Shortcuts

Henry Schein Regional Limited

Type: NZ Limited Company (Ltd)
9429037827557
NZBN
911614
Company Number
Registered
Company Status
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
243 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 03 Aug 2022

Henry Schein Regional Limited, a registered company, was incorporated on 15 Jun 1998. 9429037827557 is the NZBN it was issued. "Medicine wholesaling" (ANZSIC F372040) is how the company is classified. This company has been run by 16 directors: Bernard Stang - an active director whose contract started on 15 Jun 1998,
Michael E. - an active director whose contract started on 13 Jul 2000,
Maurie Stang - an active director whose contract started on 01 Apr 2002,
Michael Engle - an active director whose contract started on 08 Jun 2021,
Michael Andrew Covey - an active director whose contract started on 08 Jun 2021.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 243 Bush Road, Rosedale, Auckland, 0632 (type: registered, physical).
Henry Schein Regional Limited had been using 23 William Pickering Drive, Rosedale, Auckland as their registered address up to 03 Aug 2022.
A total of 917570 shares are allocated to 2 shareholders (2 groups). The first group consists of 646960 shares (70.51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 270610 shares (29.49 per cent).

Addresses

Previous addresses

Address: 23 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 22 Apr 2022 to 03 Aug 2022

Address: Suite 2, 10 Victoria Street, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 04 Sep 2020 to 22 Apr 2022

Address: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 13 May 2008 to 04 Sep 2020

Address: The Offices Of Michael J Gannaway, Chartered Accountant, 11a Wynyard Street, Devonport, Auckland

Registered & physical address used from 12 May 2005 to 13 May 2008

Address: Devonport Business Centre Building, 30 Victoria Road, Devonport, Auckland

Registered address used from 12 Apr 2000 to 12 May 2005

Address: Devonport Business Centre, 30 Victoria Road, Devonport, Auckland

Physical address used from 03 May 1999 to 12 May 2005

Address: Simpson Grierson, 92-96 Albert Street, Level 4, Auckland

Physical address used from 03 May 1999 to 03 May 1999

Contact info
www.henryschein.co.nz
12 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 917570

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 646960
Entity (NZ Limited Company) Henry Schein Holdings Regional Limited
Shareholder NZBN: 9429030504264
Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 270610
Other (Other) Medi-consumables Pty Limited Nsw, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Xmh Limited
Shareholder NZBN: 9429038446627
Company Number: 687845
Entity Xmh Limited
Shareholder NZBN: 9429038446627
Company Number: 687845
Entity Rhl Holdings Limited
Shareholder NZBN: 9429034762301
Company Number: 1635577
Entity Macro Health Limited
Shareholder NZBN: 9429038446627
Company Number: 687845
Other Null - Regional Health Limited
Other Null - Henry Schein Latin America Pacific Rim Inc.
Entity Macro Health Limited
Shareholder NZBN: 9429038446627
Company Number: 687845
Entity Rhl Holdings Limited
Shareholder NZBN: 9429034762301
Company Number: 1635577
Other Regional Health Limited
Other Henry Schein Latin America Pacific Rim Inc.

Ultimate Holding Company

21 Jul 1991
Effective Date
Henry Schein Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Bernard Stang - Director

Appointment date: 15 Jun 1998

ASIC Name: Regional Health Care Group Pty Limited

Address: Rosebery, Nsw, 2018 Australia

Address: Rosebery, Nsw, 2018 Australia

Address: Rose Bay, 2029, N S W, Australia

Address used since 15 Jun 1998


Michael E. - Director

Appointment date: 13 Jul 2000

Address: Woodbury, New York, 11797 United States

Address used since 07 Apr 2011


Maurie Stang - Director

Appointment date: 01 Apr 2002

ASIC Name: Regional Health Care Group Pty Limited

Address: Rosebery, Nsw, 2018 Australia

Address: Sydney, N.s.w., Australia

Address used since 01 Apr 2002

Address: Rosebery, Nsw, 2018 Australia


Michael Engle - Director

Appointment date: 08 Jun 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Jun 2021


Michael Andrew Covey - Director

Appointment date: 08 Jun 2021

ASIC Name: Adaam Pty Ltd

Address: Pymble, Nsw, 2073 Australia

Address used since 08 Jun 2021

Address: Mulgrave Vic, 3170 Australia


Michael John Earl - Director

Appointment date: 08 Jun 2021

ASIC Name: Adaam Pty Ltd

Address: Mulgrave Vic, 3170 Australia

Address: South Caringbah, Nsw, 2229 Australia

Address used since 08 Jun 2021


Andrea A. - Director

Appointment date: 22 Mar 2024


David B. - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 15 Mar 2024

Address: New York, Ny, 10128 United States

Address used since 19 Mar 2018


Graham S. - Director (Inactive)

Appointment date: 11 Feb 2008

Termination date: 06 Jun 2021

Address: Scarsdale, New York 10583, United States

Address used since 11 Feb 2008


Gordon John Anderson - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 06 Jun 2021

Address: Manly, Nsw, 2095 Australia

Address used since 04 May 2018

Address: Pymble, Nsw, 2073 Australia

Address used since 01 Aug 2016


Michael John Gannaway - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 16 Dec 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Nov 2016


Michael Z. - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 28 Mar 2018

Address: Great Neck, New York 11023, United States

Address used since 13 Jul 2000


Robert Garth Bradford - Director (Inactive)

Appointment date: 11 Jul 2000

Termination date: 01 Aug 2016

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2015


Lorelei Mcglynn - Director (Inactive)

Appointment date: 25 Oct 2002

Termination date: 04 Feb 2008

Address: Fort Salonga, New York 11768, U.s.a.,

Address used since 25 Oct 2002


Joseph Tobe Glennon - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 31 Aug 2002

Address: Huntington, New York 11743, U S A,

Address used since 13 Jul 2000


Maurie Stang - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 10 Jul 2000

Address: Vaucluse 2030, N S W, Australia,

Address used since 15 Jun 1998

Nearby companies

Voice Of The Children Limited
11d Wynyard Street

Richmond Anglaise Limited
11d Wynyard Street

Chapman Jones Law Limited
11d Wynyard Street

Foundation Group Limited
11a Wynyard Street

Schist Happens Limited
11a Wynyard Street

Ginger Group Limited
11a Wynyard Street

Similar companies

Abbvie Limited
88 Shortland Street

Bgp Products
88 Shortland Street

De Healthcare Limited
11a Wynyard Street

Medline International New Zealand Limited
Level 22, Vero Centre

Novo Nordisk Pharmaceuticals Limited
20th Floor

Orpharma Nz Limited
9th Floor, 45 Queen Street