Occumed Limited (issued an NZ business number of 9429036592517) was launched on 08 Mar 2002. 2 addresses are in use by the company: 7 Vanadium Place, Addington, Christchurch, 8024 (type: registered, physical). 100 Carmen Road, Hei Hei, Christchurch had been their physical address, up until 11 Mar 2016. Occumed Limited used more aliases, namely: Geejo Holdings Limited from 08 Mar 2002 to 25 Jun 2002. 100 shares are allotted to 0 shareholders who belong to 0 shareholder groups. The Businesscheck data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Vanadium Place, Addington, Christchurch, 8024 | Registered & physical & service | 11 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Gerard Matthew Walker
Strowan, Christchurch, 8052
Address used since 29 May 2016
Strowan, Christchurch, 8014
Address used since 01 Nov 2018 |
Director | 08 Mar 2002 - current |
Joanna Robyn Walker
Merivale, Christchurch, 8014
Address used since 01 Nov 2018
Strowan, Christchurch, 8052
Address used since 29 May 2016 |
Director | 23 Apr 2015 - current |
Previous address | Type | Period |
---|---|---|
100 Carmen Road, Hei Hei, Christchurch, 8042 | Physical & registered | 13 Dec 2013 - 11 Mar 2016 |
53 Glandovey Road, Christchurch | Physical & registered | 05 Mar 2008 - 13 Dec 2013 |
84 Glandovey Road, Christchurch | Physical & registered | 08 Mar 2002 - 05 Mar 2008 |
Shareholder Name | Address | Period |
---|---|---|
Walker, Joanna Robyn Individual |
Strowan Christchurch 8014 |
08 Mar 2002 - 29 May 2016 |
Walker, Joanna Robyn Individual |
Strowan Christchurch 8052 |
08 Mar 2002 - 29 May 2016 |
Walker, Gerard Matthew Individual |
Strowan Christchurch 8014 |
08 Mar 2002 - 29 May 2016 |
Walker, Joanna Robyn Individual |
Christchurch |
08 Mar 2002 - 29 May 2016 |
Walker, Gerard Matthew Individual |
Strowan Christchurch 8014 |
08 Mar 2002 - 29 May 2016 |
Walker, Michael Clarence Individual |
Fendalton Christchurch 8052 |
08 Mar 2002 - 15 Oct 2019 |
Walker, Gerard Matthew Individual |
Christchurch |
08 Mar 2002 - 29 May 2016 |
Canterbury Creative Concrete Limited 7 Vanadium Place |
|
Neville Rockhouse & Associates Limited 7 Vanadium Place |
|
Wetherby And Drake Construction Limited 7 Vanadium Place |
|
Mcattanach Limited 7 Vanadium Place |
|
Blackwater Properties Limited 7 Vanadium Place |
|
Dimock Construction Limited 7 Vanadium Place |