Shortcuts

Comrad Medical Systems Limited

Type: NZ Limited Company (Ltd)
9429037743956
NZBN
929638
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 4, 120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Aug 2017
Level 4, 120 Hereford Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 29 Aug 2017
Po Box 1206
Christchurch 8140
New Zealand
Postal address used since 02 Aug 2019

Comrad Medical Systems Limited was started on 06 Nov 1998 and issued an NZBN of 9429037743956. This registered LTD company has been managed by 9 directors: Mark John Bowman - an active director whose contract started on 23 May 2005,
Mark Dossor - an active director whose contract started on 01 Dec 2008,
Catherine Maria Savage - an active director whose contract started on 29 Mar 2010,
Andrew David Scott - an inactive director whose contract started on 06 Nov 1998 and was terminated on 29 May 2015,
Thomas Kulpe - an inactive director whose contract started on 23 May 2005 and was terminated on 29 May 2015.
According to our information (updated on 06 Apr 2024), the company uses 1 address: Po Box 1206, Christchurch, 8140 (types include: postal, office).
Up until 29 Aug 2017, Comrad Medical Systems Limited had been using Level 1, 225 Papanui Road, Merivale, Christchurch as their physical address.
BizDb identified past names for the company: from 06 Nov 1998 to 20 Jun 2003 they were called Software Innovations Limited.
A total of 378320 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 378320 shares are held by 1 entity, namely:
Comrad Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Comrad Medical Systems Limited has been categorised as "Software development service nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: Level 4, 120 Hereford Street, Christchurch, 8011 New Zealand

Office & delivery address used from 02 Aug 2019

Principal place of activity

Level 4, 120 Hereford Street, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 225 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 23 Sep 2013 to 29 Aug 2017

Address #2: Level 1, 225 Papauni Road, Christchurch, 8014 New Zealand

Registered & physical address used from 11 Aug 2011 to 23 Sep 2013

Address #3: Level 2, 225 Papauni Road, Christchurch, 8014 New Zealand

Registered address used from 13 Jul 2011 to 11 Aug 2011

Address #4: Level 2, 225 Papauni Road, Christchurch, 8014 New Zealand

Physical address used from 29 Jun 2011 to 11 Aug 2011

Address #5: Level 3,129 Hereford St, Christchurch New Zealand

Physical address used from 22 Jul 2008 to 29 Jun 2011

Address #6: Level 3,129 Hereford St, Christchurch New Zealand

Registered address used from 22 Jul 2008 to 13 Jul 2011

Address #7: Level 10, Clear Centre, 155 Worcester Street, Christchurch

Physical & registered address used from 28 Aug 2002 to 22 Jul 2008

Address #8: Level 4, Westpark Towers, 56 Cashel Street, Christchurch

Registered address used from 12 Apr 2000 to 28 Aug 2002

Address #9: Level 4, Westpark Towers, 56 Cashel Street, Christchurch

Physical address used from 09 Nov 1998 to 28 Aug 2002

Contact info
64 3 3664881
31 Aug 2018 Phone
accounts@comrad.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
admin@comrad.co.nz
31 Aug 2018 Email
comrad.co.nz
31 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 378320

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 378320
Entity (NZ Limited Company) Comrad Holdings Limited
Shareholder NZBN: 9429032708578
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, Jerry Anthony Christchurch
Entity Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Individual Scott, Andrew David Christchurch
Individual Cockram, Angus Mauger Cashmere
Christchurch
Entity Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930
Individual Scott, Andrew David Christchurch
Entity Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Entity Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930

Ultimate Holding Company

21 Jul 1991
Effective Date
Comrad Holdings Limited
Name
Ltd
Type
2139682
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Mark John Bowman - Director

Appointment date: 23 May 2005

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Oct 2014


Mark Dossor - Director

Appointment date: 01 Dec 2008

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2008


Catherine Maria Savage - Director

Appointment date: 29 Mar 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Aug 2015


Andrew David Scott - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 29 May 2015

Address: Christchurch, New Zealand

Address used since 24 Mar 2006


Thomas Kulpe - Director (Inactive)

Appointment date: 23 May 2005

Termination date: 29 May 2015

Address: Diamond Harbour, Christchurch, 8972 New Zealand

Address used since 23 May 2005


Glenn Stewart - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 29 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Mar 2014


Anthony Westray Aston - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 19 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2007


Glenn James Stewart - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 29 Mar 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Sep 2004


Peter David Leslie Willcox - Director (Inactive)

Appointment date: 23 May 2005

Termination date: 29 Jul 2005

Address: Glenfield, Auckland,

Address used since 23 May 2005

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

Cranelab Property Valuation Solutions Limited
203/150 Lichfield Street

Estaronline Limited
Level 2

Family Zone Nz Cyber Safety Limited
Level 1, 192 St Asaph St

Fluent Scientific Limited
Level 1, 208 Madras Street

Numerik Group Limited
Level 5, 79 Cashel Street

Sense Medical Limited
Level 1