Scimed Limited (NZBN 9429031883573) was launched on 29 Sep 2009. 5 addresess are currently in use by the company: Po Box 17572, Sumner, Christchurch, 8840 (type: postal, office). 35A Crawford Street, Dunedin had been their registered address, up to 24 Apr 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 80 shares (80 per cent of shares), namely:
Patterson, Sean (an individual) located at Sumner, , Christchurch. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Patterson, Sean (an individual) - located at Sumner, , Christchurch. "Scientific equipment wholesaling" (ANZSIC F349130) is the classification the ABS issued Scimed Limited. Our information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
81 Nayland Street, Sumner, Christchurch, 8081 | Registered | 24 Apr 2017 |
81 Nayland Street, Sumner, Christchurch, 8081 | Physical & service | 03 Oct 2017 |
Po Box 17572, Sumner, Christchurch, 8840 | Postal | 06 Sep 2019 |
1 Tussock Lane, Unit 2, Ferrymead, Christchurch, 8023 | Office & delivery | 06 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Sean Patterson
Sumner, Christchurch, 9054
Address used since 29 Sep 2015 |
Director | 24 Feb 2010 - current |
John Denholm Patterson
Sumner, Christchurch, 8081
Address used since 08 Jun 2010 |
Director | 08 Jun 2010 - 28 Sep 2015 |
Alexandra Jane Burnett
Red Beach, Hibiscus Coast, Auckland, 1071
Address used since 04 Aug 2010 |
Director | 08 Jun 2010 - 18 Mar 2014 |
Rory Fraser Patterson
Woolston, Christchurch 8023,
Address used since 29 Sep 2009 |
Director | 29 Sep 2009 - 15 Mar 2010 |
Type | Used since | |
---|---|---|
1 Tussock Lane, Unit 2, Ferrymead, Christchurch, 8023 | Office & delivery | 06 Sep 2019 |
1 Tussock Lane, Unit 2 , Ferrymead , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
35a Crawford Street, Dunedin, 9016 | Registered | 29 Sep 2009 - 24 Apr 2017 |
35a Crawford Street, Dunedin, 9016 | Physical | 29 Sep 2009 - 03 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Patterson, Sean Individual |
Sumner , Christchurch |
23 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Patterson, Sean Individual |
Sumner , Christchurch |
23 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Patterson, John Denholm Individual |
Sumner Christchurch 8081 |
04 Aug 2010 - 30 Apr 2017 |
Burnett, Alexandra Jane Individual |
Orewa Orewa 0931 |
04 Aug 2010 - 27 Apr 2016 |
Alexandra Jane Burnett Director |
Orewa Orewa 0931 |
04 Aug 2010 - 27 Apr 2016 |
John Denholm Patterson Director |
Sumner Christchurch 8081 |
04 Aug 2010 - 30 Apr 2017 |
Patterson, Rory Fraser Individual |
Woolston Christchurch 8023 |
29 Sep 2009 - 27 Jun 2010 |
Seven Come Eleven Limited 73 Nayland Street |
|
The Admirals Cellar Limited 76 Esplanade |
|
Fair Deal Holdings Limited Flat 3, 88 Esplanade |
|
Strategic Chemistry Pty Ltd 62 Nayland Street |
|
Baxter & Associates Chartered Accountants Limited 62 Nayland Street |
|
The December Group Limited 1 Hardwicke Street |
Aqualive Limited 40 Hillsborough Terrace |
Field And Brown Limited 1 Tuscany Place |
Hydrotech Services Limited 116 Blighs Road |
Videra Surgical Limited Suite 1, 126 Trafalgar Street |
Csi Technologies Limited 7 Riverhaven Lane |
Esl Biosciences Australia (2012) Pty Limited Level 2, |