Ultrasound Imaging & Education Nz Limited (NZBN 9429030265554) was started on 16 Apr 2013. 10 addresess are in use by the company: 11 Thomas Ellis Lane, Halswell, Christchurch, 8025 (type: service, registered). 5 Gowry Place, Kaikorai, Dunedin had been their registered address, up to 11 Sep 2014. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Muir, Michelle (a director) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Finnie, Wendy Lauren (a director) - located at Belleknowes, Dunedin. "Diagnostic imaging service" (ANZSIC Q852005) is the category the ABS issued to Ultrasound Imaging & Education Nz Limited. Businesscheck's information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
106 Glenross Street, Glenross, Dunedin, 9011 | Registered & physical & service | 11 Sep 2014 |
106 Glenross Street, Glenross, Dunedin, 9011 | Office | 29 Sep 2020 |
106 Glenross Street, Glenross, Dunedin, 9011 | Delivery & postal | 30 Sep 2021 |
11 Thomas Ellis Lane, Halswell, Christchurch, 8025 | Postal & office & delivery | 10 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Michelle Muir
Halswell, Christchurch, 8025
Address used since 04 Sep 2023
Glenross, Dunedin, 9011
Address used since 03 Sep 2014 |
Director | 16 Apr 2013 - current |
Wendy Lauren Finnie
Belleknowes, Dunedin, 9011
Address used since 16 Apr 2013 |
Director | 16 Apr 2013 - current |
Jillian Claire Muirhead
Kaikorai, Dunedin, 9010
Address used since 16 Apr 2013 |
Director | 16 Apr 2013 - 12 Jun 2020 |
Type | Used since | |
---|---|---|
11 Thomas Ellis Lane, Halswell, Christchurch, 8025 | Postal & office & delivery | 10 Oct 2023 |
11 Thomas Ellis Lane, Halswell, Christchurch, 8025 | Registered | 18 Oct 2023 |
11 Thomas Ellis Lane, Halswell, Christchurch, 8025 | Service | 31 Oct 2023 |
106 Glenross Street , Glenross , Dunedin , 9011 |
Previous address | Type | Period |
---|---|---|
5 Gowry Place, Kaikorai, Dunedin, 9010 | Registered & physical | 20 Jun 2013 - 11 Sep 2014 |
11 Appold Street, Maryhill, Dunedin, 9011 | Registered & physical | 16 Apr 2013 - 20 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Muir, Michelle Director |
Halswell Christchurch 8025 |
16 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Finnie, Wendy Lauren Director |
Belleknowes Dunedin 9011 |
16 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Muirhead, Jillian Claire Individual |
Kaikorai Dunedin 9010 |
16 Apr 2013 - 12 Jun 2020 |
Casa Moeraki Limited 100 Glenross Street |
|
Mexi-foods (nz) Limited 100 Glenross Street |
|
Buildme Dunedin Limited 99 Kaikorai Valley Road |
|
Taieri Parents Centre Incorporated 18 Colquhoun Street |
|
M.j. And N.p. Robbie Trustee Limited 88 Glenross Street |
|
Fcc Systems Limited 22 Sretlaw Place |
Pacific Edge Analytical Services Limited 87 St David Street |
Sheepscan Limited 23 Ashton Street |
Skipton Scanning Limited 26 Canon Street |
Gamma Health Physics Limited 49a Pentonville Close |
Campbell Mcgregor Limited 99 Donald Street |
Vascular Ultrasound Services Limited Level 4, 186 Willis Street |