Medicom Nz Limited, a registered company, was started on 14 Feb 2005. 9429034947364 is the number it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company was classified. This company has been supervised by 3 directors: Chris Michael Mccammon - an active director whose contract started on 08 Mar 2023,
Audrey Lillian Harris - an inactive director whose contract started on 14 Feb 2005 and was terminated on 08 Mar 2023,
Donal Edward Harris - an inactive director whose contract started on 14 Feb 2005 and was terminated on 08 Mar 2023.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (type: registered, service).
A single entity owns all company shares (exactly 1000 shares) - Mccammon, Chris Michael - located at 7632, Taupo, Taupo.
Other active addresses
Address #4: Unit 4, 4 Vogel Street, Cambridge, Cambridge, 3434 New Zealand
Registered & service address used from 22 Nov 2022
Address #5: 66 High Street, Leeston, Leeston, 7632 New Zealand
Registered & service address used from 24 Mar 2023
Principal place of activity
13 / 6 Oliver Street, Cambridge, Cambridge, 3434 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mccammon, Chris Michael |
Taupo Taupo 3330 New Zealand |
08 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Audrey Lillian |
Cambridge Cambridge 3434 New Zealand |
14 Feb 2005 - 08 Mar 2023 |
Individual | Harris, Donal Edward |
Cambridge Cambridge 3434 New Zealand |
14 Feb 2005 - 08 Mar 2023 |
Chris Michael Mccammon - Director
Appointment date: 08 Mar 2023
Address: Taupo, Taupo, 3330 New Zealand
Address used since 08 Mar 2023
Audrey Lillian Harris - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 08 Mar 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Nov 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 13 May 2019
Address: Cambridge, 3434 New Zealand
Address used since 03 May 2016
Donal Edward Harris - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 08 Mar 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Nov 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 13 May 2019
Address: Cambridge, 3434 New Zealand
Address used since 03 May 2016
Hakuna Matata Charitable Trust
174 King Street
Enhance Technology Limited
178 King Street
O.k Curin Limited
54 Maclean Street
Environs Limited
40 Maclean Street
Nevarc Property Management Limited
38 Maclean Street
$2 & More Just For You Limited
13 Richmond Street
Managing Diabetes Nz Limited
16 Ballantrae Place
Medicor Limited
15 Wakefield Place
Megine Nz Limited
1b Cypress Crescent
Stand By Me Limited
128 Rostrevor Street
Tansell Medical Limited
14 Knox Street
Tms Consultancy Limited
9 Somme Crescent