Shortcuts

Radius Medical Limited

Type: NZ Limited Company (Ltd)
9429040605302
NZBN
77391
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 01 Dec 2016

Radius Medical Limited, a registered company, was registered on 03 Sep 1969. 9429040605302 is the business number it was issued. This company has been supervised by 10 directors: Jason Rowland Reeves - an active director whose contract started on 02 Apr 2012,
Grant Clayton Bai - an inactive director whose contract started on 02 Nov 2009 and was terminated on 04 Sep 2015,
Elizabeth Ann Mcaulay - an inactive director whose contract started on 03 Sep 1969 and was terminated on 01 Sep 2011,
Arthur Hector Mcaulay - an inactive director whose contract started on 03 Sep 1969 and was terminated on 01 Sep 2011,
Jeremy Robert Armes - an inactive director whose contract started on 26 May 2009 and was terminated on 02 Nov 2009.
Last updated on 16 May 2024, the BizDb data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered).
Radius Medical Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address until 01 Dec 2016.
More names for this company, as we found at BizDb, included: from 16 Sep 2015 to 24 Feb 2016 they were named Ahm Pharmacy Limited, from 03 Sep 1969 to 16 Sep 2015 they were named A H Mcaulay Limited.
A single entity owns all company shares (exactly 205000 shares) - Green Cross Health Limited - located at 1051, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland.

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Physical & registered address used from 22 May 2014 to 01 Dec 2016

Address: Ground Floor, Building B, Millennium Centre, 602 Great South Rd,, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 25 Feb 2014 to 22 May 2014

Address: Level 2, Building B, 600 Great South Rd,, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 29 Jul 2010 to 25 Feb 2014

Address: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand

Physical & registered address used from 07 Feb 2006 to 29 Jul 2010

Address: 17 Hall St, Pukekohe

Physical & registered address used from 01 Jul 1997 to 07 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 205000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 205000
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bai, Grant Clayton Gulf Harbour
Hibiscus Coast, 0930
Individual Mcaulay, Elizabeth Ann Auckland 10
Individual Mcaulay, Arthur Hector Auckland 10
Director Grant Clayton Bai Gulf Harbour
Hibiscus Coast, 0930

Ultimate Holding Company

Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Jason Rowland Reeves - Director

Appointment date: 02 Apr 2012

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Oct 2014


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 04 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 2014


Elizabeth Ann Mcaulay - Director (Inactive)

Appointment date: 03 Sep 1969

Termination date: 01 Sep 2011

Address: Chatswood, North Shore City 0626,

Address used since 15 Feb 2010


Arthur Hector Mcaulay - Director (Inactive)

Appointment date: 03 Sep 1969

Termination date: 01 Sep 2011

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 22 Oct 2009


Jeremy Robert Armes - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 02 Nov 2009

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 22 Oct 2009


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 26 May 2009

Address: Balmoral, Auckland,

Address used since 24 Apr 2008


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: (as Alternate Director To Craig Wilson),

Address used since 24 Apr 2008


Janice Evelyn Jones - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 24 Apr 2008

Address: St Heliers, Auckland,

Address used since 16 Nov 2006


Andrew John Davidson - Director (Inactive)

Appointment date: 17 Jan 2006

Termination date: 16 Nov 2006

Address: Remuera, Auckland,

Address used since 17 Jan 2006


Derek Richard Anderton - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 17 Jan 2006

Address: Epsom, Auckland,

Address used since 28 Feb 2005

Nearby companies

Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B

Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd

Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B

Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd

Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B

Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B