Kremer Medical Limited was launched on 26 Mar 2015 and issued an NZ business identifier of 9429041675069. This registered LTD company has been supervised by 2 directors: Wolf Peter Kremer - an active director whose contract started on 26 Mar 2015,
Nadia Lisbeth Pineda De Kremer - an active director whose contract started on 26 Mar 2015.
As stated in the BizDb data (updated on 17 Mar 2024), this company registered 2 addresses: 60 Paparoa Road, Rd 2, Opotiki, 3198 (physical address),
60 Paparoa Road, Rd 2, Opotiki, 3198 (service address),
8 Richardson Street, Whakatane, Whakatane, 3120 (registered address).
Until 03 Nov 2016, Kremer Medical Limited had been using 275 Harbour Road, Ohope, Ohope as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
De Kremer, Nadia Lisbeth Pineda (a director) located at Ohope, Ohope postcode 3121.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kremer, Wolf Peter - located at Ohope, Ohope. Kremer Medical Limited was classified as "Anaesthetist" (business classification Q851210).
Previous address
Address #1: 275 Harbour Road, Ohope, Ohope, 3121 New Zealand
Physical address used from 26 Mar 2015 to 03 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | De Kremer, Nadia Lisbeth Pineda |
Ohope Ohope 3121 New Zealand |
26 Mar 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kremer, Wolf Peter |
Ohope Ohope 3121 New Zealand |
26 Mar 2015 - |
Wolf Peter Kremer - Director
Appointment date: 26 Mar 2015
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 26 Oct 2016
Nadia Lisbeth Pineda De Kremer - Director
Appointment date: 26 Mar 2015
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 26 Oct 2016
Conquest Limited
99 Paparoa Road
He Whetu O He Marama Limited
99 Paparoa Road
Anodyne Services Limited
97 Edgecumbe Road
Beaz Limited
33 Oteki Park Drive
Franklin Anaesthesia Limited
12 Eyres Place
James King Limited
6 Batty Street
Mark Wardill Anaesthesia Limited
98 B Valley Road
Neff Anaesthetic Services Limited
8 Janet Place