Innovative Medical Solutions Limited, a registered company, was started on 16 Jul 2014. 9429041325544 is the New Zealand Business Number it was issued. "Drug wholesaling - veterinary" (business classification F372030) is how the company is categorised. This company has been run by 2 directors: Jason Nicholas Lowe - an active director whose contract began on 16 Jul 2014,
Leigh De Clifford - an active director whose contract began on 16 Jul 2014.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 39 Hinau Street, Fendalton, Christchurch, 8041 (types include: registered, service).
Innovative Medical Solutions Limited had been using 30 Duke Street, Cambridge as their registered address up to 19 Jul 2022.
A total of 100 shares are allotted to 9 shareholders (7 groups). The first group is comprised of 14 shares (14%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 50 shares (50%). Finally the 3rd share allocation (6 shares 6%) made up of 1 entity.
Previous address
Address #1: 30 Duke Street, Cambridge, 3434 New Zealand
Registered & physical address used from 16 Jul 2014 to 19 Jul 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Other (Other) | 28235034146 - Wood Equine Pty Limited |
Ascot Vale Vic 3032 Australia |
16 Nov 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Shannon Wrigley & Co Trustees (2007) Limited Shareholder NZBN: 9429033157122 |
Cambridge 3434 New Zealand |
16 Jul 2014 - |
Individual | Lowe, Karen Anne |
Fendalton Christchurch 8041 New Zealand |
16 Jul 2014 - |
Director | Lowe, Jason Nicholas |
Fendalton Christchurch 8041 New Zealand |
16 Jul 2014 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Glindemann, Karen |
Strathmore Vic 3041 Australia |
16 Nov 2020 - |
Shares Allocation #4 Number of Shares: 14 | |||
Individual | De Clifford, Sophie |
Rd 2 Matamata 3472 New Zealand |
16 Jul 2014 - |
Shares Allocation #5 Number of Shares: 14 | |||
Director | De Clifford, Leigh |
Rd 2 Matamata 3472 New Zealand |
16 Jul 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Lowe, Karen Anne |
Fendalton Christchurch 8041 New Zealand |
16 Jul 2014 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Lowe, Jason Nicholas |
Fendalton Christchurch 8041 New Zealand |
16 Jul 2014 - |
Ultimate Holding Company
Jason Nicholas Lowe - Director
Appointment date: 16 Jul 2014
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Feb 2024
Address: Hora Hora Rd 2, Cambridge, 3494 New Zealand
Address used since 10 Nov 2015
Leigh De Clifford - Director
Appointment date: 16 Jul 2014
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 01 Aug 2023
Address: Rd 1, Walton, 3475 New Zealand
Address used since 01 Nov 2020
Address: Td 1, Walton, 3475 New Zealand
Address used since 10 Nov 2015
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street
Anexa Procurements Limited
25 Moorhouse Street
Jurox New Zealand Limited
1770 Ponga Road
Kinesis Group Limited
108d Plummer Road
Manuka Vet Nz Limited
32 Hill Road
Sirona Animal Health Limited
125a Oceanbeach Road
Vet Post Limited
89g Merrick Road