Medi-Map International Limited (issued an NZ business identifier of 9429042300557) was registered on 27 Apr 2016. 4 addresses are currently in use by the company: 97A Shelly Beach Road, Saint Marys Bay, Auckland, 1011 (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 Saint Marys Bay, Auckland postcode 1011. "Software development service nec" (ANZSIC M700050) is the classification the ABS issued Medi-Map International Limited. The Businesscheck information was updated on 24 May 2025.
| 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 |
| 97a Shelly Beach Road, Saint Marys Bay, Auckland, 1011 | Registered & service | 20 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Patrick Sayer
Saint Marys Bay, Auckland, 1011
Address used since 12 Jun 2024
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Medi-map Limited Shareholder NZBN: 9429030532342 Entity (NZ Limited Company) |
Saint Marys Bay Auckland 1011 |
27 Apr 2016 - current |
| 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 |
![]() |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
![]() |
Kiran M Bhikha 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 |
![]() |
Wilson Partners (grochowicz) Trustees Limited Floor 1, 103 Carlton Gore Road |
|
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 |