Harmac Medical Limited was registered on 28 Aug 2002 and issued an NZ business number of 9429036366057. The registered LTD company has been run by 3 directors: John Vance Mcclure - an active director whose contract began on 11 Aug 2011,
Paul Anthony Harris - an inactive director whose contract began on 28 Aug 2002 and was terminated on 27 Jan 2023,
John Vance Mcclure - an inactive director whose contract began on 28 Aug 2002 and was terminated on 30 Jul 2010.
According to BizDb's database (last updated on 15 Mar 2024), the company uses 1 address: 17 Woodson Place, Glenfield, Auckland, 0629 (category: registered, postal).
Up to 04 Aug 2004, Harmac Medical Limited had been using 17, Woodson Place, Glenfield, Aucland as their registered address.
BizDb found old names for the company: from 28 Aug 2002 to 16 Sep 2016 they were called Harmac Health Supplies Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Outshoorn, Nicola Marie (an individual) located at Rd 2, Helensville postcode 0875.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 900 shares) and includes
Mcclure, John Vance - located at Oteha, Auckland.
The next share allocation (50 shares, 5%) belongs to 1 entity, namely:
Harris, Paul Anthony, located at Totara Vale, North Shore City (an individual). Harmac Medical Limited has been categorised as "Medical equipment wholesaling nec" (business classification F349110).
Other active addresses
Address #4: 17 Woodson Place, Glenfield, Auckland, 0629 New Zealand
Registered address used from 21 Feb 2023
Previous addresses
Address #1: 17, Woodson Place, Glenfield, Aucland New Zealand
Registered address used from 04 Aug 2004 to 04 Aug 2004
Address #2: 4/48 Parkway Drive, Mairangi Bay, Auckland
Registered & physical address used from 31 Oct 2003 to 04 Aug 2004
Address #3: 1/79 Rosedale Road, Albany, Auckland
Physical & registered address used from 28 Aug 2002 to 31 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Outshoorn, Nicola Marie |
Rd 2 Helensville 0875 New Zealand |
13 Feb 2023 - |
Shares Allocation #2 Number of Shares: 900 | |||
Director | Mcclure, John Vance |
Oteha Auckland 0632 New Zealand |
06 Jul 2018 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Harris, Paul Anthony |
Totara Vale North Shore City 0627 New Zealand |
28 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcclure, John Vance |
Pinehill North Shore City 0632 New Zealand |
28 Aug 2002 - 30 Jul 2010 |
Individual | Mcclure, Angelynda Marie |
Browns Bay Auckland 0630 New Zealand |
06 Jul 2018 - 11 Jan 2023 |
Individual | Mcclure, Angelynda Mcclure And John |
Oteha Auckland 0632 New Zealand |
29 Jul 2010 - 06 Jul 2018 |
John Vance Mcclure - Director
Appointment date: 11 Aug 2011
Address: Oteha, Auckland, 0632 New Zealand
Address used since 31 Aug 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 31 Aug 2015
Paul Anthony Harris - Director (Inactive)
Appointment date: 28 Aug 2002
Termination date: 27 Jan 2023
Address: Totara Vale, North Shore City, 0627 New Zealand
Address used since 30 Jul 2010
John Vance Mcclure - Director (Inactive)
Appointment date: 28 Aug 2002
Termination date: 30 Jul 2010
Address: Pinehill, North Shore City, 0632 New Zealand
Address used since 28 Aug 2009
Macplas Limited
10 Woodson Place
Oem Supply (nz) Limited
9 Woodson Place
The Bolt Warehouse Limited
9 Woodson Place
Toow Limited
22 Kathleen Street
Potential Unltd 2004 Limited
3/27 Ludlow Tce
Dbj Furniture Limited
Suite 2, 4 Woodson Place
Auckasia Trading Co., Limited
16k Link Drive
Endotherapeutics Nz Limited
2b Target Court
Smith & Nephew Limited
Unit A, 36 Hillside Road
Surgical Supplies Limited
2 Selwyn Crescent
Three Dads Limited
8a Vega Place
Toomac Holdings Limited
32c Poland Rd