Shortcuts

Positive Medicine Limited

Type: NZ Limited Company (Ltd)
9429041152867
NZBN
5066881
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
34 Pisa Moorings Road
Cromwell 9383
New Zealand
Registered & physical & service address used since 14 Sep 2020
Level 3, Mountain Club
36 Grant Road
Frankton 9371
New Zealand
Registered & service address used since 06 Nov 2023

Positive Medicine Limited was launched on 24 Mar 2014 and issued a business number of 9429041152867. This registered LTD company has been run by 4 directors: David Gordon Beaumont - an active director whose contract started on 24 Mar 2014,
Gayle Dunbar Snyders - an inactive director whose contract started on 17 Jan 2022 and was terminated on 31 Mar 2024,
Wayne Andrew Findlay - an inactive director whose contract started on 17 Jan 2022 and was terminated on 29 Nov 2023,
Lenny Thomas O'connell - an inactive director whose contract started on 13 Feb 2018 and was terminated on 19 Nov 2019.
According to BizDb's information (updated on 21 Apr 2024), the company uses 1 address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 (category: registered, service).
Up to 14 Sep 2020, Positive Medicine Limited had been using 32 Pisa Moorings Road, Rd 3, Cromwell as their registered address.
BizDb found more names for the company: from 09 Dec 2015 to 25 Mar 2020 they were named Whole Life Health Limited, from 21 Mar 2014 to 09 Dec 2015 they were named Premium Health Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 85 shares are held by 1 entity, namely:
West Yorkshire Trustees Limited (an entity) located at Cromwell postcode 9383.
Then there is a group that consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Snyders, Gayle Dunbar - located at Alexandra Headland, Qld. Positive Medicine Limited was classified as "Health service nec" (ANZSIC Q859940).

Addresses

Previous addresses

Address #1: 32 Pisa Moorings Road, Rd 3, Cromwell, 9383 New Zealand

Registered & physical address used from 17 Sep 2019 to 14 Sep 2020

Address #2: 10 Nazareth Avenue, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Dec 2018 to 17 Sep 2019

Address #3: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 28 Nov 2018 to 13 Dec 2018

Address #4: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 24 Mar 2014 to 28 Nov 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 85
Entity (NZ Limited Company) West Yorkshire Trustees Limited
Shareholder NZBN: 9429041447185
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Snyders, Gayle Dunbar Alexandra Headland, Qld
4572
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Findlay, Wayne Andrew Albert Town
Wanaka
9305
New Zealand
Individual Findlay, Scott Mathieson Wanaka
Wanaka
9305
New Zealand
Individual Findlay, Sandra Margeret Albert Town
Wanaka
9305
New Zealand
Director Beaumont, David Gordon Cromwell
9383
New Zealand
Entity Cornwall Trustees 83 Limited
Shareholder NZBN: 9429042368441
Company Number: 6004089
Individual Laurie, Gael Margaret Cromwell
Cromwell
9310
New Zealand
Director Beaumont, David Gordon Cromwell
9383
New Zealand
Individual Beaumont, Emma Nicole Rd 3
Cromwell
9383
New Zealand
Entity Cornwall Trustees 83 Limited
Shareholder NZBN: 9429042368441
Company Number: 6004089
Newmarket
Auckland
1023
New Zealand
Director Beaumont, David Gordon Cromwell
9383
New Zealand
Director Beaumont, David Gordon Cromwell
Cromwell
9310
New Zealand
Individual Laurie, Gael Margaret Cromwell
Cromwell
9310
New Zealand
Individual Hazledine, Sam Bolton Dalefield
Queenstown
9371
New Zealand
Directors

David Gordon Beaumont - Director

Appointment date: 24 Mar 2014

Address: Cromwell, 9383 New Zealand

Address used since 04 Sep 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 24 Mar 2014

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 25 Sep 2017


Gayle Dunbar Snyders - Director (Inactive)

Appointment date: 17 Jan 2022

Termination date: 31 Mar 2024

Address: Alexandra Headland, Qld, 4572 Australia

Address used since 01 Apr 2022

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 17 Jan 2022


Wayne Andrew Findlay - Director (Inactive)

Appointment date: 17 Jan 2022

Termination date: 29 Nov 2023

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 17 Jan 2022


Lenny Thomas O'connell - Director (Inactive)

Appointment date: 13 Feb 2018

Termination date: 19 Nov 2019

Address: Mapua, Mapua, 7005 New Zealand

Address used since 13 Feb 2018

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street

Similar companies

Aspiring Dental Service Limited
64 Brownston Street

Holistic Healthcare Limited
24 Dungarvon Street

Intelligent Health Limited
15 Penrith Park Drive

Lakes Sparklewhite Limited
56 Mount Iron Drive

Tribe Team Training Limited
17 Plantation Road

West Yorkshire Trustees Limited
First Floor, Spencer House Mall