Medi-Map Nz Limited was incorporated on 27 Apr 2016 and issued an NZ business identifier of 9429042300571. The registered LTD company has been run by 7 directors: Geoffrey Patrick Sayer - an active director whose contract began on 31 Mar 2023,
Jeffrey Wei Ting Lee - an active director whose contract began on 31 Mar 2023,
Gregory Paul Garratt - an inactive director whose contract began on 27 Apr 2016 and was terminated on 10 Oct 2023,
Matthew Lewis George Blackwell - an inactive director whose contract began on 27 Apr 2016 and was terminated on 31 Mar 2023,
Christopher James Parmenter - an inactive director whose contract began on 27 Apr 2016 and was terminated on 31 Mar 2023.
As stated in our data (last updated on 28 Apr 2024), this company filed 1 address: 2B/124 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 19 Sep 2019, Medi-Map Nz Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Medi-Map Limited (an entity) located at Auckland Central, Auckland postcode 1010. Medi-Map Nz Limited is classified as "Computer consultancy service" (business classification M700010).
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address #2: 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 Apr 2016 to 01 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Medi-map Limited Shareholder NZBN: 9429030532342 |
Auckland Central Auckland 1010 New Zealand |
27 Apr 2016 - |
Ultimate Holding Company
Geoffrey Patrick Sayer - Director
Appointment date: 31 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Mar 2023
Jeffrey Wei Ting Lee - Director
Appointment date: 31 Mar 2023
ASIC Name: Radiology Software Holdco Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address used since 31 Mar 2023
Gregory Paul Garratt - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 10 Oct 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 05 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Apr 2016
Matthew Lewis George Blackwell - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 31 Mar 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Mar 2023
Address: Rd 3, Albany, 0793 New Zealand
Address used since 27 Apr 2016
Christopher James Parmenter - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 31 Mar 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 03 Sep 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Apr 2016
Julie May Garratt - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 31 Mar 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 05 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Apr 2016
Paul Martin Hilton - Director (Inactive)
Appointment date: 30 Aug 2021
Termination date: 31 Mar 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Aug 2021
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Accela (new Zealand) Pty Limited
Floor 1, 103 Carlton Gore Road
Adaptable Solutions Limited
C/o Hwi Ltd, The Carlton Centre, 100
Data Task Limited
C/o Century 21 Domain Realty
Delatura Limited
Floor 1, 103 Carlton Gore Road
Procall Limited
Mgi Wilson Eliott Ltd
Softlabs Anz Limited
Floor 1, 103 Carlton Gore Road