Ai Medical International Limited was launched on 19 May 2005 and issued an NZ business identifier of 9429034771716. The registered LTD company has been supervised by 2 directors: Iana Markovna Pearce - an active director whose contract started on 19 May 2005,
Andrew Denis Pearce - an active director whose contract started on 19 May 2005.
According to the BizDb data (last updated on 08 Mar 2024), the company registered 4 addresses: 183 Tynte Street, North Adelaide, Adelaide, 5006 (office address),
23 Whyte Street, Somerton Park, Adelaide, 5044 (postal address),
23 Whyte Street, Somerton Park, Adelaide, 5044 (delivery address),
Unit G12, 23 Edwin Street, Mt Eden, Auckland, 1149 (physical address) among others.
Up to 23 Nov 2017, Ai Medical International Limited had been using 28 Carnelian Court, Westgate, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Pearce, Andrew Denis (an individual) located at Somerton Park, Adelaide Sa postcode 5044.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pearce, Iana Markovna - located at Somerton Park, Adelaide Sa. Ai Medical International Limited is classified as "Medical equipment" (business classification F349110).
Other active addresses
Address #4: 183 Tynte Street, North Adelaide, Adelaide, 5006 Australia
Office address used from 17 Oct 2022
Principal place of activity
28 Carnelian Court, Massey, Waitakere, 0614 New Zealand
Previous addresses
Address #1: 28 Carnelian Court, Westgate, Auckland, 0614 New Zealand
Physical address used from 19 Oct 2010 to 23 Nov 2017
Address #2: 28 Carnelian Court, Massey, Auckland 1008 New Zealand
Physical address used from 19 May 2005 to 19 Oct 2010
Address #3: 28 Carnelian Court, Massey, Auckland 1008
Registered address used from 19 May 2005 to 12 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pearce, Andrew Denis |
Somerton Park Adelaide Sa 5044 Australia |
19 May 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pearce, Iana Markovna |
Somerton Park Adelaide Sa 5044 Australia |
19 May 2005 - |
Iana Markovna Pearce - Director
Appointment date: 19 May 2005
ASIC Name: Aw & Vc Investments Pty Ltd
Address: Glengowrie, Sa, 5044 Australia
Address: Glengowrie, Sa, 5044 Australia
Address used since 07 May 2013
Address: Somerton Park, Sa, 5044 Australia
Address used since 04 Oct 2018
Andrew Denis Pearce - Director
Appointment date: 19 May 2005
ASIC Name: Aimedical International Pty Ltd
Address: Somerton Park, Sa, 5044 Australia
Address used since 04 Oct 2018
Address: Glengowrie, Sa, 5044 Australia
Address: Glengowrie, Sa, 5044 Australia
Address used since 01 Jul 2014
Walond Limited
Unit G12, 23 Edwin Street
Horizon Communications Limited
Unit G12, 23 Edwin Street
Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street
Nutrirx Limited
Unit G12, 23 Edwin Street
Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street
National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street
Acumoxa Nz Limited
95 Mountain Road
Apg Limited
75a Boston Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Medigroup New Zealand Limited
Suite 106, 23 Edwin Street
Mun (new Zealand) Limited
Level 2
Pioneer Medical Limited
125 Grafton Road