Shortcuts

Alcidion Nz Limited

Type: NZ Limited Company (Ltd)
9429034954874
NZBN
1600391
Company Number
Registered
Company Status
Current address
Level 4 Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 May 2019
Level 22, The Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 17 Nov 2022

Alcidion Nz Limited, a registered company, was launched on 21 Feb 2005. 9429034954874 is the number it was issued. This company has been run by 8 directors: Katrina Elizabeth Doyle - an active director whose contract began on 15 Apr 2019,
Matthew John Gepp - an active director whose contract began on 24 Aug 2021,
Colin Mackinnon - an inactive director whose contract began on 11 Mar 2005 and was terminated on 24 Aug 2021,
Duncan Robert Craig - an inactive director whose contract began on 03 Jul 2018 and was terminated on 15 Apr 2019,
Raymond Howard Blight - an inactive director whose contract began on 03 Jul 2018 and was terminated on 15 Apr 2019.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 22, The Sap Tower, 151 Queen Street, Auckland, 1010 (category: postal, office).
Alcidion Nz Limited had been using Level 6 130 Broadway, Newmarket, Auckland as their registered address up to 07 May 2019.
Former names used by the company, as we established at BizDb, included: from 16 Apr 2012 to 02 Aug 2019 they were named Mkm Health (Nz) Limited, from 21 Feb 2005 to 16 Apr 2012 they were named Mkm Consulting (Nz) Limited.
A single entity owns all company shares (exactly 30000 shares) - Alcidion Aus Pty Limited - located at 1010, Melbourne, Victoria.

Addresses

Principal place of activity

Level 12, 63 Albert Street, Auckland, 1010 New Zealand


Previous address

Address #1: Level 6 130 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 21 Feb 2005 to 07 May 2019

Contact info
61 2 80604969
13 Nov 2019 Phone
accounts@alcidion.com
13 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.alcidion.com
13 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Other (Other) Alcidion Aus Pty Limited Melbourne
Victoria
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, David 5 Parliament Street
Auckland

New Zealand
Individual Stenersen, Malcolm Beachhaven
Auckland

New Zealand
Individual Marley, Wilfred Northcote
Auckland

Ultimate Holding Company

08 Aug 2019
Effective Date
Alcidion Group Ltd
Name
Oversea Company
Type
143142410
Ultimate Holding Company Number
AU
Country of origin
Level 7, 420 King William Street
Adelaide
South Australia 5000
Australia
Address
Directors

Katrina Elizabeth Doyle - Director

Appointment date: 15 Apr 2019

ASIC Name: Alcidion Aus Pty Limited

Address: 9 Yarra Street, South Yarra, Victoria, 3141 Australia

Address used since 03 Jul 2020

Address: South Yarra, Vic, 3141 Australia

Address used since 15 Apr 2019

Address: 189 Macquarie Street, Sydney Nsw, Australia

Address: Melbourne, Victoria, 3205 Australia


Matthew John Gepp - Director

Appointment date: 24 Aug 2021

ASIC Name: Alcidion Aus Pty Limited

Address: 100 Albert Road, South Melbourne, Victoria, 3205 Australia

Address: Belrose, New South Wales, 2085 Australia

Address used since 24 Aug 2021


Colin Mackinnon - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 24 Aug 2021

ASIC Name: Alcidion Aus Pty Limited

Address: Melbourne, Victoria, 3205 Australia

Address: Sydney, Nsw, Australia

Address: Sydney, Nsw, Australia

Address: St Ives 2075, Nsw, Australia

Address used since 02 Nov 2018

Address: St Ives 2075, Nsw, Australia

Address used since 18 Nov 2015

Address: Sydney, Nsw, Australia


Duncan Robert Craig - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 15 Apr 2019

ASIC Name: Mkm Health Pty Limited

Address: Flinders Park, South Australia, 5025 Australia

Address used since 03 Jul 2018

Address: 189 Macquarie Street, Sydney Nsw, Australia


Raymond Howard Blight - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 15 Apr 2019

ASIC Name: Alcidion Group Limited

Address: Adelaide, South Australia, 5000 Australia

Address: Mount Osmond, South Australia, 5064 Australia

Address used since 03 Jul 2018


Paul Leonard Marriott - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 03 Jul 2018

ASIC Name: Mkm Health Pty Limited

Address: Sydney, Nsw, Australia

Address: 465-479 The Boulevard, Kirrawee Nsw, 2232 Australia

Address used since 14 Dec 2012

Address: Southbank, Victoria, 3006 Australia

Address used since 29 Nov 2017

Address: Sydney, Nsw, Australia


Donald K. - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 03 Jul 2018


Wilfred Marley - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 31 Mar 2005

Address: Northcote, Auckland,

Address used since 21 Feb 2005

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway