |
Rd 3 Motueka 7198 New Zealand |
29 Sep 2015 - 10 Sep 2020 |
Individual | Hudson, Martin John |
Rd 2 Lower Moutere, Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Hudson, Martin John |
Rd 2 Lower Moutere, Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Trainor, Guy Duncan |
Motueka Motueka 7120 New Zealand |
18 Apr 2011 - 10 Sep 2020 |
Individual | Trainor, Guy Duncan |
Motueka Motueka 7120 New Zealand |
18 Apr 2011 - 10 Sep 2020 |
Individual | Morris, Deborah |
Motueka Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Morris, Deborah |
Motueka Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Morris, Deborah |
Motueka Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Morris, Deborah |
Motueka Nelson |
13 Dec 2007 - 10 Sep 2020 |
Individual | Pienaar, Colette |
Motueka Motueka 7120 New Zealand |
29 Sep 2015 - 10 Sep 2020 |
Individual | Pienaar, Colette |
Motueka Motueka 7120 New Zealand |
29 Sep 2015 - 10 Sep 2020 |
Individual | Brewer, Michael Robert |
Riwaka Rd 3 Motueka, Nelson |
13 Dec 2007 - 11 Sep 2018 |
Individual | Brewer, Sarah Elizabeth |
Riwaka Rd 3 Motueka, Nelson |
13 Dec 2007 - 27 Jun 2010 |
Individual | Hudson, Michele Lesley |
Rd 2 Lower Moutere, Nelson |
13 Dec 2007 - 27 Jun 2010 |
Individual | Brewer, Sarah |
Rd 3 Motueka 7198 New Zealand |
27 Oct 2010 - 11 Sep 2018 |
Individual | Brewer, Sarah |
Rd 3 Motueka 7198 New Zealand |
27 Oct 2010 - 11 Sep 2018 |
James Philip Chisnall - Director
Appointment date: 13 Dec 2007
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 29 Sep 2015
Catherine Mary Vercammen - Director
Appointment date: 13 Dec 2007
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 29 Sep 2015
Suzanne Karine Eveline Viveen - Director
Appointment date: 01 Sep 2015
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Apr 2022
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 01 Sep 2015
Oliver Gray Madigan - Director
Appointment date: 01 Sep 2015
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 01 Sep 2015
Colette Pienaar - Director
Appointment date: 01 Sep 2015
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Sep 2015
Kirsty Margaret Moore - Director
Appointment date: 01 Apr 2020
Address: Rural Delivery 3, Motueka, 7198 New Zealand
Address used since 10 Sep 2020
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 01 Apr 2020
Glenn Mcbain Anderson - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 01 Apr 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 29 Sep 2015
Jeanette Heidi Mayer - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 01 Apr 2021
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 17 Feb 2020
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Sep 2015
Deborah Morris - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 31 Mar 2020
Address: Motueka, Nelson, 7120 New Zealand
Address used since 18 Aug 2009
Martin John Hudson - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 31 Mar 2020
Address: Lower Moutere, Upper Moutere, 7175 New Zealand
Address used since 29 Sep 2015
Michael Robert Brewer - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 31 Mar 2018
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Sep 2015
Truthfinders Charitable Trust
6 Greenwood Street
Trung Anh Do Limited
115 High Street
Assembly Of God (motueka) Trust Board
111 High Street
Reddy's Minimart Limited
113 High Street
Motueka Community Gardens Trust
Community House
Prisms Aotearoa Trust Board
123 High Street
Kyle Neeley's Pain Relief Clinic Limited
Flat 2, 331 Wakefield Quay
Mapua General Practice Limited
135 Pomona Road
Porcupine Investments Limited
5 Victoria Heights
Richmond Health Centre Limited
Hintons Ltd Chartered Accountants
Titoki Medical Limited
Level 1
Toi Toi Medical Limited
10 Natalie Street