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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Johnston, Richard Anthony |
Herne Bay Auckland 1011 New Zealand |
16 Apr 2015 - |
Individual | Lindsay, Margaret Christina |
Maori Hill Dunedin 9010 New Zealand |
19 Dec 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lindsay, Margaret Christina |
Maori Hill Dunedin 9010 New Zealand |
19 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, John James |
Rd 1 Kumeu, Auckland |
19 Dec 1996 - 27 Jun 2010 |
Individual | Lindsay, John James |
Mount Albert Auckland 1025 New Zealand |
16 Mar 2009 - 12 Sep 2013 |
Individual | Lindsay, John James |
Mount Albert Auckland 1025 New Zealand |
19 Dec 1996 - 27 Jun 2010 |
Individual | Johnston, Richard Anthony |
Herne Bay Auckland 1011 New Zealand |
16 Mar 2009 - 12 Sep 2013 |
Individual | Flyger, Elizabeth Manson |
Mount Albert Auckland 1025 New Zealand |
12 Sep 2013 - 16 Apr 2015 |
Individual | Lindsay, John James |
Maori Hill Dunedin 9010 New Zealand |
19 Dec 1996 - 27 Jun 2010 |
Individual | Johnston, Richard Anthony |
Herne Bay Auckland |
19 Dec 1996 - 27 Jun 2010 |
Individual | Lindsay, John James |
Rd 1 Kumeu, Auckland |
19 Dec 1996 - 27 Jun 2010 |
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
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