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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Miles Seaside Limited Shareholder NZBN: 9429041802168 |
Christchurch Central Christchurch 8011 New Zealand |
02 Jun 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Anne Susan Robson |
Merivale Christchurch 8014 New Zealand |
05 Oct 2006 - |
Individual | Richard Austin Robson |
Merivale Christchurch 8014 New Zealand |
05 Oct 2006 - |
Individual | Lindsay John Dick |
Fendalton Christchurch 8052 New Zealand |
05 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te-mara Farm Limited Shareholder NZBN: 9429031902557 Company Number: 131490 |
Addington Christchurch 8011 New Zealand |
05 Oct 2006 - 02 Jun 2021 |
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
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