Dpi Medical New Zealand Limited, a registered company, was incorporated on 29 Aug 2007. 9429033163857 is the NZBN it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company has been categorised. The company has been managed by 2 directors: Peter Charles Hart - an active director whose contract began on 29 Aug 2007,
Louise Priscilla Hart - an inactive director whose contract began on 29 Aug 2007 and was terminated on 14 Dec 2021.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 46 Cheviot Road, Lowry Bay, Lower Hutt, 5013 (type: physical, service).
Dpi Medical New Zealand Limited had been using Unit 32A, 16 Jamaica Drive, Grenada North, Wellington as their physical address up until 22 Dec 2021.
Other names for this company, as we managed to find at BizDb, included: from 29 Aug 2007 to 30 Aug 2012 they were called Denver Printing Industries Limited.
One entity controls all company shares (exactly 500 shares) - Hart, Peter Charles - located at 5013, Lowry Bay, Lower Hutt.
Principal place of activity
221 Newlands Road, Newlands, Wellington, 6037 New Zealand
Previous addresses
Address: Unit 32a, 16 Jamaica Drive, Grenada North, Wellington, 5028 New Zealand
Physical & registered address used from 03 May 2018 to 22 Dec 2021
Address: 1 Sunlight Grove, Kenepuru, Porirua, 5022 New Zealand
Registered & physical address used from 19 Nov 2015 to 03 May 2018
Address: 221 Newlands Road, Newlands, Wellington, 6037 New Zealand
Physical & registered address used from 30 May 2012 to 19 Nov 2015
Address: 4 Hoffs Place, Porirua, Porirua, 5022 New Zealand
Registered & physical address used from 01 Aug 2011 to 30 May 2012
Address: 91 Main Road, Tawa, Wellington New Zealand
Physical & registered address used from 29 Aug 2007 to 01 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Hart, Peter Charles |
Lowry Bay Lower Hutt 5013 New Zealand |
29 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hart, Louise Priscilla |
Aotea Porirua 5024 New Zealand |
29 Aug 2007 - 14 Dec 2021 |
Peter Charles Hart - Director
Appointment date: 29 Aug 2007
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Dec 2021
Address: Aotea, Porirua, 5024 New Zealand
Address used since 17 Dec 2015
Louise Priscilla Hart - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 14 Dec 2021
Address: Aotea, Porirua, 5024 New Zealand
Address used since 17 Dec 2015
Intelect Solutions Limited
Unit 15, 16 Jamaica Drive
Plan It Construction Limited
Unit 29, 16 Jamaica Drive
At Pace Solutions Limited
6/16 Jamaica Drive
R1 Importers Limited
Unit 9, 16 Jamaica Drive
Pcl Holdings Limited
Unit 29, 16 Jamaica Drive
B & R Flooring Limited
1/59 Takapu Road
Adaptive Equipment Supplies Limited
12 Karamu Crescent
Air Flow Products Limited
Asthma Foundation New Zealand Inc
Edwards Lifesciences (new Zealand) Limited
Level 7, 36 Brandon Street
Finest Tattoo Supply Limited
11 Dress Circle
Ultramedix Australasia Limited
Level 1/ 2 Broderick Road
Werfen New Zealand Limited
Level 7, 36 Brandon Street