Shortcuts

Complete Medical Consumables Limited

Type: NZ Limited Company (Ltd)
9429035158004
NZBN
1561281
Company Number
Registered
Company Status
Current address
30 Glencourt Place
Glenfield
Auckland 0629
New Zealand
Physical & registered address used since 30 Nov 2018
5 Joy Street
Albany Heights
Auckland 0632
New Zealand
Registered & service address used since 07 Dec 2022

Complete Medical Consumables Limited, a registered company, was registered on 04 Oct 2004. 9429035158004 is the NZ business number it was issued. This company has been managed by 4 directors: Liqiong Cai - an active director whose contract started on 24 Feb 2006,
Michael John Davidson - an inactive director whose contract started on 24 Feb 2006 and was terminated on 20 Nov 2007,
Sam Yau - an inactive director whose contract started on 04 Oct 2004 and was terminated on 20 Mar 2006,
Christopher Van Der Colk - an inactive director whose contract started on 04 Oct 2004 and was terminated on 24 Feb 2006.
Last updated on 26 May 2025, our database contains detailed information about 1 address: 5 Joy Street, Albany Heights, Auckland, 0632 (category: registered, service).
Complete Medical Consumables Limited had been using 1 Cloverly Crescent, Campbells Bay, Auckland as their registered address up until 30 Nov 2018.
Other names used by this company, as we found at BizDb, included: from 20 Nov 2017 to 14 Sep 2020 they were called Srafc Nz Limited, from 04 Oct 2004 to 20 Nov 2017 they were called Total Human Logistics Limited.
One entity owns all company shares (exactly 100 shares) - Cai, Liqiong - located at 0632, Albany Heights, Auckland.

Addresses

Previous addresses

Address #1: 1 Cloverly Crescent, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 12 Jan 2015 to 30 Nov 2018

Address #2: 7 Elliott Avenue, Bayview, Auckland, 0629 New Zealand

Registered & physical address used from 04 Aug 2011 to 12 Jan 2015

Address #3: 2 Obelin Close, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 09 Nov 2010 to 04 Aug 2011

Address #4: 86 Bluebird Cres, Albany, Auckland New Zealand

Physical & registered address used from 20 Oct 2009 to 09 Nov 2010

Address #5: 12j City Garden Apartment, 76-84 Albert St, Auckland

Physical & registered address used from 07 Nov 2008 to 20 Oct 2009

Address #6: Level 3,, 99 Victoria Street, Christchurch

Registered address used from 28 Feb 2006 to 07 Nov 2008

Address #7: Level 3, 99 Victoria Street, Christchurch

Physical address used from 28 Feb 2006 to 07 Nov 2008

Address #8: 265 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 04 Oct 2004 to 28 Feb 2006

Contact info
64 21 662586
22 Nov 2018 Phone
ceciliacaicai@hotmail.com
22 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Individual Cai, Liqiong Albany Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Der Colk, Christopher Central
Christchurch
Individual Davidson, Michael John St Albans
Christchurch
Individual Cai, Liqiong Christchurch
Individual Yau, Sam Riccarton
Christchurch
Directors

Liqiong Cai - Director

Appointment date: 24 Feb 2006

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


Michael John Davidson - Director (Inactive)

Appointment date: 24 Feb 2006

Termination date: 20 Nov 2007

Address: St Albans, Christchurch,

Address used since 24 Feb 2006


Sam Yau - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 20 Mar 2006

Address: Riccarton, Christchurch,

Address used since 04 Oct 2004


Christopher Van Der Colk - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 24 Feb 2006

Address: Central, Christchurch,

Address used since 04 Oct 2004

Nearby companies

Just Right Events Limited
1 Cloverly Crescent

Stratford Limited
22 Park Rise

Goodison Architectural Limited
Flat 1, 26 Park Rise

The Eardrops Company Limited
2 Cloverly Crescent

Robert Good Engineers Limited
12 Cloverly Crescent

Paul Simmons Holdings Limited
Flat 2, 27 Park Rise