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 04 Jun 2025.
| 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, |