Phoenix Medcare Limited (NZBN 9429030231931) was launched on 15 May 2013. 2 addresses are currently in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: registered, physical). Level 8, 120 Albert Street, Auckland had been their registered address, up to 03 Mar 2017. Phoenix Medcare Limited used other names, namely: Chelsea Medical New Zealand Limited from 07 May 2013 to 15 May 2013. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 49 shares (49 per cent of shares), namely:
Paterson, Maria Jane (an individual) located at Level 2/299 Durham Street North, Christchurch postcode 8013,
Elliott, Heather Joy (a director) located at Papanui, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Rodger, Bradley James (a director) - located at Parnell, Auckland. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Elliott, Heather Joy, located at Papanui, Christchurch (a director). "Medical equipment wholesaling nec" (business classification F349110) is the category the ABS issued Phoenix Medcare Limited. Our database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Registered & physical & service | 03 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Bradley James Rodger
Parnell, Auckland, 1052
Address used since 07 Mar 2024
Avondale, Auckland, 1026
Address used since 07 Mar 2022
Eden Terrace, Auckland, 1021
Address used since 03 Mar 2020
Eden Terrace, Auckland, 1010
Address used since 14 Mar 2017
Eden Terrace, Auckland, 1021
Address used since 12 Apr 2019 |
Director | 15 May 2013 - current |
Heather Joy Elliott
Browns Bay, Auckland, 0630
Address used since 16 Dec 2022
Papanui, Christchurch, 8053
Address used since 08 Apr 2021
Browns Bay, Auckland, 0630
Address used since 07 Mar 2014 |
Director | 15 May 2013 - current |
Previous address | Type | Period |
---|---|---|
Level 8, 120 Albert Street, Auckland, 1010 | Registered & physical | 24 Jun 2016 - 03 Mar 2017 |
470 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 27 Mar 2015 - 24 Jun 2016 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 17 Mar 2014 - 27 Mar 2015 |
28b Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 15 May 2013 - 17 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Paterson, Maria Jane Individual |
Level 2/299 Durham Street North Christchurch 8013 |
27 Mar 2023 - current |
Elliott, Heather Joy Director |
Papanui Christchurch 8053 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodger, Bradley James Director |
Parnell Auckland 1052 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliott, Heather Joy Director |
Papanui Christchurch 8053 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconville, John Lawrence Individual |
Mount Maunganui 3116 |
15 May 2013 - 27 Mar 2023 |
Mcconville, John Lawrence Individual |
Mount Maunganui 3116 |
15 May 2013 - 27 Mar 2023 |
Clark, Christopher John Individual |
Cashmere Christchurch 8022 |
26 Mar 2018 - 27 Mar 2023 |
The Warehouse Limited Level 4 |
|
Airport Dental Services Limited Level 4 |
|
Jack And Jessica Developments Trustee Co Limited Level 4 |
|
Stockholm Trustee Company Limited Level 4 |
|
Philip Beattie Medical Services Limited Level 4 |
|
Wainui Sixteen Limited Level 4 |
Auw Healthcare Limited Level 10,34 Shortland Street |
Lohmann & Rauscher Limited Level 4, Zurich House |
Sun Health Group (nz) Limited Floor 31, Vero Centre |
Gunz Dental Pty Ltd Dfk Oswin Griffiths Carlton Limited |
Asp Aircraft Limited 28 Dedwood Terrace |
Apollo Healthcare (nz) Limited Level 7, 57 Symonds Street |