Shortcuts

Dedalus Healthcare New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036533992
NZBN
1204239
Company Number
Registered
Company Status
Current address
319 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 27 Apr 2021

Dedalus Healthcare New Zealand Limited was incorporated on 10 May 2002 and issued a business number of 9429036533992. This registered LTD company has been supervised by 21 directors: Daryll James Goodall - an active director whose contract started on 01 Apr 2021,
Matteo Mazzini - an active director whose contract started on 20 Dec 2021,
Alice T. - an active director whose contract started on 27 Feb 2024,
Hans V. - an inactive director whose contract started on 01 Apr 2021 and was terminated on 05 Mar 2024,
Angelo M. - an inactive director whose contract started on 01 Apr 2021 and was terminated on 27 Feb 2024.
As stated in our information (updated on 05 May 2024), the company uses 1 address: 319 Lambton Quay, Wellington Central, Wellington, 6011 (category: physical, registered).
Up to 27 Apr 2021, Dedalus Healthcare New Zealand Limited had been using Level 21, 171 Featherston Street, Wellington Central, Wellington as their physical address.
BizDb identified previous names used by the company: from 02 Nov 2020 to 16 Apr 2021 they were named Dh (New Zealand) Limited, from 04 Mar 2015 to 02 Nov 2020 they were named Csc (New Zealand & Pacific Islands) Limited and from 14 Jul 2008 to 04 Mar 2015 they were named Isoft (New Zealand & Pacific Islands) Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Dedalus Dh Australia Pty Ltd (an other) located at Brisbane, Qld postcode 4000.

Addresses

Previous addresses

Address: Level 21, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 07 Apr 2016 to 27 Apr 2021

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Oct 2014 to 07 Apr 2016

Address: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 24 May 2013 to 03 Oct 2014

Address: Level 6, 111-115 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 25 Nov 2004 to 24 May 2013

Address: C/- J Austad, Norway House, 73-75 Queens Drive, Lower Hutt

Physical & registered address used from 10 May 2002 to 25 Nov 2004

Contact info
https://www.dedalus.com/anz/
24 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) Dedalus Dh Australia Pty Ltd Brisbane
Qld
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dms Group Holdings Limited
Shareholder NZBN: 9429038848353
Company Number: 588467
Entity Dms Group Holdings Limited
Shareholder NZBN: 9429038848353
Company Number: 588467

Ultimate Holding Company

31 Mar 2021
Effective Date
Dedalus Healthcare Systems Group S.p.a
Name
Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Directors

Daryll James Goodall - Director

Appointment date: 01 Apr 2021

ASIC Name: Dedalus Dh Australia Pty Ltd

Address: Balwyn North, Victoria, 3104 Australia

Address used since 01 Apr 2021

Address: Brisbane Qld, 4000 Australia

Address: Chatswood Nsw, 2067 Australia


Matteo Mazzini - Director

Appointment date: 20 Dec 2021

ASIC Name: Dedalus Dh Australia Pty Ltd

Address: Hornsby Nsw, 2077 Australia

Address used since 20 Dec 2021

Address: Brisbane Qld, 4000 Australia

Address: Chatswood Nsw, 2067 Australia


Alice T. - Director

Appointment date: 27 Feb 2024


Hans V. - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 05 Mar 2024


Angelo M. - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 27 Feb 2024


Florian Strohle - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 20 Dec 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Apr 2021


Paul Bernard Reiher - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 01 Apr 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Jul 2019


Stuart Quane Dickinson - Director (Inactive)

Appointment date: 27 May 2020

Termination date: 01 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2020


Willem Jan John Mazenier - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 27 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2019


Nagaseelan Naganayagam - Director (Inactive)

Appointment date: 23 Apr 2014

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: Roseville, New South Wales, 2069 Australia

Address used since 23 Apr 2014

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Stuart Malcolm Adams - Director (Inactive)

Appointment date: 03 Feb 2016

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: North Epping, Nsw, 2121 Australia

Address used since 27 Feb 2017

Address: Nsw, 2113 Australia

Address: Nsw, 2113 Australia


Wayne David Andrews - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Mar 2016

ASIC Name: Csc Australia Pty. Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 01 May 2015


James Jonathan Rice - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 01 May 2015

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Apr 2013


Gavin James Larkings - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 03 Apr 2014

Address: Beacon Hill, New South Wales, 2100 Australia

Address used since 02 Oct 2013


Simon D. - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 02 Oct 2013


Stephen John Garrington - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 04 Mar 2011

Address: Wahroonga, Nsw 2076, Australia,

Address used since 30 Aug 2006


Gary Michael Cohen - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 23 Sep 2010

Address: Watsons Bay, Nsw 2030, Australia,

Address used since 29 Oct 2004


Denis Arthur Tebbutt - Director (Inactive)

Appointment date: 05 Jan 2009

Termination date: 22 Jun 2010

Address: Warrawee, New South Wales, 2704 Australia,

Address used since 05 Jan 2009


Eric Rice - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 29 Oct 2004

Address: Normandale, Lower Hutt,

Address used since 10 May 2002


James Jonathan Rice - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 29 Oct 2004

Address: Rongotai, Wellington,

Address used since 10 May 2002


Lynne Christine Rice - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 29 Oct 2004

Address: Normandale, Lower Hutt,

Address used since 10 May 2002

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street