Shortcuts

Reynard Health Supplies Limited

Type: NZ Limited Company (Ltd)
9429000074568
NZBN
669278
Company Number
Registered
Company Status
Current address
17 Napier Road
Havelock North
Havelock North 4130
New Zealand
Postal & office address used since 04 Aug 2020
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 28 Jul 2022
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Delivery address used since 04 Aug 2022

Reynard Health Supplies Limited was launched on 22 Feb 1996 and issued an NZ business number of 9429000074568. The registered LTD company has been supervised by 5 directors: Michael Bernard Trevaskis - an active director whose contract began on 01 Jul 2022,
Ben James Arthur - an active director whose contract began on 01 Jul 2022,
Robin John Ferguson - an inactive director whose contract began on 22 Feb 1996 and was terminated on 01 Jul 2022,
Michael Patrick Kelly - an inactive director whose contract began on 10 Jun 2002 and was terminated on 29 Oct 2004,
Raymond Andrew Yanko - an inactive director whose contract began on 22 Feb 1996 and was terminated on 05 May 1997.
As stated in BizDb's database (last updated on 11 Apr 2024), the company registered 1 address: 47 Arrenway Drive, Rosedale, Auckland, 0632 (types include: delivery, registered).
Up until 28 Jul 2022, Reynard Health Supplies Limited had been using 107 Market Street South, Hastings as their registered address.
BizDb identified previous names used by the company: from 22 Feb 1996 to 11 Jun 2009 they were called Reynard Management Services Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Device Technologies Australia Pty Ltd (an other) located at Belrose, Nsw postcode 2085.

Addresses

Principal place of activity

17 Napier Road, Havelock North, Havelock North, 4130 New Zealand


Previous addresses

Address #1: 107 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 27 Apr 2022 to 28 Jul 2022

Address #2: 258 Crystall Road, Rd 2, Hastings, 4172 New Zealand

Physical address used from 03 Apr 2019 to 27 Apr 2022

Address #3: 258 Crystall Road, Rd 2, Hastings, 4172 New Zealand

Registered address used from 26 Mar 2019 to 27 Apr 2022

Address #4: 4 Cooper Street, Havelock North, 4130 New Zealand

Registered address used from 17 Aug 2018 to 26 Mar 2019

Address #5: 4 Cooper Street, Havelock North, 4130 New Zealand

Physical address used from 14 Aug 2018 to 03 Apr 2019

Address #6: 17 Napier Road, Havelock North, 4130 New Zealand

Physical address used from 21 Mar 2012 to 14 Aug 2018

Address #7: 17 Napier Road, Havelock North, 4130 New Zealand

Registered address used from 21 Mar 2012 to 17 Aug 2018

Address #8: 17 Napier Road, Hevelock North, 4130 New Zealand

Physical & registered address used from 01 Mar 2012 to 21 Mar 2012

Address #9: 6th Floor, Tsb Bank Tower, 1-19 Fitzherbert Avenue, Palmerston North, 4410 New Zealand

Registered & physical address used from 07 Sep 2010 to 01 Mar 2012

Address #10: First Floor, 307 Willis Street, Wellington

Physical address used from 10 Mar 1999 to 10 Mar 1999

Address #11: Same As Registered Office Address New Zealand

Physical address used from 10 Mar 1999 to 07 Sep 2010

Address #12: Reynard Farm, West Road, Pohangina Valley, R D, Ashurst New Zealand

Registered address used from 10 Mar 1999 to 07 Sep 2010

Address #13: Ben Nevis, Top Grass Road, Rd 2, Dannevirke

Registered address used from 10 Mar 1999 to 10 Mar 1999

Address #14: Ben Nevis, Top Grass Road, Rd 2, Dannevirke

Physical address used from 10 Sep 1998 to 10 Mar 1999

Address #15: First Floor, 307 Willis Street, Wellington

Registered address used from 09 Sep 1998 to 10 Mar 1999

Address #16: 'ben Nevis', Top Grass Road, Rd2 Dannevirke

Registered address used from 29 Aug 1997 to 09 Sep 1998

Address #17: 75 Makara Road, Karori, Wellington

Physical address used from 22 Feb 1996 to 10 Sep 1998

Contact info
karenw@reynardhealth.com
Email
reynardhealth.com
16 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Device Technologies Australia Pty Ltd Belrose, Nsw
2085
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bsh 3 Trustee Limited
Shareholder NZBN: 9429048261500
Company Number: 8013184
Individual Kelly, Michael Patrick Wellington
Individual Ferguson, Robin John Rd 2
Hastings
4172
New Zealand
Individual Ferguson, Robin John Rd 2
Hastings
4172
New Zealand
Individual Ferguson, Katherine Edwina Rd 2
Poukawa
4172
New Zealand
Other Daisly Super Pty Limited Double Bay
Nsw 2028, Australia
Entity Bsh 3 Trustee Limited
Shareholder NZBN: 9429048261500
Company Number: 8013184
Hastings
4122
New Zealand
Other Albion Hawthorn Pty Ltd
Company Number: ACN 129 292 986
Individual Pears, Tim Castlecrag
Nsw 2068, Australia
Individual Pears, Tim Castlecrag
Nsw 2068, Australia
Individual Chant, Kim Castlecrag
Nsw 2068, Australia
Individual Kelly, Michael Patrick Wellington
Individual Kelly, Kevin Phillip Raumati Beach

Ultimate Holding Company

30 Jun 2022
Effective Date
Michelangelo Investments Pte Ltd
Name
Company
Type
SG
Country of origin
10 Changi Business Park Central 2 #05-01
Hansapoint Cbp
Singapore 486030
Singapore
Address
Directors

Michael Bernard Trevaskis - Director

Appointment date: 01 Jul 2022

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Collaroy, New South Wales, 2097 Australia

Address used since 01 Jul 2022

Address: Belrose, Nsw, 2085 Australia


Ben James Arthur - Director

Appointment date: 01 Jul 2022

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: West Pymble, New South Wales, 2073 Australia

Address used since 01 Jul 2022

Address: Belrose, Nsw, 2085 Australia


Robin John Ferguson - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 01 Jul 2022

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 02 Aug 2016


Michael Patrick Kelly - Director (Inactive)

Appointment date: 10 Jun 2002

Termination date: 29 Oct 2004

Address: Wellington,

Address used since 01 Aug 2004


Raymond Andrew Yanko - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 05 May 1997

Address: Birkenhead, Auckland,

Address used since 22 Feb 1996

Nearby companies