Ocm Medical and Mobility Limited, a registered company, was incorporated on 13 Jul 2001. 9429036840090 is the NZ business number it was issued. "Medical and surgical equipment repair and maintenance" (ANZSIC S942230) is how the company was categorised. This company has been run by 3 directors: Michael Leonard Charles Read - an active director whose contract began on 13 Jul 2001,
Vanessa Rose Lloyd - an active director whose contract began on 23 May 2010,
Margaret Anne Read - an inactive director whose contract began on 13 Jul 2001 and was terminated on 19 Aug 2005.
Updated on 19 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 111, Silverdale, Silverdale, 0944 (type: postal, postal).
Ocm Medical and Mobility Limited had been using 72 Marellen Drive, Red Beach, Whangaparaoa, 0932 as their registered address up to 30 Sep 2013.
Past names used by the company, as we managed to find at BizDb, included: from 24 May 2010 to 08 Sep 2014 they were called On Call Maintenance Limited, from 13 Jul 2001 to 24 May 2010 they were called Farr Superior Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (15%). Finally we have the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: Po Box 111, Silverdale, Silverdale, 0944 New Zealand
Postal address used from 20 Sep 2023
Previous addresses
Address #1: 72 Marellen Drive, Red Beach, Whangaparaoa, 0932, 0932 New Zealand
Registered address used from 06 Oct 2011 to 30 Sep 2013
Address #2: 72 Marellen Drive, Red Beach, Whangaparaoa, 0932 New Zealand
Registered address used from 04 Aug 2008 to 06 Oct 2011
Address #3: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Registered address used from 07 Sep 2007 to 04 Aug 2008
Address #4: 72 Marellen Drive, Red Beach, Auckland New Zealand
Physical address used from 07 Sep 2007 to 30 Sep 2013
Address #5: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Registered address used from 07 Sep 2007 to 04 Aug 2008
Address #6: Unit 1, 12 Saturn Place, North Harbour, Auckland
Registered address used from 20 Apr 2007 to 07 Sep 2007
Address #7: 68a Bay Street, Red Beach, Whangaparaoa, Auckland
Physical address used from 26 Aug 2005 to 07 Sep 2007
Address #8: 68a Bay Street, Red Beach, Whangaparaoa, Auckland
Registered address used from 26 Aug 2005 to 20 Apr 2007
Address #9: 1a, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 13 Jul 2001 to 26 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lloyd, Vanessa Rose |
Rd 1 Silverdale 0994 New Zealand |
23 May 2010 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Forest Grove Farms Limited Shareholder NZBN: 9429037945657 |
Warkworth Warkworth 0910 New Zealand |
29 Sep 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Read, Michael Leonard Charles |
Rd 1 Silverdale 0994 New Zealand |
13 Jul 2001 - |
Shares Allocation #4 Number of Shares: 848 | |||
Other (Other) | Farr Superior Trust |
Rd 1 Silverdale 0994 New Zealand |
23 May 2010 - |
Individual | Read, Michael Leonard Charles |
Rd 1 Silverdale 0994 New Zealand |
13 Jul 2001 - |
Individual | Lloyd, Vanessa Rose |
Rd 1 Silverdale 0994 New Zealand |
23 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elias, Nicholas Thetford |
Arkles Bay Whangaparaoa, 0932 New Zealand |
23 May 2010 - 29 Sep 2010 |
Individual | Read, Margaret Anne |
Torbay Auckland |
13 Jul 2001 - 20 Sep 2005 |
Ultimate Holding Company
Michael Leonard Charles Read - Director
Appointment date: 13 Jul 2001
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 01 Oct 2012
Vanessa Rose Lloyd - Director
Appointment date: 23 May 2010
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 01 Oct 2012
Margaret Anne Read - Director (Inactive)
Appointment date: 13 Jul 2001
Termination date: 19 Aug 2005
Address: Torbay, Auckland,
Address used since 13 Jul 2001
The Glenora Rugby League Club Trust
32 Vista Motu
Peninsula Decorators Limited
58 Esther Place
Finitel Solutions Limited
84 William Bayes Place
North Homes Limited
15 Durness Place
Active Technologies Limited
19 Durness Place
Point Ridge Management Limited
19 Vista Motu
Bv Medical Services Limited
101 Wairau Road
Gtech Services Limited
2095a East Coast Road
Medelec Limited
21g Bonita Avenue
Pantech Services Limited
6/43 Omega Street
Preston Tech Limited
35d Salisbury Road
Surgical Supplies Limited
22 Masterton Rd