General information

Medi-map International Limited

Type: NZ Limited Company (Ltd)
9429042300557
New Zealand Business Number
5957308
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

Medi-Map International Limited (issued an NZ business identifier of 9429042300557) was registered on 27 Apr 2016. 2 addresses are currently in use by the company: 2B/124 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 24 Apr 2023. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Medi-Map Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Software development service nec" (ANZSIC M700050) is the classification the ABS issued Medi-Map International Limited. The Businesscheck information was updated on 10 Mar 2024.

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
Directors
Name and Address Role Period
Geoffrey Patrick Sayer
Auckland Central, Auckland, 1010
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Jeffrey Wei Ting Lee
North Sydney, New South Wales, 2060
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 27 Apr 2016
Director 27 Apr 2016 - 10 Oct 2023
Matthew Lewis George Blackwell
Herne Bay, Auckland, 1011
Address used since 20 Mar 2023
Rd 3, Albany, 0793
Address used since 27 Apr 2016
Director 27 Apr 2016 - 31 Mar 2023
Christopher James Parmenter
Edgeware, Christchurch, 8013
Address used since 28 Apr 2016
St Albans, Christchurch, 8014
Address used since 27 Apr 2016
Director 27 Apr 2016 - 31 Mar 2023
Julie May Garratt
Lincoln, Lincoln, 7608
Address used since 05 Oct 2022
Halswell, Christchurch, 8025
Address used since 27 Apr 2016
Director 27 Apr 2016 - 31 Mar 2023
Paul Martin Hilton
Cashmere, Christchurch, 8022
Address used since 30 Aug 2021
Director 30 Aug 2021 - 31 Mar 2023
Addresses
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
203 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 27 Apr 2016 - 01 Apr 2019
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
28 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Medi-map Limited
Shareholder NZBN: 9429030532342
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
27 Apr 2016 - current

Ultimate Holding Company
Name Medi-map Limited
Type Ltd
Ultimate Holding Company Number 3983018
Country of origin NZ
Address Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
Location
Companies nearby
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike 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
Similar companies
Matt Halstead Limited
Level 2, Fidelity House
Hscp2 Limited
Level 1
Experieco Limited
98 Carlton Gore Road
3bit Holdings Limited
6 Railway Street
Build Software Limited
6 Railway Street
Amazing Solutions Limited
Level 6, 135 Broadway