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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Medaire (apmea) Pte. Ltd |
Esr Bizpark At Changi (south Tower) Singapore 486018 Singapore |
03 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdougall, Malcolm John Lambert |
Auckland New Zealand |
18 Dec 2006 - 06 Jul 2011 |
Individual | Kember, Simon Jeremy |
Remuera Auckland New Zealand |
18 Dec 2006 - 06 Jul 2011 |
Other | Medsupply International Holdings Pte. Ltd. Company Number: 200703458C |
17-00 Odeon Towers Singapore 188720 Singapore |
06 Jul 2011 - 03 Sep 2019 |
Individual | Palmer, Brent Michael |
West Harbour Auckland, Auckland New Zealand |
19 Dec 1996 - 06 Jul 2011 |
Individual | Nicholson, Gary |
Rd 3 Kaitaia 0483 New Zealand |
19 Dec 1996 - 06 Jul 2011 |
Individual | Goldsack, Ross |
Parnell Auckland 1052 New Zealand |
18 Dec 2006 - 06 Jul 2011 |
Individual | Goldsack, Ross |
Parnell Auckland |
18 Dec 2006 - 06 Jul 2011 |
Individual | Goldsack, Ross Stewart |
Parnell |
08 May 2006 - 18 Dec 2006 |
Individual | Nicholson, Tony |
Te Atata Peninsula Auckland New Zealand |
19 Dec 1996 - 06 Jul 2011 |
Individual | Wadams, Allan John Manu |
Birkenhead Auckland New Zealand |
18 Dec 2006 - 06 Jul 2011 |
Individual | Palmer, Brent Michael |
Mount Albert Grammar Mount Albert, Auckland |
08 May 2006 - 08 May 2006 |
Individual | Phillips, Wendell Fletcher |
Stanmore Bay New Zealand |
18 Dec 2006 - 06 Jul 2011 |
Individual | Humphrey, Ken |
Newton Auckland |
28 Mar 2006 - 13 Nov 2007 |
Individual | Mcdougall, Malcolm John Lambert |
Remuera |
08 May 2006 - 18 Dec 2006 |
Ultimate Holding Company
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
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