Shortcuts

Medivoce Limited

Type: NZ Limited Company (Ltd)
9429038173400
NZBN
839764
Company Number
Removed
Company Status
Current address
6 Caughey Place
Mount Albert
Auckland 1025
New Zealand
Physical & service & registered address used since 23 Feb 2012
89 Newington Avenue
Maori Hill
Dunedin 9010
New Zealand
Registered & service address used since 18 Jul 2023

Medivoce Limited, a removed company, was launched on 19 Dec 1996. 9429038173400 is the number it was issued. This company has been managed by 2 directors: Margaret Christina Lindsay - an active director whose contract began on 19 Dec 1996,
John James Lindsay - an active director whose contract began on 19 Dec 1996.
Updated on 26 Oct 2023, our database contains detailed information about 1 address: 89 Newington Avenue, Maori Hill, Dunedin, 9010 (types include: registered, service).
Medivoce Limited had been using 210 Puke Road, Kumeu Rd 1, Auckland as their registered address up until 23 Feb 2012.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: 210 Puke Road, Kumeu Rd 1, Auckland New Zealand

Registered address used from 12 Apr 2000 to 23 Feb 2012

Address #2: 210 Puke Road, Kumeu Rd 1, Auckland

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #3: 210 Puke Road, Kumeu Rd 1, Auckland New Zealand

Physical address used from 20 Dec 1996 to 23 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 31 Jan 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Johnston, Richard Anthony Herne Bay
Auckland
1011
New Zealand
Individual Lindsay, Margaret Christina Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lindsay, Margaret Christina Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, John James Rd 1
Kumeu, Auckland
Individual Lindsay, John James Mount Albert
Auckland
1025
New Zealand
Individual Lindsay, John James Mount Albert
Auckland
1025
New Zealand
Individual Johnston, Richard Anthony Herne Bay
Auckland
1011
New Zealand
Individual Flyger, Elizabeth Manson Mount Albert
Auckland
1025
New Zealand
Individual Lindsay, John James Maori Hill
Dunedin
9010
New Zealand
Individual Johnston, Richard Anthony Herne Bay
Auckland
Individual Lindsay, John James Rd 1
Kumeu, Auckland
Directors

Margaret Christina Lindsay - Director

Appointment date: 19 Dec 1996

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 07 Jul 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 15 Feb 2012


John James Lindsay - Director

Appointment date: 19 Dec 1996

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 07 Jul 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 15 Feb 2012

Nearby companies

Fishbowl Electrical Limited
4 Caughey Place

Yodi Limited
4 Caughey Place

Kgph Trustees Limited
9 Caughey Place

No Limits Onsite Paint Repairs Limited
9 Caughey Place

Taikata Project Limited
15 Caughey Place

Cybersmith Limited
46 Asquith Avenue