Culpan Distributors Limited was started on 05 Mar 1998 and issued an NZ business identifier of 9429037913946. This registered LTD company has been supervised by 8 directors: Leonard John Hansen - an active director whose contract started on 31 May 2022,
John Matthew Cullity - an active director whose contract started on 31 May 2022,
Elizabeth Mary Coutts - an active director whose contract started on 25 Jul 2023,
David John Bonham - an inactive director whose contract started on 30 Sep 2020 and was terminated on 31 May 2022,
Matthew Peter Muscio - an inactive director whose contract started on 30 Sep 2020 and was terminated on 31 May 2022.
As stated in BizDb's data (updated on 13 Mar 2024), the company registered 3 addresses: 5G Cain Road, Penrose, Auckland, 1061 (postal address),
5G Cain Road, Penrose, Auckland, 1061 (delivery address),
108 Wrights Road, Addington, Christchurch, 8024 (registered address),
108 Wrights Road, Addington, Christchurch, 8024 (physical address) among others.
Up to 09 Jun 2022, Culpan Distributors Limited had been using Suite 1.5, 72 Dominion Road, Mount Eden, Auckland as their registered address.
A total of 150000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Lifehealthcare Distribution (Nz) Limited (an entity) located at Addington, Christchurch postcode 8024. Culpan Distributors Limited was categorised as "Medical equipment wholesaling nec" (business classification F349110).
Principal place of activity
5g Cain Road, Penrose, Auckland, 1061 Australia
Previous addresses
Address #1: Suite 1.5, 72 Dominion Road, Mount Eden, Auckland, 1014 New Zealand
Registered & physical address used from 11 Nov 2020 to 09 Jun 2022
Address #2: 2/9 The Parade, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 22 Jun 2020 to 11 Nov 2020
Address #3: Unit 1, 62 Morrin Road, Mt Wellington, Auckland
Registered & physical address used from 06 Jul 2000 to 06 Jul 2000
Address #4: 539 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered address used from 06 Jul 2000 to 22 Jun 2020
Address #5: 539 Riddell Road, Glendowie New Zealand
Physical address used from 06 Jul 2000 to 22 Jun 2020
Address #6: Unit 1, 62 Morrin Road, Mt Wellington, Auckland
Registered address used from 12 Apr 2000 to 06 Jul 2000
Basic Financial info
Total number of Shares: 150000
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Lifehealthcare Distribution (nz) Limited Shareholder NZBN: 9429047855373 |
Addington Christchurch 8024 New Zealand |
30 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Culpan, Richard John |
St Heliers Auckland 1071 New Zealand |
18 Aug 2008 - 30 Sep 2020 |
Individual | Harris, Marie |
Morningside Auckland 1022 New Zealand |
05 Mar 1998 - 30 Sep 2020 |
Individual | Culpan, Kevin John |
St Heliers Auckland 1071 New Zealand |
05 Mar 1998 - 30 Sep 2020 |
Individual | Culpan, Mary Bernadette |
Glendowie Auckland |
05 Mar 1998 - 18 Aug 2008 |
Ultimate Holding Company
Leonard John Hansen - Director
Appointment date: 31 May 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 May 2022
John Matthew Cullity - Director
Appointment date: 31 May 2022
ASIC Name: Symbion Pty Ltd
Address: 737 Bourke Street, Docklands, Victoria, 3008 Australia
Address: Glen Iris, Vic, 3146 Australia
Address used since 31 May 2022
Elizabeth Mary Coutts - Director
Appointment date: 25 Jul 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Jul 2023
David John Bonham - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 31 May 2022
ASIC Name: Lifehealthcare Distribution Pty Limited
Address: Nsw, 2113 Australia
Address: Nsw, 2154 Australia
Address used since 30 Sep 2020
Matthew Peter Muscio - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 31 May 2022
ASIC Name: Lifehealthcare Distribution Pty Limited
Address: Avalon Beach, Nsw, 2107 Australia
Address used since 01 Aug 2021
Address: Nsw, 2107 Australia
Address used since 30 Sep 2020
Address: Nsw, 2113 Australia
Kevin John Culpan - Director (Inactive)
Appointment date: 05 Mar 1998
Termination date: 30 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Jun 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Mar 1998
Sharon Marie Culpan - Director (Inactive)
Appointment date: 19 Aug 2014
Termination date: 30 Sep 2020
Address: Morningside, Auckland, 1022 New Zealand
Address used since 19 Aug 2014
Richard John Culpan - Director (Inactive)
Appointment date: 19 Aug 2014
Termination date: 30 Sep 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Aug 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2017
Simon Stainless Steel Limited
1 Fraser Road
The Door Shed Limited
4 Morrin Road
The Door Shed (north Shore) Limited
4 Morrin Road
Watch Tower Bible And Tract Society Of New Zealand
112 Jellicoe Road
Jumbo Pet Limited
6a Morrin Road
Tool Barn Limited
45 Jellicoe Road
Curis (nz) Limited
24d Morrin Road
Cybiz New Zealand Limited
18 Towle Place
Dbm Medical Limited
45c Mount Wellington Highway
Entrylife Limited
120 Queens Road
Jackson Allison Medical & Surgical Limited
56 Lunn Avenue
Surgical Innovations Limited
45c Mount Wellington Highway