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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 294 | |||
Individual | Stiles, Martin |
Beerescourt Hamilton 3200 New Zealand |
30 Aug 2023 - |
Shares Allocation #2 Number of Shares: 294 | |||
Individual | Thomson, Alan |
Whalers Gate New Plymouth 4310 New Zealand |
31 May 2017 - |
Shares Allocation #3 Number of Shares: 294 | |||
Individual | Maxim, Michael Roger |
Oakura Oakura 4314 New Zealand |
22 Sep 2015 - |
Shares Allocation #4 Number of Shares: 294 | |||
Individual | Morris, Jeremy Simon |
Central New Plymouth 4310 New Zealand |
31 May 2017 - |
Shares Allocation #5 Number of Shares: 1224 | |||
Other (Other) | 160 564 661 - Cardioscan Services Pty Ltd |
Camberwell Victoria 3124 Australia |
15 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maxim, Rebecca |
Oakura Oakura 4314 New Zealand |
27 Oct 2015 - 31 May 2017 |
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
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
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