Shortcuts

Teladoc Health Australasia Pty Ltd

Type: Overseas Asic Company (Asic)
9429031263337
NZBN
3233112
Company Number
Registered
Company Status
147387666
Australian Company Number
Current address
50 - 64 Customhouse Quay
Wellington Central
Wellington 6140
New Zealand
Service address used since 22 Dec 2010
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 08 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Dec 2023

Teladoc Health Australasia Pty Ltd, a registered company, was launched on 22 Dec 2010. 9429031263337 is the New Zealand Business Number it was issued. The company has been managed by 13 directors: Amanda Watt person authorised for service whose contract started on 22 Dec 2010,
Kaajal Kumar - an active person authorised for service whose contract started on 22 Dec 2010,
Kaajal Kumar person authorised for service whose contract started on 22 Dec 2010,
James John Vickers - an active director whose contract started on 19 Apr 2017,
Darren Robert Reynolds - an active director whose contract started on 17 Dec 2020.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (registered address),
50 - 64 Customhouse Quay, Wellington Central, Wellington, 6140 (service address).
Teladoc Health Australasia Pty Ltd had been using Level 6, 51 Shortland Street, Auckland as their registered address up to 08 Jul 2014.
Former names for this company, as we managed to find at BizDb, included: from 22 Dec 2010 to 20 Apr 2021 they were called Best Doctors Australasia Pty Limited.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 17 Dec 2013 to 08 Jul 2014

Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 18 Nov 2011 to 17 Dec 2013

Address #3: 50 - 64 Customhouse Quay, Wellington Central, Wellington, 6140 New Zealand

Registered address used from 22 Dec 2010 to 18 Nov 2011

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: AU

Directors

Amanda Watt - Person Authorised For Service

Appointment date: 22 Dec 2010

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 22 Dec 2010


Kaajal Kumar - Person Authorised for Service

Appointment date: 22 Dec 2010

Address: Level 8, 138 Quay Street, Auckland, 1010 New Zealand

Address used since 22 Dec 2010


Kaajal Kumar - Person Authorised For Service

Appointment date: 22 Dec 2010

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 22 Dec 2010

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 22 Dec 2010


James John Vickers - Director

Appointment date: 19 Apr 2017

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 28 Apr 2017


Darren Robert Reynolds - Director

Appointment date: 17 Dec 2020

Address: Point Cook, Vic, 3000 Australia

Address used since 16 Feb 2021


John M. - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 01 Nov 2017

Address: Hingham, Ma, 02043 United States

Address used since 27 Sep 2016


Adam V. - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 01 Nov 2017

Address: Stamford, Connecticut, 06906 United States

Address used since 05 Sep 2017


Michael S. - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 31 Jul 2017

Address: Baltimore, Md, 21202 United States

Address used since 27 Sep 2016


Darren Robert Reynolds - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 19 Apr 2017

Address: Point Cook Vic 3030, Australia

Address used since 22 Dec 2010


Francisco A. - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Sep 2016


John V. - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Sep 2016

Address: Jarrettsville, Md, 21084 United States

Address used since 20 Dec 2012


Evan F. - Director (Inactive)

Appointment date: 19 May 2011

Termination date: 10 Dec 2012

Address: Auburndale, Ma, 02466 United States

Address used since 24 May 2011


Hal S. - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 15 May 2011

Address: 01907-1935, United States, United States

Address used since 22 Dec 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street