Medsource Nz Limited (issued a business number of 9429030396074) was launched on 20 Dec 2012. 5 addresess are in use by the company: 42 Moore Street, Ashburton, Ashburton, 7700 (type: physical, registered). 156-158 Stafford Street, Timaru, Timaru had been their registered address, until 21 Apr 2020. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Hamilton, Christopher (an individual) located at Methven, Methven postcode 7730. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Harris, Richard Todd (a director) - located at Allenton, Ashburton. The next group of shareholders, share allotment (49 shares, 49%) belongs to 1 entity, namely:
Hamilton, Megan Jane, located at Methven, Methven (a director). "Medical and surgical equipment repair and maintenance" (business classification S942230) is the classification the Australian Bureau of Statistics issued to Medsource Nz Limited. The Businesscheck database was last updated on 09 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 661, Ashburton, Ashburton, 7740 | Postal | 26 Sep 2019 |
14 Mcnally Street, Ashburton, 7700 | Office & delivery | 26 Sep 2019 |
42 Moore Street, Ashburton, Ashburton, 7700 | Physical & registered & service | 21 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Todd Harris
Allenton, Ashburton, 7700
Address used since 01 Jul 2013 |
Director | 20 Dec 2012 - current |
Megan Jane Hamilton
Methven, Methven, 7730
Address used since 14 Sep 2021
Rakaia, Rakaia, 7710
Address used since 11 Sep 2018
Rakaia, Rakaia, 7710
Address used since 20 Dec 2012 |
Director | 20 Dec 2012 - current |
14 Mcnally Street , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
156-158 Stafford Street, Timaru, Timaru, 7910 | Registered & physical | 12 Mar 2018 - 21 Apr 2020 |
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 24 Aug 2015 - 12 Mar 2018 |
12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered & physical | 10 Dec 2014 - 24 Aug 2015 |
Level 1, 161 Burnett Street, Ashburton, 7700 | Registered & physical | 20 Dec 2012 - 10 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Christopher Individual |
Methven Methven 7730 |
17 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Richard Todd Director |
Allenton Ashburton 7700 |
20 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Megan Jane Director |
Methven Methven 7730 |
20 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Javanna Individual |
Allenton Ashburton 7700 |
17 Jun 2013 - current |
Inspireme Developments Limited 156-158 Stafford Street |
|
Freedom Partners Limited 156-158 Stafford St |
|
Gsg Properties Limited 156-158 Stafford Street |
|
The Hose Boss Limited 156-158 Stafford Street |
|
Laundry Hq Limited 156 Stafford Street |
|
Simo Enterprises Limited 156 Stafford Street |
Plasmed Limited 59 Matheson Crescent |
Clinical Engineering Consultants Limited 41 Oakland Lane |
Jensen Instrument Technologies Limited 66 Wapiti Avenue |
Radiation Consultancy Services Limited 32 Tirau Street |
A.c.e.p.t. NZ Limited 3 London Street |
Dental Equipment Servicing Limited 2 Bowater Place |