Clinect Nz Pty Limited, a registered company, was incorporated on 27 May 2014. 9429041253403 is the NZ business identifier it was issued. "Medicine wholesaling" (business classification F372040) is how the company has been categorised. The company has been managed by 6 directors: John Matthew Cullity - an active director whose contract began on 31 Mar 2018,
Elizabeth Mary Coutts - an active director whose contract began on 23 Sep 2019,
Leonard John Hansen - an active director whose contract began on 23 Sep 2019,
Mark Brendon Waller - an inactive director whose contract began on 27 May 2014 and was terminated on 23 Sep 2019,
Patrick Donald Davies - an inactive director whose contract began on 27 May 2014 and was terminated on 31 Mar 2018.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 108 Wrights Road, Christchurch, 8024 (type: office, registered).
One entity controls all company shares (exactly 1000 shares) - Clinect Pty Ltd - located at 8024, Docklands, Victoria.
Principal place of activity
108 Wrights Road, Christchurch, 8024 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Clinect Pty Ltd |
Docklands Victoria 3008 Australia |
27 May 2014 - |
Ultimate Holding Company
John Matthew Cullity - Director
Appointment date: 31 Mar 2018
ASIC Name: Symbion Pty Ltd
Address: Docklands, 3008 Australia
Address: Glen Iris, 3146 Australia
Address used since 31 Mar 2018
Elizabeth Mary Coutts - Director
Appointment date: 23 Sep 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Sep 2019
Leonard John Hansen - Director
Appointment date: 23 Sep 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Sep 2019
Mark Brendon Waller - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 23 Sep 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Oct 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 May 2014
Patrick Donald Davies - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 31 Mar 2018
ASIC Name: Symbion Pty Ltd
Address: Kew, Victoria, 3101 Australia
Address used since 27 May 2014
Address: 737 Bourke Street, Docklands, 3008 Australia
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 27 Oct 2015
Address: 22 Herd Street, Wellington, 6011 New Zealand
Address used since 27 May 2014
Endeavour Consumer Health Limited
108 Wrights Road
Ebos Group Limited
108 Wrights Road
Pharmacy Retailing (nz) Limited
108 Wrights Road
Vault Iq Nz Limited
106 Wrights Road
Eaton Industries Company
1st Floor, 106 Wrights Road
Lois Mcfarlane Charitable Trust Board
114 Wrights Road
Cdc Pharmaceuticals Limited
26 Logistics Drive
Christchurch Surgical Consumables ( Csc) Limited
Level 2
Imex Medical Limited
68 Russell Street
Kia Kaha Chemist Limited
Level 1
Pharmacy Retailing (nz) Limited
108 Wrights Road
R.m.f. Marketing Services Limited
254 Montreal Street