Med Design Limited was started on 19 Apr 2007 and issued an NZBN of 9429033460888. The registered LTD company has been managed by 2 directors: Caroline Margaret Christie - an active director whose contract started on 19 Apr 2007,
Antony Malcolm Chapman - an active director whose contract started on 16 Jan 2020.
According to our information (last updated on 08 Apr 2024), the company uses 1 address: Po Box 80071, Riccarton, Christchurch, 8440 (type: postal, invoice).
Up to 20 Sep 2016, Med Design Limited had been using Unit 1B, 303 Blenheim Road, Middleton, Christchurch as their physical address.
A total of 120 shares are allotted to 2 groups (4 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Christie, Caroline Margaret (an individual) located at Riccarton, Christchurch postcode 8041,
Awunor Renner, Melanie Rakiya (an individual) located at Cashmere, Christchurch postcode 8022,
Chapman, Antony Malcolm (an individual) located at Riccarton, Christchurch postcode 8041.
The 2nd group consists of 1 shareholder, holds 16.67% shares (exactly 20 shares) and includes
Christie, Caroline Margaret - located at Riccarton, Christchurch. Med Design Limited was categorised as "Clinic - medical - general practice" (business classification Q851110).
Principal place of activity
20 Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Unit 1b, 303 Blenheim Road, Middleton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Feb 2013 to 20 Sep 2016
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Jun 2011 to 01 Feb 2013
Address #3: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 19 Apr 2007 to 24 Jun 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Christie, Caroline Margaret |
Riccarton Christchurch 8041 New Zealand |
19 Apr 2007 - |
Individual | Awunor Renner, Melanie Rakiya |
Cashmere Christchurch 8022 New Zealand |
11 Oct 2022 - |
Individual | Chapman, Antony Malcolm |
Riccarton Christchurch 8041 New Zealand |
19 Apr 2007 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Christie, Caroline Margaret |
Riccarton Christchurch 8041 New Zealand |
19 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Kelvin Malcolm |
Upper Riccarton Christchurch 8041 New Zealand |
19 Apr 2007 - 11 Oct 2022 |
Caroline Margaret Christie - Director
Appointment date: 19 Apr 2007
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Nov 2009
Antony Malcolm Chapman - Director
Appointment date: 16 Jan 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 16 Jan 2020
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Canterbury Gp Limited
115 Sherborne Street
Doctors On Cashel Limited
Level 1
Marshlands Family Health Centre Limited
352 Manchester Street
Medical Corner Doctors Limited
Level4, 123 Victoria Street
Menzmedical Limited
115 Sherborne Street
The Christchurch Doctors Limited
912 Colombo Street