Medical Innovations Limited, a registered company, was launched on 09 Sep 2002. 9429036334827 is the NZ business number it was issued. The company has been supervised by 6 directors: William Norman Birnie - an active director whose contract started on 09 Sep 2002,
David Mark Boyd - an inactive director whose contract started on 09 Dec 2008 and was terminated on 06 Sep 2011,
Robert Farrer Gilmour - an inactive director whose contract started on 13 Nov 2002 and was terminated on 30 Nov 2010,
David Alistair John Body - an inactive director whose contract started on 09 Sep 2002 and was terminated on 18 May 2005,
David Mark Boyd - an inactive director whose contract started on 12 Aug 2003 and was terminated on 18 May 2005.
Last updated on 17 May 2025, our database contains detailed information about 1 address: Level 15, 12-26 Swanson Street, Auckland, 1010 (category: physical, registered).
Medical Innovations Limited had been using Level 15,, Swanson Street, Auckland as their physical address until 16 Sep 2010.
One entity controls all company shares (exactly 1 share) - Smilla Nominees Limited - located at 1010, 12-26 Swanson, Auckland.
Previous addresses
Address: Level 15,, Swanson Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2010 to 16 Sep 2010
Address: Level 28, 151 Queen St, Auckland New Zealand
Registered address used from 21 Jun 2004 to 06 Jul 2010
Address: Level 28, 151 Queen Street, Auckland New Zealand
Physical address used from 21 Jun 2004 to 06 Jul 2010
Address: Level 27, 151 Queen Street, Auckland
Physical & registered address used from 09 Sep 2002 to 21 Jun 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 28 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Smilla Nominees Limited Shareholder NZBN: 9429037506087 |
12-26 Swanson Auckland 1010 New Zealand |
21 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Smilla Nominees Limited Shareholder NZBN: 9429037506087 Company Number: 974931 |
151 Queen St Auckland |
14 Jun 2004 - 21 Oct 2024 |
| Entity | Smilla Nominees Limited Shareholder NZBN: 9429037506087 Company Number: 974931 |
151 Queen St Auckland |
14 Jun 2004 - 21 Oct 2024 |
| Individual | O'donnell, Terry |
Parnell Auckland |
10 Oct 2008 - 18 Oct 2024 |
| Individual | O'donnell, Terry |
Parnell Auckland |
10 Oct 2008 - 18 Oct 2024 |
| Individual | O'donnell, Terry |
Parnell Auckland |
10 Oct 2008 - 18 Oct 2024 |
| Individual | O'donnell, Terry |
Parnell Auckland |
10 Oct 2008 - 18 Oct 2024 |
| Individual | Hoogendijk, Eeuwout |
Duxbury, Ma 02332 Usa |
10 Oct 2008 - 18 Oct 2024 |
| Individual | Hoogendijk, Eeuwout |
Duxbury, Ma 02332 Usa |
10 Oct 2008 - 18 Oct 2024 |
| Individual | Hoogendijk, Eeuwout |
Duxbury, Ma 02332 Usa |
10 Oct 2008 - 18 Oct 2024 |
| Individual | Hoogendijk, Eeuwout |
Duxbury, Ma 02332 Usa |
10 Oct 2008 - 18 Oct 2024 |
| Individual | Maas, Conrad Henry |
Yorba Linda Ca 92886, Usa |
14 Jun 2004 - 18 Oct 2024 |
| Individual | Maas, Conrad Henry |
Yorba Linda Ca 92886, Usa |
14 Jun 2004 - 18 Oct 2024 |
| Individual | Maas, Conrad Henry |
Yorba Linda Ca 92886, Usa |
14 Jun 2004 - 18 Oct 2024 |
| Individual | Maas, Conrad Henry |
Yorba Linda Ca 92886, Usa |
14 Jun 2004 - 18 Oct 2024 |
| Individual | Gilmour, Robert Farrer |
Shed 23, Prince's Wharf Auckland |
14 Jun 2004 - 14 Jun 2004 |
| Entity | Bergdorf Investments Limited Shareholder NZBN: 9429039346384 Company Number: 427348 |
14 Jun 2004 - 14 Jun 2004 | |
| Entity | Bergdorf Investments Limited Shareholder NZBN: 9429039346384 Company Number: 427348 |
14 Jun 2004 - 14 Jun 2004 |
William Norman Birnie - Director
Appointment date: 09 Sep 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2004
David Mark Boyd - Director (Inactive)
Appointment date: 09 Dec 2008
Termination date: 06 Sep 2011
Address: Springston, Rd5, Christchurch,
Address used since 09 Dec 2008
Robert Farrer Gilmour - Director (Inactive)
Appointment date: 13 Nov 2002
Termination date: 30 Nov 2010
Address: Shed 23, Prince's Wharf, Auckland,
Address used since 13 Nov 2002
David Alistair John Body - Director (Inactive)
Appointment date: 09 Sep 2002
Termination date: 18 May 2005
Address: Mount Eden, Auckland 1003,
Address used since 09 Sep 2002
David Mark Boyd - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 18 May 2005
Address: Springston, Rd5 Christchurch,
Address used since 12 Aug 2003
Peter Joseph Evans - Director (Inactive)
Appointment date: 09 Sep 2002
Termination date: 13 Nov 2002
Address: Auckland,
Address used since 09 Sep 2002
Dd Parnell Limited
Level 4, Swanson House
Ruby Coastal Investments Limited
Level 15, Swanson House
Peer Boards Cbd Limited
Level 4, Swanson House
Mataka Nominees No10 Limited
Level 15
Pkf Nominees Auckland Insolvency Limited
Level 15, Swanson House
Toyofuji Shipping New Zealand Limited
13th Floor, Swanson House