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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 378320 | |||
Entity (NZ Limited Company) | Comrad Holdings Limited Shareholder NZBN: 9429032708578 |
Christchurch Central Christchurch 8011 New Zealand |
08 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Jerry Anthony |
Christchurch |
04 Oct 2004 - 25 Jul 2007 |
Entity | Savage Group Limited Shareholder NZBN: 9429040739618 Company Number: 45613 |
25 Jul 2007 - 27 Jun 2010 | |
Individual | Scott, Andrew David |
Christchurch |
04 Oct 2004 - 25 Jul 2007 |
Individual | Cockram, Angus Mauger |
Cashmere Christchurch |
04 Oct 2004 - 25 Jul 2007 |
Entity | Savage Nominees Limited Shareholder NZBN: 9429040883380 Company Number: 22930 |
04 Oct 2004 - 27 Jun 2010 | |
Individual | Scott, Andrew David |
Christchurch |
06 Nov 1998 - 25 Jul 2007 |
Entity | Savage Group Limited Shareholder NZBN: 9429040739618 Company Number: 45613 |
25 Jul 2007 - 27 Jun 2010 | |
Entity | Savage Nominees Limited Shareholder NZBN: 9429040883380 Company Number: 22930 |
04 Oct 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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