Shortcuts

Medi-map Nz Limited

Type: NZ Limited Company (Ltd)
9429042300571
NZBN
5957530
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019
2b/124 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 24 Apr 2023

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).

Addresses

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

Contact info
www.medimap.co.nz
01 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Medi-map Limited
Shareholder NZBN: 9429030532342
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Medi-map Limited
Name
Ltd
Type
3983018
Ultimate Holding Company Number
NZ
Country of origin
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

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