Cardinal Health Australia 503 Pty Ltd., a registered company, was launched on 17 Jul 2015. 9429041854716 is the number it was issued. The company has been run by 22 directors: Vincent Gin person authorised for service whose contract began on 17 Jul 2015,
Asheel Bharos person authorised for service whose contract began on 17 Jul 2015,
John Thorman person authorised for service whose contract began on 17 Jul 2015,
Vincent Gin - an active person authorised for service whose contract began on 17 Jul 2015,
Tmf Group person authorised for service whose contract began on 17 Jul 2015.
Updated on 05 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: Level 11, 41 Shortland Street, Auckland, 1010 (registered address),
Level 12, 55 Shortland Street, Auckland, 1010 (service address).
Cardinal Health Australia 503 Pty Ltd. had been using Level 12, 55 Shortland Street, Auckland as their registered address up until 10 Jun 2019.
Previous address
Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 17 Jul 2015 to 10 Jun 2019
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: AU
Vincent Gin - Person Authorised For Service
Appointment date: 17 Jul 2015
Address: 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 17 Jul 2015
Asheel Bharos - Person Authorised For Service
Appointment date: 17 Jul 2015
Address: 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 17 Jul 2015
John Thorman - Person Authorised For Service
Appointment date: 17 Jul 2015
Address: 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 17 Jul 2015
Vincent Gin - Person Authorised for Service
Appointment date: 17 Jul 2015
Address: 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 17 Jul 2015
Tmf Group - Person Authorised For Service
Appointment date: 17 Jul 2015
Address: Auckland, 1010 New Zealand
Address used since 17 Jul 2015
Anelo Cournut - Director
Appointment date: 15 Apr 2019
Address: Curl Curl, Nsw, 2096 Australia
Address used since 26 Apr 2019
Nico Mcdonald - Director
Appointment date: 02 Nov 2020
Address: Waitara, Nsw, 2077 Australia
Address used since 07 Dec 2020
Address: Normanhurst, Nsw, 2076 Australia
Address used since 07 Dec 2020
Jane Elizabeth Crowe - Director
Appointment date: 01 Feb 2021
Address: North Epping, Nsw, 2121 Australia
Address used since 09 Feb 2021
Neroli Nance Manning - Director
Appointment date: 20 Sep 2022
Address: 18 Parriwi Road, Mosman, Nsw, 2088 Australia
Address used since 11 Oct 2022
Address: Mosman, Nsw, 2088 Australia
Address used since 11 Oct 2022
Ryo Noda - Director (Inactive)
Appointment date: 15 Sep 2018
Termination date: 19 Sep 2022
Address: Tokyo, 152-0003 Japan
Address used since 03 Oct 2018
Stuart Ramsay Hayes - Director (Inactive)
Appointment date: 20 Nov 2019
Termination date: 15 Jan 2021
Address: West Pymble, Nsw, 2073 Australia
Address used since 06 Dec 2019
Anne-eloise Cournut - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 01 Nov 2020
Address: Curl Curl, Nsw, 2096 Australia
Address used since 26 Apr 2019
Mark Andrew Simmonds - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 20 Nov 2019
Address: St Ives Chase, Nsw, 2075 Australia
Address used since 08 Feb 2019
Steven Debs - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 01 May 2019
Address: Strathfield, Nsw, 2135 Australia
Address used since 11 Dec 2018
Allen Warren Lueth - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 10 Apr 2019
Address: Yanlord Garden, Building 8, Apartment 2202, Shanghai, 200 China
Address used since 04 May 2018
Michael Richard Finnegan - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 31 Jan 2019
Address: Gordon Nsw 2072, Australia, Australia
Address used since 03 Jun 2016
Ciaran Alan Monks - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 30 Nov 2018
Address: Rozelle, Nsw, 2039 Australia
Address used since 04 May 2018
Scott Z. - Director (Inactive)
Appointment date: 24 Oct 2016
Termination date: 15 Sep 2018
Address: Powell, Ohio, 43065 United States
Address used since 15 Jun 2017
Hai Jia - Director (Inactive)
Appointment date: 24 Oct 2016
Termination date: 15 Sep 2018
Address: Lane 555 Wuji Rd, Shang Hai, 200050 China
Address used since 15 Jun 2017
Patrick James Holt - Director (Inactive)
Appointment date: 24 Oct 2016
Termination date: 15 Sep 2018
Address: #10-06, Singapore, 259404 Singapore
Address used since 15 Jun 2017
Samer A. - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 24 Oct 2016
Address: 43016, United States, United States
Address used since 17 Jul 2015
Matthew John Gaffney - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 27 Apr 2016
Address: Hawthorn Vic 3122, Australia
Address used since 17 Jul 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street