Sportsmed Limited (issued an NZBN of 9429038653407) was registered on 29 Jun 1994. 6 addresess are currently in use by the company: 111 St George Street, Papatoetoe, Auckland, 2025 (type: registered, service). 948 East Coast Road, Northcross, Auckland had been their physical address, up until 14 Jun 2022. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 167 shares (16.7 per cent of shares), namely:
Kanji, Kalpana (a director) located at Papatoetoe, Auckland postcode 2025. When considering the second group, a total of 1 shareholder holds 33.3 per cent of all shares (exactly 333 shares); it includes
Kanji, Kalpana (a director) - located at Papatoetoe, Auckland. Next there is the third group of shareholders, share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Kanji, Kantilal, located at Papatoetoe, Auckland (an individual). "Specialist medical practitioner nec" (business classification Q851280) is the classification the ABS issued Sportsmed Limited. Our information was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 31329, Milford, Milford, Milford, Po Box 31329, Milford, Milford, Auckland, 0741 | Postal | 05 Jun 2022 |
| 74 Taharoto Road, Takapuna, Auckland, 0622 | Delivery | 05 Jun 2022 |
| 74 Taharoto Road, Takapuna, Auckland, 0622 | Physical & service & registered | 14 Jun 2022 |
| 111 St George Street, Papatoetoe, Auckland, 2025 | Registered & service | 21 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kantilal Kanji
Papatoetoe, Auckland, 2025
Address used since 13 Jun 2024
Takapuna, Auckland, 0622
Address used since 01 Jun 2022
Northcross, Auckland, 0632
Address used since 28 Mar 2021
Forrest Hill, Auckland, 0620
Address used since 09 Jun 2020
Milford, Auckland, 0620
Address used since 07 Jun 2016 |
Director | 29 Jun 1994 - current |
|
Kalpana Kanji
Papatoetoe, Auckland, 2025
Address used since 13 Jun 2024
Takapuna, Auckland, 0622
Address used since 01 Jun 2022
Northcross, Auckland, 0632
Address used since 19 Mar 2021 |
Director | 29 Jun 1994 - current |
|
Kalpana Kantilal Kanji
Forrest Hill, Auckland, 0620
Address used since 09 Jun 2020
Milford, Auckland, 0620
Address used since 07 Jun 2016 |
Director | 29 Jun 1994 - current |
| Type | Used since | |
|---|---|---|
| 111 St George Street, Papatoetoe, Auckland, 2025 | Registered & service | 21 Jun 2024 |
| 948 East Coast Road , Northcross , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 948 East Coast Road, Northcross, Auckland, 0632 | Physical | 21 Jun 2021 - 14 Jun 2022 |
| 948 East Coast Road, Northcross, Auckland, 0632 | Registered | 29 Mar 2021 - 14 Jun 2022 |
| 119 Sunnynook Road, Forrest Hill, Auckland, 0620 | Registered | 17 Jun 2019 - 29 Mar 2021 |
| 119 Sunnynook Road, Forrest Hill, Auckland, 0620 | Physical | 17 Jun 2019 - 21 Jun 2021 |
| 217 Shakespeare Road, Milford, Auckland, 0620 | Registered | 20 Jun 2016 - 17 Jun 2019 |
| 3 Fenwick Avenue, Milford, Auckland, 0620 | Registered | 12 Jun 2015 - 20 Jun 2016 |
| 3 Fenwick Avenue, Milford, Auckland, 0620 | Physical | 12 Jun 2015 - 17 Jun 2019 |
| 44 Akoranga Drive, Northcote, Auckland, 0627 | Registered | 04 Jul 2014 - 12 Jun 2015 |
| 44 Akoranga Drive, Northcote, Auckland | Registered | 01 Jul 1997 - 04 Jul 2014 |
| 44 Akoranga Drive, Northcote, Auckland | Physical | 29 Jun 1994 - 12 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kanji, Kalpana Director |
Papatoetoe Auckland 2025 |
25 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kanji, Kalpana Director |
Papatoetoe Auckland 2025 |
25 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kanji, Kantilal Individual |
Papatoetoe Auckland 2025 |
29 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kanji, Kantilal Individual |
Papatoetoe Auckland 2025 |
29 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kanji, Kalpana Kantilal Individual |
Milford Auckland 0620 |
29 Jun 1994 - 25 Mar 2021 |
|
Kanji, Family Individual |
Northcross Auckland 0632 |
29 Jun 1994 - 29 Mar 2021 |
![]() |
Accordions Worldwide & Nagigia Island Limited 53 Kitchener Road |
![]() |
The Baby Care Foundation Incorporated 2 Thornton Road |
![]() |
Buildsafe Security Of Payment Trustee Company Limited 101 Wairau Road |
![]() |
Hsh Building Contractors Limited 101 Wairau Road |
![]() |
Pacific Gsm Limited 101 Wairau Road |
![]() |
Macaulay Corporate Trustee Limited 142 Shakespeare Road |
|
Obesity Surgery Limited 15 Shea Terrace |
|
Bayan Medical Limited 9a The Esplanade |
|
Peter Misur Orthopaedics Limited 43 Jutland Road |
|
Shorewest Surgical Care Limited 44k Constellation Drive |
|
Auckland Haematology Limited 3 Norwood Road |
|
T J Glenie Consulting Limited Building C |