Eastcare Medical Limited was registered on 23 May 2014 and issued an NZ business identifier of 9429041250013. This registered LTD company has been run by 2 directors: Farina Brady - an active director whose contract started on 23 May 2014,
Michael Punch - an inactive director whose contract started on 23 May 2014 and was terminated on 10 Jun 2016.
According to BizDb's data (updated on 12 Mar 2024), this company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Up to 02 Jun 2022, Eastcare Medical Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Brady, Farina (a director) located at Rd 1, Brunswick postcode 4571. Eastcare Medical Limited is classified as "Clinic - medical - general practice" (ANZSIC Q851110).
Previous addresses
Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 16 Nov 2017 to 02 Jun 2022
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 23 May 2014 to 16 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Brady, Farina |
Rd 1 Brunswick 4571 New Zealand |
23 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Michael Punch |
R D 1 Wanganui 4571 New Zealand |
23 May 2014 - 21 Jun 2016 |
Individual | Punch, Michael |
R D 1 Wanganui 4571 New Zealand |
23 May 2014 - 21 Jun 2016 |
Farina Brady - Director
Appointment date: 23 May 2014
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 20 Nov 2023
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 22 Jul 2016
Michael Punch - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 10 Jun 2016
Address: R D 1, Wanganui, 4571 New Zealand
Address used since 23 May 2014
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Anapoona Limited
249 Wicksteed Street
Dermal Solutions Limited
233 Broadway Avenue
Feilding Health Care Partners Limited
196 Broadway Avenue
Ndlm Limited
C/- Thompson Watson
Tms Medical Limited
249 Wicksteed Street
Yellow Brick Services Limited
196 Broadway Avenue