Shortcuts

Clinicom Limited

Type: NZ Limited Company (Ltd)
9429038452352
NZBN
685310
Company Number
Registered
Company Status
64739026
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
16b Honeysuckle Lane
Mairangi Bay
Auckland 0630
New Zealand
Physical & registered & service address used since 23 Oct 2018
16b Honeysuckle Lane
Mairangi Bay
Auckland 0630
Australia
Postal & office & delivery address used since 05 Oct 2020

Clinicom Limited, a registered company, was registered on 06 Jul 1995. 9429038452352 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been supervised by 6 directors: David Cryner - an active director whose contract started on 06 Jul 1995,
Alan William Badcock - an inactive director whose contract started on 23 Mar 1997 and was terminated on 01 Jul 2002,
Ian Stewart Macpherson - an inactive director whose contract started on 23 Mar 1997 and was terminated on 01 Jul 2002,
Zoran Bolevich - an inactive director whose contract started on 06 Jul 1995 and was terminated on 10 Jan 1997,
Ranko Bolevich - an inactive director whose contract started on 06 Jul 1995 and was terminated on 10 Jan 1997.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 16B Honeysuckle Lane, Mairangi Bay, Auckland, 0630 (types include: postal, office).
Clinicom Limited had been using Flat 5, 67 Panorama Road, Mount Wellington, Auckland as their registered address until 23 Oct 2018.
Other names for the company, as we found at BizDb, included: from 06 Jul 1995 to 25 Jun 1998 they were called Clinicom Solutions Limited.
A single entity controls all company shares (exactly 98000 shares) - Cryner, David - located at 0630, Mairangi Bay, Auckland.

Addresses

Principal place of activity

2(b) Brassey Road, St John's Hill, Wanganui, 4500 New Zealand


Previous addresses

Address #1: Flat 5, 67 Panorama Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 11 Oct 2017 to 23 Oct 2018

Address #2: Unit 21, 9 Ebor Street, Wellington, 6011 New Zealand

Registered & physical address used from 16 Sep 2013 to 11 Oct 2017

Address #3: 2b Brassey Road, St John's Hill, Wanganui 4541 New Zealand

Physical address used from 16 Feb 2008 to 16 Sep 2013

Address #4: 18 Bristow Street, Wanganui

Physical address used from 05 Aug 2004 to 16 Feb 2008

Address #5: 18 Bristow Street, Wanganui New Zealand

Registered address used from 19 Dec 2003 to 16 Sep 2013

Address #6: 163 Wicksteed Street, Wanganui

Physical address used from 18 Oct 2002 to 05 Aug 2004

Address #7: 163 Wicksteed Street, Wanganui

Registered address used from 18 Oct 2002 to 19 Dec 2003

Address #8: 195a Wicksteed Street, Wanganui

Physical & registered address used from 06 Jul 1995 to 18 Oct 2002

Contact info
64 21 537007
Phone
61 403 124477
05 Oct 2020 Phone
david.cryner@outlook.com
05 Oct 2020 Email
david@clinicom.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 98000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 98000
Individual Cryner, David Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Progressive Health (n.z.) Incorporated
Company Number: 533476
Entity Progressive Health (n.z.) Incorporated
Company Number: 533476
Directors

David Cryner - Director

Appointment date: 06 Jul 1995

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 25 Jul 2018

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Feb 2017

Address: 9 Ebor Street, Wellington, 6011 New Zealand

Address used since 01 Jan 2013


Alan William Badcock - Director (Inactive)

Appointment date: 23 Mar 1997

Termination date: 01 Jul 2002

Address: Wanganui,

Address used since 23 Mar 1997


Ian Stewart Macpherson - Director (Inactive)

Appointment date: 23 Mar 1997

Termination date: 01 Jul 2002

Address: Wanganui,

Address used since 23 Mar 1997


Zoran Bolevich - Director (Inactive)

Appointment date: 06 Jul 1995

Termination date: 10 Jan 1997

Address: Wanganui,

Address used since 06 Jul 1995


Ranko Bolevich - Director (Inactive)

Appointment date: 06 Jul 1995

Termination date: 10 Jan 1997

Address: Wanganui,

Address used since 06 Jul 1995


Boris Tamba - Director (Inactive)

Appointment date: 06 Jul 1995

Termination date: 01 Oct 1996

Address: Wanganui,

Address used since 06 Jul 1995

Nearby companies

Mt Wellington Community Garden Trust
4/67 Panorama Road

Jaffettes Dragon Boat Club Incorporated
62a Panorama Road

09 Roofing Limited
62a Panorama Road

Sara Outlook Limited
80 Panorama Road

Childtime Learning Limited
Flat 2, 11 Alcock Street

The Greatest Show On Earth Nz Limited
3 Alcock Street

Similar companies

Customer Engagement Services Limited
34 Boakes Rd

Mitao Management Limited
38a Ferndale Road

Proaid Limited
70a Boakes Road

Redi Nz Limited
30a Ruawai Road

Strategic Comms Nz Limited
12a Mccracken Road

Sylvia Park Limited
205 Penrose Rd