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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Entity (NZ Limited Company) | West Yorkshire Trustees Limited Shareholder NZBN: 9429041447185 |
Cromwell 9383 New Zealand |
17 Jan 2022 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Snyders, Gayle Dunbar |
Alexandra Headland, Qld 4572 Australia |
28 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Findlay, Wayne Andrew |
Albert Town Wanaka 9305 New Zealand |
23 Nov 2020 - 19 Jan 2024 |
Individual | Findlay, Scott Mathieson |
Wanaka Wanaka 9305 New Zealand |
23 Nov 2020 - 19 Jan 2024 |
Individual | Findlay, Sandra Margeret |
Albert Town Wanaka 9305 New Zealand |
23 Nov 2020 - 19 Jan 2024 |
Director | Beaumont, David Gordon |
Cromwell 9383 New Zealand |
24 Mar 2014 - 17 Jan 2022 |
Entity | Cornwall Trustees 83 Limited Shareholder NZBN: 9429042368441 Company Number: 6004089 |
05 Dec 2018 - 21 Nov 2019 | |
Individual | Laurie, Gael Margaret |
Cromwell Cromwell 9310 New Zealand |
05 Dec 2018 - 23 Nov 2020 |
Director | Beaumont, David Gordon |
Cromwell 9383 New Zealand |
24 Mar 2014 - 17 Jan 2022 |
Individual | Beaumont, Emma Nicole |
Rd 3 Cromwell 9383 New Zealand |
05 Dec 2018 - 21 Nov 2019 |
Entity | Cornwall Trustees 83 Limited Shareholder NZBN: 9429042368441 Company Number: 6004089 |
Newmarket Auckland 1023 New Zealand |
05 Dec 2018 - 21 Nov 2019 |
Director | Beaumont, David Gordon |
Cromwell 9383 New Zealand |
24 Mar 2014 - 17 Jan 2022 |
Director | Beaumont, David Gordon |
Cromwell Cromwell 9310 New Zealand |
24 Mar 2014 - 17 Jan 2022 |
Individual | Laurie, Gael Margaret |
Cromwell Cromwell 9310 New Zealand |
05 Dec 2018 - 23 Nov 2020 |
Individual | Hazledine, Sam Bolton |
Dalefield Queenstown 9371 New Zealand |
08 Oct 2014 - 16 Jun 2016 |
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
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
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