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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Cai, Liqiong |
Albany Heights Auckland 0632 New Zealand |
28 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Der Colk, Christopher |
Central Christchurch |
04 Oct 2004 - 27 Jun 2010 |
| Individual | Davidson, Michael John |
St Albans Christchurch |
25 Feb 2006 - 28 Mar 2006 |
| Individual | Cai, Liqiong |
Christchurch |
25 Feb 2006 - 25 Feb 2006 |
| Individual | Yau, Sam |
Riccarton Christchurch |
04 Oct 2004 - 25 Feb 2006 |
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
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