Chan Dassanayake Medical Limited, a registered company, was started on 26 Sep 2000. 9429037126582 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Chan Dassanayake - an active director whose contract started on 26 Sep 2000,
Kerrie Young Wales - an active director whose contract started on 29 Sep 2000.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 7 Grenfell Drive, Karori, Wellington, 6012 (type: registered, physical).
Chan Dassanayake Medical Limited had been using 16 Grenfell Drive, Karori, Wellington 6012 as their physical address until 27 Feb 2012.
A single entity controls all company shares (exactly 1000 shares) - Dassanayake, Chan - located at 6012, Karori, Wellington.
Previous addresses
Address: 16 Grenfell Drive, Karori, Wellington 6012 New Zealand
Physical address used from 02 Oct 2009 to 27 Feb 2012
Address: 7 Grenfell Drive, Karori, Wellington 6012 New Zealand
Registered address used from 02 Oct 2009 to 27 Feb 2012
Address: 15 Burn Street, Karori, Wellington 6005
Registered & physical address used from 10 Feb 2005 to 02 Oct 2009
Address: 14 Severn Street, Island Bay, Wellington 6002
Physical address used from 09 Mar 2001 to 10 Feb 2005
Address: 35b Mitchell Street, Brooklyn, Wellington 6002
Registered address used from 09 Mar 2001 to 10 Feb 2005
Address: 35b Mitchell Street, Brooklyn, Wellington 6002
Physical address used from 09 Mar 2001 to 09 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dassanayake, Chan |
Karori Wellington 6012 New Zealand |
26 Sep 2000 - |
Chan Dassanayake - Director
Appointment date: 26 Sep 2000
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2017
Kerrie Young Wales - Director
Appointment date: 29 Sep 2000
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Feb 2016
Civicsquare Limited
17 Plymouth Street
Radius Lint Limited
52 Messines Road
Jaguar Nominees Limited
52 Messines Road
The Graeme And Helen Wong Foundation
52 Messines Road
Parvarti Limited
25 Plymouth Street
Mahoe Trustee Company Limited
7a Plymouth Street