Radius Medical Solutions Limited, a registered company, was registered on 07 Aug 2006. 9429033989594 is the NZ business number it was issued. This company has been run by 13 directors: Jason Rowland Reeves - an active director whose contract began on 04 Sep 2015,
Grant Bai - an inactive director whose contract began on 20 Jun 2013 and was terminated on 04 Sep 2015,
Alan Wham - an inactive director whose contract began on 31 Mar 2010 and was terminated on 20 Jun 2013,
Matthew James Fleet - an inactive director whose contract began on 21 Dec 2007 and was terminated on 31 Mar 2010,
Mark Steven Vuksich - an inactive director whose contract began on 21 Dec 2007 and was terminated on 31 Mar 2010.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 600 Great South Road, Ellerslie, Auckland, 1051 (office address),
C/- Green Cross Health, Ground Floor, Building B,602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
C/- Green Cross Health, Ground Floor, Building B,602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
C/- Green Cross Health, Ground Floor, Building B,602 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
Radius Medical Solutions Limited had been using C/- Green Cross Health, Ground Floor, Building B,602 Great South Road, Ellerslie, Auckland as their physical address until 20 Jun 2016.
Past names for the company, as we managed to find at BizDb, included: from 07 Aug 2006 to 02 Feb 2016 they were named Porirua Pharmacy (2006) Limited.
One entity owns all company shares (exactly 1200 shares) - Green Cross Health Limited - located at 1051, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland.
Principal place of activity
600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: C/- Green Cross Health, Ground Floor, Building B,602 Great South Road, Ellerslie, Auckland, 1542 New Zealand
Physical & registered address used from 05 Aug 2015 to 20 Jun 2016
Address #2: C/- Pharmacybrands, Ground Floor, Building B,602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 28 Feb 2014 to 05 Aug 2015
Address #3: Level 2, Buildings C, 600 Great South Road, Greenland, Auckland, 1051 New Zealand
Registered & physical address used from 29 Jul 2010 to 28 Feb 2014
Address #4: Level 1, Buildings B, 600 Great South Road, Greenland, Auckland New Zealand
Registered & physical address used from 07 Aug 2006 to 29 Jul 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 New Zealand |
07 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Richard John |
Lower Hutt |
10 Oct 2006 - 21 Dec 2007 |
Individual | Fleet, Matthew James |
Christchurch New Zealand |
21 Dec 2007 - 13 Jan 2011 |
Individual | Ritson, Gordon Keith |
Eastbourne Wellington |
10 Oct 2006 - 21 Dec 2007 |
Individual | Far, Anthony Lance |
Churton Park Wellington |
10 Oct 2006 - 21 Dec 2007 |
Ultimate Holding Company
Jason Rowland Reeves - Director
Appointment date: 04 Sep 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 04 Sep 2015
Grant Bai - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 04 Sep 2015
Address: 602 Great South Road Ellerslie, Auckland, 1542 New Zealand
Address used since 28 Jul 2015
Alan Wham - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 20 Jun 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2010
Matthew James Fleet - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 31 Mar 2010
Address: Christchurch,
Address used since 21 Dec 2007
Mark Steven Vuksich - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 31 Mar 2010
Address: Auckland, 0892 New Zealand
Address used since 21 Dec 2007
Grant Clayton Bai - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 31 Mar 2010
Address: Gulf Harbour, Hibiscus Coast, 0930,
Address used since 02 Nov 2009
Jeremy Robert Armes - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 02 Nov 2009
Address: Rothesay Bay, North Shore 0630,
Address used since 26 May 2009
Craig Robert Wilson - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 26 May 2009
Address: Balmoral, Auckland,
Address used since 31 Jan 2009
Brian Philip Ingham - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 31 Jan 2009
Address: Wadestown, Wellington, 6012,
Address used since 24 Apr 2008
Desmond Colin Flynn - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 24 Apr 2008
Address: Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Gordon Keith Ritson - Director (Inactive)
Appointment date: 07 Aug 2006
Termination date: 21 Dec 2007
Address: Eastbourne, Wellington,
Address used since 07 Aug 2006
Anthony Lance Far - Director (Inactive)
Appointment date: 07 Aug 2006
Termination date: 21 Dec 2007
Address: Churton Park, Wellington,
Address used since 07 Aug 2006
Richard Timothy Roper - Director (Inactive)
Appointment date: 07 Aug 2006
Termination date: 30 Mar 2007
Address: Bucklands Beach, Auckland,
Address used since 07 Aug 2006
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome Nz Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B