Medbase Limited, a registered company, was incorporated on 29 Aug 2016. 9429042533429 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been managed by 3 directors: John Struan Robertson - an active director whose contract started on 29 Aug 2016,
Alistair Dean Mackay - an active director whose contract started on 29 Aug 2016,
Bernard Keith Holmes - an active director whose contract started on 29 Aug 2016.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Medbase Limited had been using 116 Great South Road, Papakura, Papakura as their registered address up until 01 Aug 2022.
A total of 50000 shares are allotted to 9 shareholders (6 groups). The first group consists of 13650 shares (27.3 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 100 shares (0.2 per cent). Finally the third share allocation (22300 shares 44.6 per cent) made up of 1 entity.
Previous addresses
Address #1: 116 Great South Road, Papakura, Papakura, 2110 New Zealand
Registered address used from 22 Jan 2020 to 01 Aug 2022
Address #2: 16 Elliot Street, Papakura, 2110 New Zealand
Physical & registered address used from 11 Sep 2019 to 22 Jan 2020
Address #3: 16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 29 Aug 2016 to 11 Sep 2019
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13650 | |||
Individual | Mackay, Raewyn Carol |
Epsom Auckland 1023 New Zealand |
29 Aug 2016 - |
Director | Mackay, Alistair Dean |
Epsom Auckland 1023 New Zealand |
29 Aug 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Mackay, Alistair Dean |
Epsom Auckland 1023 New Zealand |
29 Aug 2016 - |
Shares Allocation #3 Number of Shares: 22300 | |||
Entity (NZ Limited Company) | Struan Farm Limited Shareholder NZBN: 9429037518820 |
Rd 2 Piopio 3970 New Zealand |
29 Aug 2016 - |
Shares Allocation #4 Number of Shares: 13650 | |||
Director | Holmes, Bernard Keith |
Remuera Auckland 1050 New Zealand |
29 Aug 2016 - |
Individual | Sandiford, Mark |
Remuera Auckland 1050 New Zealand |
18 Jul 2017 - |
Individual | Holmes, Linda |
Remuera Auckland 1050 New Zealand |
29 Aug 2016 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Robertson, John Struan |
Rd 2 Piopio 3970 New Zealand |
29 Aug 2016 - |
Shares Allocation #6 Number of Shares: 100 | |||
Director | Holmes, Bernard Keith |
Remuera Auckland 1050 New Zealand |
29 Aug 2016 - |
John Struan Robertson - Director
Appointment date: 29 Aug 2016
Address: Rd 2, Piopio, 3970 New Zealand
Address used since 29 Aug 2016
Alistair Dean Mackay - Director
Appointment date: 29 Aug 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Aug 2016
Bernard Keith Holmes - Director
Appointment date: 29 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2016
Rosie Enterprises Limited
16 Elliott Street
Moontan Properties Limited
16 Elliott Street
Insane Investments Limited
16 Elliott Street
Kid's Klub New Zealand Limited
16 Elliot Street
Dynamic Market Systems Limited
Suite 1, 16 Elliot Street
White Star Products Limited Partnership
Skipper Lay & Associates
274 Limited
12 Elliot Street
Catham Holdings Limited
237 Great South Road
Rixon Investments Limited
16 Elliot Street
Sylvia Investments Limited
16 Elliot Street
W & L Jones Properties Limited
16 Elliot Street
Wright And Co Limited
33 Coles Crescent