Medifund Limited was started on 11 Jan 2016 and issued a number of 9429042137672. This registered LTD company has been managed by 4 directors: Stephen Gerald Chaning-Pearce - an active director whose contract began on 21 Dec 2017,
Allan James Gillbanks - an inactive director whose contract began on 11 Jan 2016 and was terminated on 21 Dec 2017,
Bernard Derek Vanderkolk - an inactive director whose contract began on 30 Oct 2017 and was terminated on 21 Dec 2017,
Stephen Gerald Chaning-Pearce - an inactive director whose contract began on 23 May 2016 and was terminated on 26 Oct 2017.
As stated in our database (updated on 07 Apr 2024), this company uses 1 address: 24 Kotare Place, Rd2, Warkworth, 0982 (types include: registered, physical).
Until 10 Nov 2022, Medifund Limited had been using 24 Kotare Place, Rd2, Warkworth as their physical address.
A total of 18173 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 6028 shares are held by 3 entities, namely:
Pn Trustees Limited (an entity) located at Palmerston North, Palmerston North postcode 4410,
Garland, Susan Jane (an individual) located at Palm Beach, Waiheke Island postcode 1081,
Garland, Richard Pelham (an individual) located at Palm Beach, Waiheke Island postcode 1081.
Then there is a group that consists of 1 shareholder, holds 66.83% shares (exactly 12145 shares) and includes
Pridex Industries (Nz) Limited - located at Rd 2, Warkworth. Medifund Limited is classified as "Financial service nec" (ANZSIC K641915).
Previous addresses
Address: 24 Kotare Place, Rd2, Warkworth, 0982 New Zealand
Physical & registered address used from 09 Dec 2019 to 10 Nov 2022
Address: 24 Kotare Place, Sandspit Rd2, Warkworth, 0982 New Zealand
Registered & physical address used from 04 Sep 2019 to 09 Dec 2019
Address: 7th Floor, 55 The Square (old Fmg Building), The Square, Palmerston North, 4410 New Zealand
Physical & registered address used from 18 Jan 2018 to 04 Sep 2019
Address: 7th Floor, 68 The Square (old Fmg Building), The Square, Palmerston North, 4410 New Zealand
Registered & physical address used from 09 Jan 2018 to 18 Jan 2018
Address: 93 Fergusson Street, Feilding, Feilding, 4702 New Zealand
Registered & physical address used from 11 Jan 2016 to 09 Jan 2018
Basic Financial info
Total number of Shares: 18173
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6028 | |||
Entity (NZ Limited Company) | Pn Trustees Limited Shareholder NZBN: 9429034743805 |
Palmerston North Palmerston North 4410 New Zealand |
26 May 2016 - |
Individual | Garland, Susan Jane |
Palm Beach Waiheke Island 1081 New Zealand |
26 May 2016 - |
Individual | Garland, Richard Pelham |
Palm Beach Waiheke Island 1081 New Zealand |
26 May 2016 - |
Shares Allocation #2 Number of Shares: 12145 | |||
Entity (NZ Limited Company) | Pridex Industries (nz) Limited Shareholder NZBN: 9429039821898 |
Rd 2 Warkworth 0982 New Zealand |
26 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chaning-pearce, Timothy |
Hokowhitu Palmerston North 4410 New Zealand |
05 Oct 2016 - 29 Aug 2019 |
Entity | The Factory Nz Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 |
26 May 2016 - 29 Aug 2019 | |
Entity | Koan Limited Shareholder NZBN: 9429042516125 Company Number: 6077527 |
Palmerston North Palmerston North 4410 New Zealand |
03 Oct 2016 - 29 Aug 2019 |
Entity | The Factory Nz Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 |
Rd 2 Palmerston North 4472 New Zealand |
26 May 2016 - 29 Aug 2019 |
Individual | Gillbanks, Allan James |
Rd 9 Feilding 4779 New Zealand |
11 Jan 2016 - 29 Aug 2019 |
Entity | Koan Limited Shareholder NZBN: 9429042516125 Company Number: 6077527 |
Palmerston North Palmerston North 4410 New Zealand |
03 Oct 2016 - 29 Aug 2019 |
Individual | Chaning-pearce, Timothy |
Hokowhitu Palmerston North 4410 New Zealand |
05 Oct 2016 - 29 Aug 2019 |
Stephen Gerald Chaning-pearce - Director
Appointment date: 21 Dec 2017
Address: Sandspit Rd2, Warkworth, 0982 New Zealand
Address used since 01 Aug 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 21 Dec 2017
Allan James Gillbanks - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 21 Dec 2017
Address: Rd 9, Feilding, 4779 New Zealand
Address used since 11 Jan 2016
Bernard Derek Vanderkolk - Director (Inactive)
Appointment date: 30 Oct 2017
Termination date: 21 Dec 2017
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 30 Oct 2017
Stephen Gerald Chaning-pearce - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 26 Oct 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 23 May 2016
Atkins & Associates Limited
93 Fergusson Street
Epiphany Farming Limited
93 Fergusson Street
Attention To Beauty Limited
93 Fergusson Street
Limbec Holdings Limited
93 Fergusson Street
Nz Pest Management Limited
93 Furgusson Street
Te Puanga Whakaari Theatre Productions Limited
93 Fergusson Street
Andard Investments Limited
22 Richmond Street
Coralie Yorke Financial Services Limited
74 Grey Street
E. Judd Consulting Limited
1156a Kairanga Bunnythorpe Road
Mamutec Limited
51 Royal Oak Drive
Moneytree Financial Services Limited
12 Victoria Avenue
Mtl Consulting Limited
2 Drake Street