Meditrain Limited, a registered company, was registered on 07 Nov 1975. 9429040067599 is the NZ business identifier it was issued. The company has been run by 4 directors: Ritsuko Fukumi - an active director whose contract began on 23 Oct 2020,
Adrian Murray Brown - an active director whose contract began on 23 Oct 2020,
Maxwell David Brown - an inactive director whose contract began on 30 Nov 1977 and was terminated on 23 Oct 2020,
Beverley Francis Brown - an inactive director whose contract began on 30 Nov 1977 and was terminated on 18 Apr 2011.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: office, physical).
Meditrain Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up to 27 Feb 2019.
Past names used by this company, as we found at BizDb, included: from 21 Nov 1991 to 16 Aug 1994 they were named Medic First Aid Training Limited, from 22 Sep 1987 to 21 Nov 1991 they were named Innervision Marketing Limited and from 30 May 1977 to 22 Sep 1987 they were named Vinyl Doctor Limited.
One entity controls all company shares (exactly 2000 shares) - Brown, Adrian Murray - located at 3200, Clarks Beach, Clarks Beach.
Previous addresses
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 08 May 2017 to 27 Feb 2019
Address #2: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 21 May 2015 to 08 May 2017
Address #3: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical address used from 21 May 2015 to 27 Feb 2019
Address #4: 3 London Street, Hamilton, 3204 New Zealand
Physical & registered address used from 24 Nov 2011 to 21 May 2015
Address #5: 5th Floor, N W M Building, Cnr Victoria & London Street, Hamilton, 3204 New Zealand
Physical & registered address used from 04 Aug 2011 to 24 Nov 2011
Address #6: Ernst & Young, 5th Floor Wel Energy Building, Cnr Victoria & London Streets, Hamilton
Registered address used from 12 Oct 1999 to 12 Oct 1999
Address #7: Staples & Rodway, 5th Floor Wel Energy Building, Cnr Victoria & London Streets, Hamilton New Zealand
Registered address used from 12 Oct 1999 to 04 Aug 2011
Address #8: Ernst & Young, Cnr Victoria & London Streets, Hamilton
Registered address used from 03 Sep 1998 to 12 Oct 1999
Address #9: Ernst & Young House,, Cnr Victoria & London Streets, Hamilton
Registered address used from 26 May 1997 to 03 Sep 1998
Address #10: Ernst & Young, Cnr. Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton
Physical address used from 23 May 1997 to 23 May 1997
Address #11: Staples & Rodway, Cnr. Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton New Zealand
Physical address used from 23 May 1997 to 04 Aug 2011
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Brown, Adrian Murray |
Clarks Beach Clarks Beach 2122 New Zealand |
28 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Maxwell David |
Onehunga Auckland |
07 Nov 1975 - 28 Oct 2020 |
Individual | Brown, Beverley Francis |
Onehunga Auckland |
07 Nov 1975 - 21 Feb 2012 |
Ritsuko Fukumi - Director
Appointment date: 23 Oct 2020
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 23 Oct 2020
Adrian Murray Brown - Director
Appointment date: 23 Oct 2020
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 23 Oct 2020
Maxwell David Brown - Director (Inactive)
Appointment date: 30 Nov 1977
Termination date: 23 Oct 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Nov 1977
Beverley Francis Brown - Director (Inactive)
Appointment date: 30 Nov 1977
Termination date: 18 Apr 2011
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Nov 1977
Mastercraft Electrical Group (nz) Limited
1026 Victoria Street
1026 Victoria Street Limited
1026 Victoria Street
Flex Fitness New Zealand Limited
1026 Victoria Street
Fine Art Society International Limited
1026 Victoria Street
Gearup Accessories Limited
1026 Victoria Street
Raglan Medical Limited
1026 Victoria Street