Shortcuts

Medaire New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038175664
NZBN
839799
Company Number
Registered
Company Status
Current address
Level 3, 32-34 Mahuhu Crescent
Auckland 1010
New Zealand
Other address (Address for Records) used since 16 Dec 2014
Level 26, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 10 Oct 2017
Level 4, 4 Graham Street
Auckland
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 14 Jul 2021

Medaire New Zealand Limited, a registered company, was incorporated on 19 Dec 1996. 9429038175664 is the number it was issued. The company has been managed by 17 directors: Laurent Sabourin - an active director whose contract started on 05 Jul 2011,
Ian Richard Gilbert - an active director whose contract started on 12 Apr 2019,
Steven Edward Bates - an active director whose contract started on 27 Aug 2020,
Samuel Sylvain Chauffaille - an inactive director whose contract started on 26 Aug 2019 and was terminated on 13 Jul 2020,
Adrian Patrick Leach - an inactive director whose contract started on 01 Dec 2015 and was terminated on 12 Apr 2019.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (physical address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (service address),
Level 4, 4 Graham Street, Auckland, Auckland, 1010 (other address) among others.
Medaire New Zealand Limited had been using Level 10 Zurich House, 21 Queen Street, Auckland as their registered address up to 22 Jul 2021.
Past names used by this company, as we established at BizDb, included: from 30 Oct 1998 to 04 Sep 2019 they were named Proaction Medical Limited, from 19 Dec 1996 to 30 Oct 1998 they were named Adventure Medical Training Services Limited.
One entity controls all company shares (exactly 1 share) - Medaire (Apmea) Pte. Ltd - located at 1010, Esr Bizpark At Changi (South Tower), Singapore.

Addresses

Other active addresses

Address #4: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical & service address used from 22 Jul 2021

Previous addresses

Address #1: Level 10 Zurich House, 21 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 10 Sep 2019 to 22 Jul 2021

Address #2: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Oct 2017 to 10 Sep 2019

Address #3: Level 3, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand

Physical & registered address used from 24 Dec 2014 to 18 Oct 2017

Address #4: Unit 20, Orams Marine Village, 144 Beaumont Street, Westhaven, Auckland New Zealand

Registered & physical address used from 22 May 2008 to 24 Dec 2014

Address #5: Unit 3, 8 Madden St, Viaduct Harbour, Auckland

Registered & physical address used from 17 May 2006 to 22 May 2008

Address #6: 9 Pierce Road, Milford, Auckland

Registered address used from 14 Mar 2001 to 17 May 2006

Address #7: Level 1 Microsoft House, 7-9 Fanshawe St, Viaduct Village, Auckland

Physical address used from 14 Mar 2001 to 17 May 2006

Address #8: 9 Pierce Road, Milford, Auckland

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address #9: 4131 Great North Road, Kelston, Auckland

Registered address used from 11 Apr 2000 to 14 Mar 2001

Address #10: 126 Spinella Drive, Glenfield, Auckland

Registered address used from 29 Oct 1998 to 11 Apr 2000

Address #11: 126 Spinella Drive, Glenfield, Auckland

Physical address used from 29 Oct 1998 to 14 Mar 2001

Address #12: 10/357 Paremoremo Road, Albany, Auckland

Physical & registered address used from 19 Aug 1997 to 29 Oct 1998

Address #13: 3/29 Pah Road, Epsom, Auckland

Physical & registered address used from 01 Jun 1997 to 19 Aug 1997

Address #14: 4131 Great North Road, Kelston, Auckland

Physical & registered address used from 23 Apr 1997 to 01 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Medaire (apmea) Pte. Ltd Esr Bizpark At Changi (south Tower)
Singapore
486018
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdougall, Malcolm John Lambert Auckland

New Zealand
Individual Kember, Simon Jeremy Remuera
Auckland

New Zealand
Other Medsupply International Holdings Pte. Ltd.
Company Number: 200703458C
17-00 Odeon Towers
Singapore
188720
Singapore
Individual Palmer, Brent Michael West Harbour
Auckland, Auckland

