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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 646960 | |||
Entity (NZ Limited Company) | Henry Schein Holdings Regional Limited Shareholder NZBN: 9429030504264 |
Rosedale Auckland 0632 New Zealand |
29 Apr 2013 - |
Shares Allocation #2 Number of Shares: 270610 | |||
Other (Other) | Medi-consumables Pty Limited |
Nsw, Australia |
29 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Xmh Limited Shareholder NZBN: 9429038446627 Company Number: 687845 |
15 Jun 1998 - 10 Nov 2016 | |
Entity | Xmh Limited Shareholder NZBN: 9429038446627 Company Number: 687845 |
15 Jun 1998 - 10 Nov 2016 | |
Entity | Rhl Holdings Limited Shareholder NZBN: 9429034762301 Company Number: 1635577 |
31 Jul 2006 - 31 Jul 2006 | |
Entity | Macro Health Limited Shareholder NZBN: 9429038446627 Company Number: 687845 |
15 Jun 1998 - 10 Nov 2016 | |
Other | Null - Regional Health Limited | 15 Jun 1998 - 31 Jul 2006 | |
Other | Null - Henry Schein Latin America Pacific Rim Inc. | 15 Jun 1998 - 29 Apr 2013 | |
Entity | Macro Health Limited Shareholder NZBN: 9429038446627 Company Number: 687845 |
15 Jun 1998 - 10 Nov 2016 | |
Entity | Rhl Holdings Limited Shareholder NZBN: 9429034762301 Company Number: 1635577 |
31 Jul 2006 - 31 Jul 2006 | |
Other | Regional Health Limited | 15 Jun 1998 - 31 Jul 2006 | |
Other | Henry Schein Latin America Pacific Rim Inc. | 15 Jun 1998 - 29 Apr 2013 |
Ultimate Holding Company
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
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
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