Nzimmigrationmedicals Limited, a registered company, was incorporated on 05 Jan 2007. 9429033672472 is the NZ business number it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company has been classified. The company has been managed by 5 directors: Kerry Brian O'malley - an active director whose contract began on 05 Jan 2007,
David Anthony Bruce Halstead - an active director whose contract began on 18 Apr 2007,
Robert James Earles - an inactive director whose contract began on 18 Apr 2007 and was terminated on 16 Mar 2024,
Ian Charles Kuperus - an inactive director whose contract began on 16 Jul 2009 and was terminated on 27 Aug 2013,
Trevor Arthur Lynds - an inactive director whose contract began on 18 Apr 2007 and was terminated on 24 Aug 2009.
Updated on 28 May 2025, the BizDb data contains detailed information about 4 addresses this company uses, namely: Level 5, Citigroup Centre, 23 Customs St East,, Auckland, 1010 (registered address),
Level 5, Citigroup Centre, 23 Customs St East,, Auckland, 1010 (service address),
Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 (registered address),
Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 (physical address) among others.
Nzimmigrationmedicals Limited had been using Level 4, One Queen Street, Auckland, Auckland as their registered address up until 06 Oct 2021.
One entity owns all company shares (exactly 100 shares) - Nzimed 2011 Limited - located at 1010, 23 Customs St East,, Auckland.
Other active addresses
Address #4: Level 5, Citigroup Centre, 23 Customs St East,, Auckland, 1010 New Zealand
Registered & service address used from 08 Oct 2024
Principal place of activity
Level 2 Aon Centre, 29 Customs St West,, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, One Queen Street, Auckland, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2013 to 06 Oct 2021
Address #2: 88b Maskell Street, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 19 Oct 2011 to 14 Oct 2013
Address #3: 8d Melrose Street, Newmarket, Auckland 1023 New Zealand
Physical & registered address used from 19 Nov 2009 to 19 Oct 2011
Address #4: C/-3 Scarborough Lane, Parnell, Auckland 1021
Physical & registered address used from 02 Dec 2008 to 19 Nov 2009
Address #5: C/-ross Pauling & Partners, 14-22 Triton Drive, Albany, Auckland
Registered & physical address used from 05 Jan 2007 to 02 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Nzimed 2011 Limited Shareholder NZBN: 9429034368466 |
23 Customs St East, Auckland 1010 New Zealand |
05 Jan 2007 - |
Ultimate Holding Company
Kerry Brian O'malley - Director
Appointment date: 05 Jan 2007
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Oct 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2017
David Anthony Bruce Halstead - Director
Appointment date: 18 Apr 2007
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Sep 2024
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Address: Morningside, Auckland, 1021 New Zealand
Address used since 01 May 2017
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2018
Robert James Earles - Director (Inactive)
Appointment date: 18 Apr 2007
Termination date: 16 Mar 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Oct 2009
Ian Charles Kuperus - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 27 Aug 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 27 Oct 2009
Trevor Arthur Lynds - Director (Inactive)
Appointment date: 18 Apr 2007
Termination date: 24 Aug 2009
Address: Remuera, Auckland 1050,
Address used since 25 Nov 2008
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
1above Ip Limited
Level 8, 120 Albert Street
Burger Fuel International Limited
Level 4, 152 Fanshawe Street
Epicurean Dairy Brand Co Limited
120 Albert Street
Orr Holdings Limited
Level 29, 188 Quay Street
Quipa Holdings Limited
4th Floor, Smith & Caughey Building
Tyche Corporation Limited
Level 29, 188 Quay Street