Shortcuts

Proact Medical Systems (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429033674438
NZBN
1898287
Company Number
Registered
Company Status
Current address
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 27 Aug 2018
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 19 Nov 2019

Proact Medical Systems (New Zealand) Limited, a registered company, was registered on 15 Jan 2007. 9429033674438 is the business number it was issued. This company has been supervised by 8 directors: Michael Bernard Trevaskis - an active director whose contract began on 01 Aug 2016,
Emma Jane Cleary - an active director whose contract began on 01 Aug 2016,
Ben James Arthur - an active director whose contract began on 24 Jun 2020,
Kevin Gerard Ryan - an inactive director whose contract began on 03 Sep 2009 and was terminated on 01 Aug 2016,
Peter John Ord - an inactive director whose contract began on 03 Sep 2009 and was terminated on 01 Aug 2016.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 47 Arrenway Drive, Rosedale, Auckland, 0632 (category: postal, office).
Proact Medical Systems (New Zealand) Limited had been using Level 4, Parkview Tower, 28 Davies Avenue, Manukau City as their registered address until 27 Aug 2018.
One entity owns all company shares (exactly 100 shares) - Device Technologies New Zealand Limited - located at 0632, Rosedale, Auckland.

Addresses

Principal place of activity

47 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Level 4, Parkview Tower, 28 Davies Avenue, Manukau City New Zealand

Registered & physical address used from 25 Mar 2010 to 27 Aug 2018

Address #2: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland

Physical & registered address used from 15 Jan 2007 to 25 Mar 2010

Contact info
64 9 9132000
07 Feb 2019 Phone
legal@device.com.au
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
legal@device.com.au
07 Feb 2019 Email
Device.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Device Technologies New Zealand Limited
Shareholder NZBN: 9429000105071
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manners, Clive Port Macquarie
Nsw 2444, Australia
Other Null - Device Technologies Australia Pty Limited
Individual Mccann, Paul Epsom
Auckland

New Zealand
Individual Manners, Alison Port Macquarie
Nsw 2444, Australia
Other Device Technologies Australia Pty Limited

Ultimate Holding Company

10 Nov 2021
Effective Date
Michelangelo Investments Pte Ltd
Name
Company
Type
58091973
Ultimate Holding Company Number
SG
Country of origin
1 Garigal Road
Belrose
Nsw 2085
Australia
Address
Directors

Michael Bernard Trevaskis - Director

Appointment date: 01 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Collaroy, Nsw, 2097 Australia

Address used since 01 Aug 2016

Address: Belrose, Nsw, 2085 Australia


Emma Jane Cleary - Director

Appointment date: 01 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Brighton, Vic, 3186 Australia

Address used since 01 Aug 2022

Address: Belrose, Nsw, 2085 Australia

Address: Glebe, Nsw, 2037 Australia

Address used since 13 Jan 2017


Ben James Arthur - Director

Appointment date: 24 Jun 2020

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Belrose, Nsw, 2085 Australia

Address: West Pymble, Nsw, 2073 Australia

Address used since 21 Jul 2020


Kevin Gerard Ryan - Director (Inactive)

Appointment date: 03 Sep 2009

Termination date: 01 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Lindfield, Nsw, 2070 Australia

Address used since 17 Aug 2015

Address: Belrose, Nsw, 2085 Australia


Peter John Ord - Director (Inactive)

Appointment date: 03 Sep 2009

Termination date: 01 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Belrose, Nsw, 2085 Australia

Address: Mosman, Sydney Nsw, 2088 Australia

Address used since 18 Nov 2013


Peter Terry Mears - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 01 Aug 2016

Address: Parnel, Auckland, 1052 New Zealand

Address used since 17 Aug 2015


Clive Manners - Director (Inactive)

Appointment date: 15 Jan 2007

Termination date: 27 Jan 2012

Address: Port Macquarie, Nsw 2444, Australia,

Address used since 15 Jan 2007


Alison Manners - Director (Inactive)

Appointment date: 15 Jan 2007

Termination date: 03 Sep 2009

Address: Port Macquarie, Nsw 2444, Australia,

Address used since 15 Jan 2007

Nearby companies

Commonwealth Safe Deposits Limited
Level 4 Parkview Tower

Hugo Holdings Limited
Level 4, Parkview Tower

Field Services Contracting Limited
C/o Level 4 Parkview Tower

Dr Warwick Bagg Limited
21 Putney Way

Customhouse Safe Deposits Limited
21 Putney Way

Parkview Orchards Limited
21 Putney Way