Shortcuts

Cardioscan Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429041988701
NZBN
5811606
Company Number
Registered
Company Status
118250761
GST Number
No Abn Number
Australian Business Number
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
34e Wairau Road
Oakura
Taranaki 4314
New Zealand
Registered address used since 22 Sep 2015
58 Fulford Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & service address used since 28 Apr 2022
58 Fulford Street
New Plymouth
New Plymouth 4310
New Zealand
Postal & office & delivery address used since 03 Jun 2022

Cardioscan Aotearoa Limited, a registered company, was started on 22 Sep 2015. 9429041988701 is the number it was issued. "Medical service, specialist nec" (business classification Q851230) is how the company is categorised. The company has been managed by 6 directors: Jeremy Simon Morris - an active director whose contract began on 31 May 2017,
Joshua James Casey - an active director whose contract began on 14 Aug 2023,
Victor Ren Loh - an active director whose contract began on 14 Aug 2023,
Michael Roger Maxim - an inactive director whose contract began on 22 Sep 2015 and was terminated on 14 Aug 2023,
Alan Ian Thomson - an inactive director whose contract began on 31 May 2017 and was terminated on 14 Aug 2023.
Last updated on 19 Apr 2024, our database contains detailed information about 5 addresses this company uses, namely: 20 Robe Street, New Plymouth, New Plymouth, 4310 (registered address),
20 Robe Street, New Plymouth, New Plymouth, 4310 (service address),
58 Fulford Street, New Plymouth, New Plymouth, 4310 (registered address),
58 Fulford Street, New Plymouth, New Plymouth, 4310 (postal address) among others.
Cardioscan Aotearoa Limited had been using 17 Nobs Line, Strandon, New Plymouth as their physical address up to 28 Apr 2022.
A total of 2400 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 294 shares (12.25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 294 shares (12.25 per cent). Lastly there is the next share allocation (294 shares 12.25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 58 Fulford Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 12 Jun 2023

Address #5: 20 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & service address used from 28 Mar 2024

Principal place of activity

58 Fulford Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 17 Nobs Line, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 01 Jul 2019 to 28 Apr 2022

Address #2: Flat 13, 17 Nobs Line, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 26 Apr 2019 to 01 Jul 2019

Address #3: 19 Nobs Line, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 15 Jun 2018 to 26 Apr 2019

Address #4: 34e Wairau Road, Oakura, Taranaki, 4314 New Zealand

Physical address used from 22 Sep 2015 to 15 Jun 2018

Contact info
64 06 9274925
03 Jun 2022 Phone
info@fastpacesolutions.co.nz
03 Jun 2022 Email
No website
Website
www.fastpacesolutions.co.nz
03 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 294
Individual Stiles, Martin Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 294
Individual Thomson, Alan Whalers Gate
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 294
Individual Maxim, Michael Roger Oakura
Oakura
4314
New Zealand
Shares Allocation #4 Number of Shares: 294
Individual Morris, Jeremy Simon Central
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 1224
Other (Other) 160 564 661 - Cardioscan Services Pty Ltd Camberwell
Victoria
3124
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maxim, Rebecca Oakura
Oakura
4314
New Zealand
Directors

Jeremy Simon Morris - Director

Appointment date: 31 May 2017

Address: Central, New Plymouth, 4310 New Zealand

Address used since 16 Dec 2022

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 19 Apr 2022

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 31 May 2017


Joshua James Casey - Director

Appointment date: 14 Aug 2023

Address: Glen Iris, Victoria, 3146 Australia

Address used since 14 Aug 2023


Victor Ren Loh - Director

Appointment date: 14 Aug 2023

Address: Bellfield, Victoria, 3081 Australia

Address used since 14 Aug 2023


Michael Roger Maxim - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 14 Aug 2023

Address: Oakura, Oakura, 4314 New Zealand

Address used since 01 Jun 2023

Address: Oakura, Taranaki, 4314 New Zealand

Address used since 22 Sep 2015


Alan Ian Thomson - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 14 Aug 2023

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 19 Apr 2022

Address: Oakura, Oakura, 4314 New Zealand

Address used since 31 May 2017


Rebecca Maxim - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 31 May 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 22 Sep 2015

Nearby companies

Cliowrite Limited
36 Wairau Road

Roma Petroleum Limited
18 Wairau Road

Taranaki Well Services Limited
53 Wairau Road

Nagel Consultants Limited
15 Arden Place

Pgo's Productions Limited
6 Messenger Terrace

Domu Investments Limited
2a Mallinder Place

Similar companies

Msm Pain Clinic Limited
44 Lithgow Drive

Reynolds Medical And Training Limited
331 Devon Street East

Talent Medical Communications Limited
16 Bell Street

Team Murphy Limited
249 Wicksteed Street

The Matai House Limited
C/- Peach Cornwall Limited

Waiscan Limited
369 Devon Street