Shortcuts

Centre For Advanced Medicine Limited

Type: NZ Limited Company (Ltd)
9429038168772
NZBN
840806
Company Number
Registered
Company Status
Current address
Unit 12
Remuera Medical Chambers
110 Remuera Road, Remuera, Auckland New Zealand
Registered & physical & service address used since 12 Jun 2003
7th Floor, Southern Cross Building
61 High Street
Auckland 1010
New Zealand
Registered & service address used since 11 Dec 2023

Centre For Advanced Medicine Limited was incorporated on 03 Feb 1997 and issued a New Zealand Business Number of 9429038168772. This registered LTD company has been supervised by 6 directors: David Jackson Perry - an active director whose contract started on 31 Jul 2004,
Irene Lok Hiong Wong - an inactive director whose contract started on 01 Jan 2002 and was terminated on 30 Jun 2023,
David Alan Perry - an inactive director whose contract started on 03 Feb 1997 and was terminated on 29 Mar 2022,
Bhim Prasad Mozoomdar - an inactive director whose contract started on 01 Jan 2002 and was terminated on 02 Mar 2015,
Choo Tiong Archer - an inactive director whose contract started on 03 Feb 1997 and was terminated on 19 Jun 2008.
According to our data (updated on 11 Mar 2024), this company registered 1 address: 7Th Floor, Southern Cross Building, 61 High Street, Auckland, 1010 (type: registered, service).
Up until 12 Jun 2003, Centre For Advanced Medicine Limited had been using 6Th Floor, 369 Queen Street, Auckland as their registered address.
A total of 10525000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10525000 shares are held by 1 entity, namely:
Perry, David Alan (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address #1: 6th Floor, 369 Queen Street, Auckland

Registered address used from 23 Nov 2001 to 12 Jun 2003

Address #2: C/- Centre Of Advanced Medicine Ltd, Unit 12, Specialist Centre, 110 Remuera Rd, Auckland

Physical address used from 23 Nov 2001 to 12 Jun 2003

Address #3: 6th Floor, 369 Queen Street, Auckland

Physical address used from 23 Nov 2001 to 23 Nov 2001

Address #4: 3 Warborough Avenue, Epsom, Auckland

Registered address used from 11 Apr 2000 to 23 Nov 2001

Address #5: 3 Warborough Avenue, Epsom, Auckland

Registered address used from 29 Jun 1998 to 11 Apr 2000

Address #6: 3 Warborough Avenue, Epsom, Auckland

Physical address used from 05 Feb 1997 to 05 Feb 1997

Address #7: 6th Floor, 369 Queen Street, Auckland

Physical address used from 05 Feb 1997 to 23 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 10525000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 18 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10525000
Individual Perry, David Alan Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Master Projects Pte Limited Singapore
519292
Singapore
Other Master Projects Pte Limited Singapore
519292
Singapore
Other Master Projects Pte Limited Singapore
519292
Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Master Projects Pte Limited
Name
Company
Type
SG
Country of origin
Directors

David Jackson Perry - Director

Appointment date: 31 Jul 2004

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 31 Aug 2015


Irene Lok Hiong Wong - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 30 Jun 2023

Address: Singapore, 279140 Singapore

Address used since 31 Aug 2015


David Alan Perry - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 29 Mar 2022

Address: Singapore, 519292 Singapore

Address used since 31 Aug 2015


Bhim Prasad Mozoomdar - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 02 Mar 2015

Address: Singapore 457997,

Address used since 01 Jan 2002


Choo Tiong Archer - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 19 Jun 2008

Address: Northcote, Auckland,

Address used since 03 Feb 1997


Adrian James Sprott - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 23 Feb 2004

Address: St Johns, Auckland,

Address used since 01 Jan 2002

Nearby companies

Ctly Holdings Limited
605 Remuera Road

Garden Of Eve Hairstylists Limited
648 Remuera Road

Williams Bauer Trustee Limited
581 Remuera Road

Madame Jojo's Limited
581 Remuera Road

Flight Accessories Limited
7/636 Remuera Rd

M K Wills Limited
Flat 7, 636 Remuera Road