Shortcuts

Medcar Holdings Limited

Type: NZ Limited Company (Ltd)
9429033880785
NZBN
1863898
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 09 Sep 2019

Medcar Holdings Limited, a registered company, was started on 05 Oct 2006. 9429033880785 is the NZBN it was issued. The company has been managed by 4 directors: Richard Austin Robson - an active director whose contract began on 05 Oct 2006,
Bruce Stewart Miles - an active director whose contract began on 31 May 2021,
Shirley Anne Fairhall - an inactive director whose contract began on 10 Sep 2020 and was terminated on 31 May 2021,
John Sullivan Fairhall - an inactive director whose contract began on 05 Oct 2006 and was terminated on 04 Aug 2019.
Last updated on 22 Nov 2021, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Medcar Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 09 Sep 2019.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Sep 2015 to 09 Sep 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 18 Sep 2015

Address: C/-staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 25 May 2015

Address: C/-staples Rodway, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 05 Oct 2006 to 14 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Miles Seaside Limited
Shareholder NZBN: 9429041802168
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Anne Susan Robson Merivale
Christchurch
8014
New Zealand
Individual Richard Austin Robson Merivale
Christchurch
8014
New Zealand
Individual Lindsay John Dick Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te-mara Farm Limited
Shareholder NZBN: 9429031902557
Company Number: 131490
Addington
Christchurch
8011
New Zealand
Directors

Richard Austin Robson - Director

Appointment date: 05 Oct 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Aug 2009


Bruce Stewart Miles - Director

Appointment date: 31 May 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 May 2021


Shirley Anne Fairhall - Director (Inactive)

Appointment date: 10 Sep 2020

Termination date: 31 May 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Sep 2020


John Sullivan Fairhall - Director (Inactive)

Appointment date: 05 Oct 2006

Termination date: 04 Aug 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 02 Jul 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street