Shortcuts

Netsoft Medical Limited

Type: NZ Limited Company (Ltd)
9429036541522
NZBN
1202653
Company Number
Registered
Company Status
Current address
Suite 3, 76 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Registered address used since 24 Mar 2020
Suite 3, 76 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 19 Mar 2021

Netsoft Medical Limited was started on 16 Apr 2002 and issued an NZ business number of 9429036541522. The registered LTD company has been managed by 5 directors: Paul John Brogan - an active director whose contract began on 16 Apr 2002,
Eric David Porter - an active director whose contract began on 03 Mar 2006,
Aaron James Scott - an inactive director whose contract began on 16 Apr 2002 and was terminated on 19 Aug 2010,
Johnny Lum - an inactive director whose contract began on 03 Mar 2006 and was terminated on 25 May 2010,
Terrence John Baker - an inactive director whose contract began on 08 May 2007 and was terminated on 25 May 2010.
As stated in our database (last updated on 26 Feb 2024), the company uses 1 address: Suite 3, 76 Paul Matthews Road, Rosedale, Auckland, 0632 (type: physical, service).
Until 24 Mar 2020, Netsoft Medical Limited had been using Suite 1, 68 Paul Matthews Road, Rosedale, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 550 shares are held by 1 entity, namely:
Brogan, Mark James (an individual) located at Snells Beach, Snells Beach postcode 0920.
Then there is a group that consists of 2 shareholders, holds 45% shares (exactly 450 shares) and includes
Porter, David Eric - located at Castor Bay, Auckland,
Porter, Katherine Louise - located at Castor Bay, Auckland.

Addresses

Previous addresses

Address #1: Suite 1, 68 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Registered address used from 09 Apr 2019 to 24 Mar 2020

Address #2: Suite 1, 68 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Physical address used from 09 Apr 2019 to 19 Mar 2021

Address #3: Level 1, 10 Heather Street, Parnell, Auckland New Zealand

Registered & physical address used from 16 Apr 2002 to 09 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 550
Individual Brogan, Mark James Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Porter, David Eric Castor Bay
Auckland
0620
New Zealand
Individual Porter, Katherine Louise Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lum, Johnny Rd 1
Bombay
2675
New Zealand
Individual Baker, Terrence John Kohimarama
Auckland

New Zealand
Individual Scott, Aaron James Mt Wellington
Auckland
Individual Scott, Aaron James Mt Wellington
Auckland
Individual Beaumont, Michael James Orewa
Individual Brogan, Paul John Snells Beach
Snells Beach
0920
New Zealand
Individual Baker, Wendy Kohimarama
Auckland

New Zealand
Individual Scott, Aaron James Mt Wellington
Auckland

New Zealand
Individual Tomkins, Katherine Louise Castor Bay
Auckland
0620
New Zealand
Individual Brogan, Paul John Mt Roskill
Auckland
Individual Young, Clyde Steven 203 Queen Street
Auckland

New Zealand
Individual Tomkins, Katherine Louise Castor Bay
Auckland
0620
New Zealand
Individual Beaumont, Michael James Silverdale
Rodney
0993
New Zealand
Individual Brogan, Paul John Snells Beach
Snells Beach
0920
New Zealand
Individual Brogan, Paul John Snells Beach
Snells Beach
0920
New Zealand
Individual Bernstone, Benjamin John Te Atatu Peninsula
Auckland

New Zealand
Directors

Paul John Brogan - Director

Appointment date: 16 Apr 2002

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 01 Feb 2016


Eric David Porter - Director

Appointment date: 03 Mar 2006

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 17 Dec 2015


Aaron James Scott - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 19 Aug 2010

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 25 May 2010


Johnny Lum - Director (Inactive)

Appointment date: 03 Mar 2006

Termination date: 25 May 2010

Address: Ellerslie, Auckland,

Address used since 03 Mar 2006


Terrence John Baker - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 25 May 2010

Address: Kohimarama, 1071 New Zealand

Address used since 08 May 2007

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street