Shortcuts

Complete Medical Solutions Limited

Type: NZ Limited Company (Ltd)
9429035032731
NZBN
1587208
Company Number
Registered
Company Status
Current address
30 Glencourt Place
Glenfield
Auckland 0629
New Zealand
Physical & registered address used since 20 Dec 2019
5 Joy Street
Albany Heights
Auckland 0632
New Zealand
Registered & service address used since 07 Dec 2022

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.

Addresses

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

Contact info
64 21 662586
22 Nov 2018 Phone
cici@completems.co.nz
22 Nov 2018 Email
www.completems.co.nz
22 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 300
Individual Cai, Liqiong Docklands
Vic
3008
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Song Albany Heights
Auckland
0632
New Zealand
Individual Wang, Song Albany Heights
Auckland
0632
New Zealand
Individual Ou, Zhixiong Balmoral
Auckland
1025
New Zealand
Individual Wu, Lei Sandringham
Auckland
1025
New Zealand
Directors

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

Nearby companies