Medi-Map Limited (New Zealand Business Number 9429030532342) was started on 06 Sep 2012. 4 addresses are in use by the company: 97A Shelly Beach Road, Saint Marys Bay, Auckland, 1011 (type: registered, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 24 Apr 2023. Medi-Map Limited used other names, namely: Medichart Limited from 29 Aug 2012 to 31 Oct 2013. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Medem Group Holdco Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Pharmaceutical preparation (human) mfg" (business classification C184130) is the category the ABS issued to Medi-Map Limited. Businesscheck's data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical | 19 Sep 2019 |
| 2b/124 Customs Street West, Auckland Central, Auckland, 1010 | Registered & service | 24 Apr 2023 |
| 97a Shelly Beach Road, Saint Marys Bay, Auckland, 1011 | Registered & service | 20 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Wei Ting Lee
North Sydney, New South Wales, 2060
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
|
Geoffrey Patrick Sayer
Saint Marys Bay, Auckland, 1011
Address used since 12 Jun 2024
Auckland Central, Auckland, 1010
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
|
Gregory Paul Garratt
Lincoln, Lincoln, 7608
Address used since 05 Oct 2022
Halswell, Christchurch, 8025
Address used since 12 May 2015 |
Director | 06 Sep 2012 - 10 Oct 2023 |
|
Christopher James Parmenter
St Albans, Christchurch, 8014
Address used since 12 May 2015
Edgeware, Christchurch, 8013
Address used since 13 May 2015 |
Director | 06 Sep 2012 - 31 Mar 2023 |
|
Julie May Garratt
Lincoln, Lincoln, 7608
Address used since 05 Oct 2022
Halswell, Christchurch, 8025
Address used since 12 May 2015 |
Director | 26 Feb 2015 - 31 Mar 2023 |
|
Matthew Lewis George Blackwell
Herne Bay, Auckland, 1011
Address used since 20 Mar 2023
Rd 3, Albany, 0793
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 31 Mar 2023 |
|
Paul Martin Hilton
Cashmere, Christchurch, 8022
Address used since 30 Aug 2021 |
Director | 30 Aug 2021 - 21 Mar 2023 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 19 Sep 2019 - 24 Apr 2023 |
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 01 Apr 2019 - 19 Sep 2019 |
| Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 12 Aug 2015 - 01 Apr 2019 |
| 1/27a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 20 May 2015 - 12 Aug 2015 |
| 203 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 13 May 2015 - 20 May 2015 |
| 101 Don Street, Invercargill, 9810 | Registered & physical | 05 Feb 2013 - 13 May 2015 |
| 45 Don Street, Invercargill, 9810 | Physical & registered | 20 Sep 2012 - 05 Feb 2013 |
| 4 Strathmore Crescent, Roslyn, Dunedin, 9010 | Registered & physical | 06 Sep 2012 - 20 Sep 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Medem Group Holdco NZ Limited Shareholder NZBN: 9429051186609 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garratt, Gregory Paul Individual |
Lincoln Lincoln 7608 |
06 Sep 2012 - 14 Apr 2023 |
|
Blackwell, Matthew Lewis George Individual |
Herne Bay Auckland 1011 |
08 Jul 2015 - 14 Apr 2023 |
|
Garratt, Julie May Individual |
Lincoln Lincoln 7608 |
01 Apr 2015 - 14 Apr 2023 |
|
Garratt, Gregory Paul Director |
Lincoln Lincoln 7608 |
06 Sep 2012 - 14 Apr 2023 |
|
Garratt, Gregory Paul Director |
Lincoln Lincoln 7608 |
06 Sep 2012 - 14 Apr 2023 |
|
Parmenter, Christopher James Individual |
Edgeware Christchurch 8013 |
06 Sep 2012 - 14 Apr 2023 |
![]() |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
![]() |
Kiran M Bhikha 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 |
![]() |
Wilson Partners (grochowicz) Trustees Limited Floor 1, 103 Carlton Gore Road |
|
Jaychem Industries Limited Level 1, 110 Carlton Gore Road |
|
Optimus Healthcare Limited 60 Arney Crescent |
|
Tafic Consulting Limited Level 5, 57 Fort Street |
|
Schulke New Zealand Limited Level 14, Pwc Tower, 188 Quay Street |
|
New Zealand Life Sciences Limited 25 Ngake Street |
|
W&e Emp Limited Flat 5, 10 Athens Road |