Meditech (Decontamination Services) Limited (New Zealand Business Number 9429046009388) was incorporated on 14 Mar 2017. 2 addresses are currently in use by the company: 328 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered). 38A Murray Place, St Albans, Christchurch had been their registered address, up until 21 May 2020. Meditech (Decontamination Services) Limited used more names, namely: Methamphetamine Consultants Limited from 10 Mar 2017 to 28 Jul 2017. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Archibald, Guy Robert (a director) located at Bryndwr, Christchurch postcode 8052. "Construction project management service - fee or contract basis" (business classification M692325) is the category the Australian Bureau of Statistics issued to Meditech (Decontamination Services) Limited. Businesscheck's data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 328 Durham Street North, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 21 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Guy Robert Archibald
Bryndwr, Christchurch, 8052
Address used since 13 May 2020
St Albans, Christchurch, 8014
Address used since 14 Mar 2017 |
Director | 14 Mar 2017 - current |
|
Angus Charles Logan Mckenzie
St Albans, Christchurch, 8014
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Roger Charles Nicholls
Blenheim, Blenheim, 7201
Address used since 14 Mar 2017 |
Director | 14 Mar 2017 - 01 Mar 2018 |
| Previous address | Type | Period |
|---|---|---|
| 38a Murray Place, St Albans, Christchurch, 8014 | Registered & physical | 14 Mar 2017 - 21 May 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Archibald, Guy Robert Director |
Bryndwr Christchurch 8052 |
14 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholls, Roger Charles Individual |
Blenheim Blenheim 7201 |
14 Mar 2017 - 01 Mar 2018 |
|
Roger Charles Nicholls Director |
Blenheim Blenheim 7201 |
14 Mar 2017 - 01 Mar 2018 |
![]() |
Revco Forex Traders Limited 38 Murray Place |
![]() |
Hilburn Holdings Limited 52 Murray Place |
![]() |
Heaton Holdings Limited 52 Murray Place |
![]() |
South Island Providers Alliance Limited 24 Mcdougall Avenue |
![]() |
Quality Health Care Limited 24 Mcdougall Avenue |
![]() |
Quality Health Care (canterbury) Limited 24 Mcdougall Avenue |
|
Rapid Project Solutions Limited 28 Thames Street |
|
R & B Management 2000 Limited 14 Darvel Street |
|
Steel City Quantity Surveyors Limited 100 Hills Road |
|
Arc Projects Limited Level 4, 123 Victoria Street |
|
Logic Group NZ Limited Level 4, 60 Cashel Street |
|
S.i Civil Limited Level 4, 123 Victoria Street |