General information

Phoenix Medcare Limited

Type: NZ Limited Company (Ltd)
9429030231931
New Zealand Business Number
4438683
Company Number
Registered
Company Status
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
06 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
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
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Rodger, Bradley James
Director
Parnell
Auckland
1052
15 May 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Elliott, Heather Joy
Director
Papanui
Christchurch
8053
15 May 2013 - current

Historic shareholders

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
Location
Similar companies
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