Medinex Health Limited (issued a business number of 9429031254700) was incorporated on 12 Jan 2011. 1 address is currently in use by the company: 100 Mountain Road, Epsom, Auckland, 1023 (type: physical, registered). Level 7, 53 Fort Street, Auckland had been their physical address, until 30 Oct 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Phillip Mcarthur (an individual) located at Mount Eden, Auckland postcode 1024. ""Medical service, specialist nec"" (business classification Q851230) is the category the Australian Bureau of Statistics issued to Medinex Health Limited. Businesscheck's data was last updated on 01 Oct 2021.
Current address | Type | Used since |
---|---|---|
Level 7, 53 Fort Street, Auckland, 1010 | Registered | 20 Feb 2017 |
100 Mountain Road, Epsom, Auckland, 1023 | Physical | 30 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Phillip Nichol Mcarthur
Mount Eden, Auckland, 1024
Address used since 08 Feb 2012 |
Director | 08 Feb 2012 - current |
William Michael Short
Waiheke Island, Waiheke Island, 1971
Address used since 19 Aug 2015 |
Director | 12 Jan 2011 - 01 Nov 2015 |
Fiona Kelly
Titirangi, Waitakere, 0604
Address used since 12 Jan 2011 |
Director | 12 Jan 2011 - 08 Feb 2012 |
100 Mountain Road , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 7, 53 Fort Street, Auckland, 1010 | Physical | 20 Feb 2017 - 30 Oct 2019 |
Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 16 Feb 2012 - 20 Feb 2017 |
106 Takahe Road, Titirangi, Waitakere, 0604 | Registered & physical | 12 Jan 2011 - 16 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Phillip Nichol Mcarthur Individual |
Mount Eden Auckland 1024 |
08 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
William Michael Short Individual |
Waiheke Island Waiheke Island 1971 |
12 Jan 2011 - 02 Nov 2015 |
Fiona Kelly Individual |
Titirangi Waitakere 0604 |
12 Jan 2011 - 08 Feb 2012 |
Fiona Kelly Director |
Titirangi Waitakere 0604 |
12 Jan 2011 - 08 Feb 2012 |
William Michael Short Director |
Waiheke Island Waiheke Island 1971 |
12 Jan 2011 - 02 Nov 2015 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Sole Purpose Podiatry Limited Corner Of Church And Selwyn Streets |
Betterlife Services Limited Level 14, Aig Building |
Fiona Connell Limited Level 6, 36 Kitchener Street |
Dr Hugh Sung Medical Service Limited Level 6, 36 Kitchener Street |
Auckland Perioperative Anaesthetic Services Limited Level 6, 36 Kitchener Street |
Bioenergy Matters Limited Level 6, 36 Kitchener Street |