Complete Medical Solutions Limited, a registered company, was started on 17 Dec 2004. 9429035032731 is the NZ business number it was issued. The company has been supervised by 4 directors: Liqiong Cai - an active director whose contract started on 17 Dec 2004,
Song Wang - an inactive director whose contract started on 01 Dec 2019 and was terminated on 01 Dec 2024,
Lei Wu - an inactive director whose contract started on 14 Feb 2011 and was terminated on 26 Dec 2013,
Zhixiong Ou - an inactive director whose contract started on 14 Feb 2011 and was terminated on 26 Dec 2013.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 5 Joy Street, Albany Heights, Auckland, 0632 (category: registered, service).
Complete Medical Solutions Limited had been using 21-23 Timothy Place, Avondale, Auckland as their registered address until 20 Dec 2019.
Old names used by the company, as we identified at BizDb, included: from 17 Dec 2004 to 14 Apr 2015 they were called My Trading Company Limited.
One entity controls all company shares (exactly 300 shares) - Cai, Liqiong - located at 0632, Docklands, Vic.
Principal place of activity
7 Elliott Avenue, Bayview, Auckland, 0629 New Zealand
Previous addresses
Address #1: 21-23 Timothy Place, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 22 Feb 2016 to 20 Dec 2019
Address #2: 1 Cloverly Crescent, Campbells Bay, Auckland, 0630 New Zealand
Registered & physical address used from 12 Jan 2015 to 22 Feb 2016
Address #3: 7 Elliott Avenue, Bayview, Auckland, 0629 New Zealand
Physical address used from 12 Nov 2014 to 12 Jan 2015
Address #4: 7 Elliott Avenue, Bayview, Auckland, 0629 New Zealand
Registered address used from 04 Aug 2011 to 12 Jan 2015
Address #5: 2 Obelin Close, Albany, Auckland, 0632 New Zealand
Physical address used from 09 Nov 2010 to 12 Nov 2014
Address #6: 2 Obelin Close, Albany, Auckland, 0632 New Zealand
Registered address used from 09 Nov 2010 to 04 Aug 2011
Address #7: 86 Bluebird Cres, Albany, Auckland New Zealand
Registered & physical address used from 20 Oct 2009 to 09 Nov 2010
Address #8: 12j City Garden Apartment, 76-84 Albert St, Auckland
Registered & physical address used from 07 Nov 2008 to 20 Oct 2009
Address #9: 18 Parade Court, Christchurch
Registered & physical address used from 31 Oct 2005 to 07 Nov 2008
Address #10: Unit 7, 454 Hagley Ave, Christchurch
Physical & registered address used from 24 Jan 2005 to 31 Oct 2005
Address #11: Level 2, 249 Madras St, Christchurch
Registered & physical address used from 17 Dec 2004 to 24 Jan 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Individual | Cai, Liqiong |
Docklands Vic 3008 Australia |
17 Dec 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wang, Song |
Albany Heights Auckland 0632 New Zealand |
28 Oct 2018 - 03 Dec 2024 |
| Individual | Wang, Song |
Albany Heights Auckland 0632 New Zealand |
28 Oct 2018 - 03 Dec 2024 |
| Individual | Ou, Zhixiong |
Balmoral Auckland 1025 New Zealand |
14 Feb 2011 - 26 Dec 2013 |
| Individual | Wu, Lei |
Sandringham Auckland 1025 New Zealand |
14 Feb 2011 - 26 Dec 2013 |
Liqiong Cai - Director
Appointment date: 17 Dec 2004
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 29 Nov 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Aug 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Dec 2014
Song Wang - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 01 Dec 2024
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 29 Nov 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Dec 2019
Lei Wu - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 26 Dec 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 14 Feb 2011
Zhixiong Ou - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 26 Dec 2013
Address: Auckland, 1025 New Zealand
Address used since 14 Feb 2011
Hold Fast Strength And Conditioning Limited
14 Elliott Avenue
Damon House Limited
35a Manuka Road
Glenfield Tennis Club Incorporated
Elliott Reserve
Enterprise Software Solutions Limited
13a Winifred Avenue
Canaan Accounting & Services Limited
4a Winifred Avenue
Y&t Trading Limited
32a Manuka Road