Medisure Limited was incorporated on 22 Feb 2016 and issued a New Zealand Business Number of 9429042199069. The registered LTD company has been supervised by 4 directors: Martin Stacey Riley - an active director whose contract began on 07 Mar 2018,
Dawn Marie Riley - an active director whose contract began on 07 Mar 2018,
Serdar Kabul - an inactive director whose contract began on 22 Feb 2016 and was terminated on 16 Mar 2018,
Sinan Kose - an inactive director whose contract began on 22 Feb 2016 and was terminated on 16 Mar 2018.
According to the BizDb data (last updated on 20 Feb 2024), this company uses 4 addresses: 4 Cassidy Drive, Orewa, Auckland, 0931 (registered address),
4 Cassidy Drive, Orewa, Auckland, 0931 (physical address),
4 Cassidy Drive, Orewa, Auckland, 0931 (service address),
4 Cassidy Drive, Orewa, Orewa, 0931 (other address) among others.
Until 11 Nov 2020, Medisure Limited had been using 78 Voyager Drive, Gulf Harbour, Whangaparaoa as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
M & H Trustee Services Limited (an entity) located at Newmarket, Auckland postcode 1023,
Riley, Dawn Marie (a director) located at Orewa, Orewa postcode 0931.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Riley, Dawn Marie - located at Orewa, Orewa. Medisure Limited has been categorised as "Medical equipment wholesaling nec" (ANZSIC F349110).
Other active addresses
Address #4: 4 Cassidy Drive, Orewa, Auckland, 0931 New Zealand
Registered & physical & service address used from 11 Nov 2020
Previous addresses
Address #1: 78 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 28 Mar 2018 to 11 Nov 2020
Address #2: 32 Hollyford Drive, Clover Park, Auckland, 2105 New Zealand
Physical & registered address used from 22 Feb 2016 to 28 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | M & H Trustee Services Limited Shareholder NZBN: 9429038939655 |
Newmarket Auckland 1023 New Zealand |
24 Jul 2020 - |
Director | Riley, Dawn Marie |
Orewa Orewa 0931 New Zealand |
16 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Riley, Dawn Marie |
Orewa Orewa 0931 New Zealand |
16 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kabul, Serdar |
Clover Park Auckland 2105 New Zealand |
22 Feb 2016 - 16 Mar 2018 |
Individual | Kose, Sinan |
Totara Heights Auckland 2105 New Zealand |
22 Feb 2016 - 16 Mar 2018 |
Director | Riley, Martin Stacey |
Gulf Harbour Whangaparaoa 0930 New Zealand |
16 Mar 2018 - 24 Jul 2020 |
Director | Serdar Kabul |
Clover Park Auckland 2105 New Zealand |
22 Feb 2016 - 16 Mar 2018 |
Director | Sinan Kose |
Totara Heights Auckland 2105 New Zealand |
22 Feb 2016 - 16 Mar 2018 |
Martin Stacey Riley - Director
Appointment date: 07 Mar 2018
Address: Orewa, Auckland, 0931 New Zealand
Address used since 03 Nov 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 Mar 2018
Dawn Marie Riley - Director
Appointment date: 07 Mar 2018
Address: Orewa, Auckland, 0931 New Zealand
Address used since 03 Nov 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 Mar 2018
Serdar Kabul - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 16 Mar 2018
Address: Clover Park, Auckland, 2105 New Zealand
Address used since 22 Feb 2016
Sinan Kose - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 16 Mar 2018
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 01 Dec 2016
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 22 Feb 2016
Lefa Trading Limited
84 Voyager Drive
Pallas Green Limited
54 Nautilus Drive
R And J Capital Limited
58 Nautilus Drive
Colven Properties Limited
48 Nautilus Drive
Union Homes Limited
104 Voyager Drive
Trinik Investment Limited
108 Voyager Drive
Gso Consulting Limited
61 Regency Park Drive
Instrumec Limited
65 Red Beach Road
Jacm Limited
25a Duncansby Road
Noxcel Limited
25 Rue D'amarres
Proexcel Dental Products Limited
18 Siesta Terrace
Tekmed Nz Pty Limited
12 Florence Avenue