New Zealand
Individual Nicholson, Gary Rd 3
Kaitaia
0483
New Zealand
Individual Goldsack, Ross Parnell
Auckland
1052
New Zealand
Individual Goldsack, Ross Parnell
Auckland
Individual Goldsack, Ross Stewart Parnell
Individual Nicholson, Tony Te Atata Peninsula
Auckland

New Zealand
Individual Wadams, Allan John Manu Birkenhead
Auckland

New Zealand
Individual Palmer, Brent Michael Mount Albert Grammar
Mount Albert, Auckland
Individual Phillips, Wendell Fletcher Stanmore Bay

New Zealand
Individual Humphrey, Ken Newton
Auckland
Individual Mcdougall, Malcolm John Lambert Remuera

Ultimate Holding Company

18 Sep 2022
Effective Date
Blue Mountain Pte. Ltd.
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Laurent Sabourin - Director

Appointment date: 05 Jul 2011

Address: Urban Suites #14-09, Singapore, 229161 Singapore

Address used since 07 May 2015


Ian Richard Gilbert - Director

Appointment date: 12 Apr 2019

ASIC Name: International Sos (australasia) Pty. Ltd.

Address: Lilyfield, New South Wales, 2040 Australia

Address used since 12 Apr 2019

Address: Macquarie Park, New South Wales, 2113 Australia


Steven Edward Bates - Director

Appointment date: 27 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Aug 2020


Samuel Sylvain Chauffaille - Director (Inactive)

Appointment date: 26 Aug 2019

Termination date: 13 Jul 2020

Address: #01-02, Singapore, 309568 Singapore

Address used since 26 Aug 2019


Adrian Patrick Leach - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 12 Apr 2019

ASIC Name: International Sos (australasia) Pty. Ltd.

Address: Dural, Nsw, 2158 Australia

Address used since 01 Dec 2015

Address: 45 Clarence Street, Sydney, Nsw, 2000 Australia

Address: 45 Clarence Street, Sydney, Nsw, 2000 Australia


Alan William Zeller - Director (Inactive)

Appointment date: 05 Jul 2011

Termination date: 07 Apr 2017

Address: #03-17, Singapore, 238594 Singapore

Address used since 29 Sep 2016


Phillippe Hendrik Jan Huinck - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 01 Dec 2015

Address: Singapore, 289696 Singapore

Address used since 20 Mar 2015


Grant J. - Director (Inactive)

Appointment date: 05 Jul 2011

Termination date: 20 Mar 2015

Address: New York, NY 10128 United States

Address used since 11 Mar 2015


Tony Nicholson - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 05 Jul 2011

Address: Te Atata Peninsula, Auckland,

Address used since 10 May 2006


Brent Michael Palmer - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 05 Jul 2011

Address: West Harbour,, Auckland,

Address used since 10 May 2006


Ross Goldsack - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 05 Jul 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 May 2011


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 05 Jul 2011

Address: Auckland,

Address used since 24 Nov 2008


Wendell Fletcher Phillips - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 05 Jul 2011

Address: Stanmore Bay,

Address used since 15 Dec 2006


John Andrew Kenneth Humphrey - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 30 Sep 2008

Address: Sumner, Christchurch,

Address used since 04 Apr 2006


Simon Anthony Paul Smith - Director (Inactive)

Appointment date: 16 Oct 2007

Termination date: 26 Jun 2008

Address: Epsom, Auckland,

Address used since 16 Oct 2007


John Andrew Kenneth Humphrey - Director (Inactive)

Appointment date: 24 Nov 2002

Termination date: 10 Feb 2005

Address: Kohimarama, Auckland,

Address used since 24 Nov 2002


Sean Vincent Coleman-maynard - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 19 May 1997

Address: Te Atatu North, Auckland,

Address used since 19 Dec 1996

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street