Medihost Solutions Limited was registered on 29 Oct 2014 and issued a business number of 9429041463888. The removed LTD company has been managed by 2 directors: Phillip William Morgan - an active director whose contract started on 01 Nov 2014,
Timothy Clarkson - an inactive director whose contract started on 29 Oct 2014 and was terminated on 01 Nov 2017.
According to BizDb's information (last updated on 25 Feb 2024), the company registered 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: registered, physical).
Up until 08 Jan 2019, Medihost Solutions Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Medihost Solutions Pty Ltd (an other) located at Chatswood postcode 2067. Medihost Solutions Limited has been classified as "Computer consultancy service" (business classification M700010).
Previous addresses
Address #1: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Apr 2018 to 08 Jan 2019
Address #2: 95a Montreal Street, Christchurch, 8014 New Zealand
Registered & physical address used from 27 Apr 2015 to 27 Apr 2018
Address #3: 83 Rutland Street, Christchurch, 8014 New Zealand
Registered & physical address used from 29 Oct 2014 to 27 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Medihost Solutions Pty Ltd |
Chatswood 2067 Australia |
29 Oct 2014 - |
Phillip William Morgan - Director
Appointment date: 01 Nov 2014
ASIC Name: Medihost Solutions Pty Ltd
Address: Freshwater, Nsw, 2096 Australia
Address used since 12 Apr 2019
Address: Chatswood, Nsw, 2067 Australia
Address: Brookvale, 2100 Australia
Address: Brookvale, 2100 Australia
Address: Cromer, Nsw, 2099 Australia
Address used since 01 Nov 2014
Timothy Clarkson - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 01 Nov 2017
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 29 Oct 2014
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Cloud Sensor Limited
Flat 3, 1 Halls Place
Corvecto Limited
Unit 3, 21 Birmingham Drive
Cyclone Computer Company Limited
4 Marylands Place
Effectus Limited
21 Birmingham Drive
Murray Trounson Consulting Limited
Unit 4
Omihi Software Consulting Limited
21 Birmingham Drive