General information

Ilam Medical Developments Limited

Type: NZ Limited Company (Ltd)
9429037326760
New Zealand Business Number
1022644
Company Number
Registered
Company Status

Ilam Medical Developments Limited (NZBN 9429037326760) was launched on 13 Apr 2000. 2 addresses are in use by the company: Level 1,1 Papanui Road, Merivale, Christchurch, 8014 (type: service, registered). 4 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up to 04 Sep 2023. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Oakley-Brown Property Investments Limited (an entity) located at Ilam, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Mann, Brett Stuart (an individual) - located at Avonhead, Christchurch. The third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Cohen, Mark Robert, located at Papanui, Christchurch 8053 (an individual). Our data was last updated on 21 Mar 2024.

Current address Type Used since
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical 03 Jun 2022
Level 1,1 Papanui Road, Merivale, Christchurch, 8014 Service & registered 04 Sep 2023
Directors
Name and Address Role Period
Mark Robert Cohen
Papanui, Christchurch 8053, 8052
Address used since 24 Apr 2009
Director 20 Oct 2005 - current
Carolyn Ann Oakley-brown
Southshore, Christchurch, 8062
Address used since 13 Oct 2017
Director 13 Oct 2017 - current
Andrew John Osborne
Sumner, Christchurch, 8081
Address used since 16 Oct 2017
Director 16 Oct 2017 - current
Brett Stuart Mann
Avonhead, Christchurch, 8042
Address used since 05 May 2021
Avonhead, Christchurch, 8042
Address used since 16 Oct 2017
Director 16 Oct 2017 - current
Peter Robert Fear
Cashmere, Christchurch 8022,
Address used since 29 Apr 2008
Director 13 Apr 2000 - 30 Sep 2017
Christopher James Leathart
Christchurch,
Address used since 13 Apr 2000
Director 13 Apr 2000 - 20 Oct 2005
Addresses
Previous address Type Period
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & service 03 Jun 2022 - 04 Sep 2023
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 02 May 2018 - 03 Jun 2022
287-293 Durham Street North, Christchurch, 8013 Registered & physical 24 Jul 2017 - 02 May 2018
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical 05 Feb 2014 - 24 Jul 2017
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Physical & registered 15 Apr 2011 - 05 Feb 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Registered & physical 01 May 2009 - 15 Apr 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Physical & registered 20 Jun 2006 - 01 May 2009
Goldsmith Fox Pkf, 236 Armagh Street, Christchurch Physical & registered 13 Apr 2000 - 20 Jun 2006
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Oakley-brown Property Investments Limited
Shareholder NZBN: 9429042390091
Entity (NZ Limited Company)
Ilam
Christchurch
8041
16 Nov 2017 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Mann, Brett Stuart
Individual
Avonhead
Christchurch
8042
19 Apr 2004 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Cohen, Mark Robert
Individual
Papanui
Christchurch 8053
13 Apr 2000 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Osborne, Andrew John
Individual
Sumner
Christchurch
8081
01 Apr 2016 - current

Historic shareholders

Shareholder Name Address Period
Oakley-brown, Carolyn Ann
Director
Southshore
Christchurch
8062
10 Nov 2017 - 16 Nov 2017
P M Mackay Limited
Shareholder NZBN: 9429036963867
Company Number: 1124527
Entity
First Floor 192 Papanui Road
Merivale, Christchurch
13 Apr 2000 - 10 Nov 2017
Armagh Trustee Services Limited
Shareholder NZBN: 9429037730307
Company Number: 932330
Entity
100 Moorhouse Avenue
Christchurch
8011
27 Apr 2006 - 10 Nov 2017
C J P Leathart Limited
Shareholder NZBN: 9429036963782
Company Number: 1124525
Entity
13 Apr 2000 - 27 Apr 2006
P M Mackay Limited
Shareholder NZBN: 9429036963867
Company Number: 1124527
Entity
13 Apr 2000 - 10 Nov 2017
Pascoe, Jonathan Guy
Individual
Ilam
Christchurch 8041
13 Apr 2000 - 01 Apr 2016
Armagh Trustee Services Limited
Shareholder NZBN: 9429037730307
Company Number: 932330
Entity
27 Apr 2006 - 10 Nov 2017
Yorke, Suzanne
Individual
Cashmere
Christchurch 8022
27 Apr 2006 - 10 Nov 2017
Fear, Peter Robert
Individual
Cashmere
Christchurch 8022
13 Apr 2000 - 10 Nov 2017
C J P Leathart Limited
Shareholder NZBN: 9429036963782
Company Number: 1124525
Entity
13 Apr 2000 - 27 Apr 2006
Location
Companies nearby
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive