Shortcuts

Medacs Healthcare Limited

Type: NZ Limited Company (Ltd)
9429038316715
NZBN
809542
Company Number
Registered
Company Status
Current address
Level 3, Tower 2, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Feb 2020
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Registered & service address used since 18 Aug 2023

Medacs Healthcare Limited, a registered company, was started on 10 Jun 1996. 9429038316715 is the NZ business identifier it was issued. The company has been managed by 20 directors: Rebecca W. - an active director whose contract started on 02 Jul 2003,
Ian M. - an active director whose contract started on 05 Jul 2023,
Claire Natalie Hanson - an active director whose contract started on 05 Jul 2023,
Jamie W. - an active director whose contract started on 05 Jul 2023,
Tristan R. - an active director whose contract started on 05 Jul 2023.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: registered, service).
Medacs Healthcare Limited had been using Level 5, 228 Queen Street, Auckland Central, Auckland as their registered address up until 19 Feb 2020.
Old names used by this company, as we identified at BizDb, included: from 10 Jun 1996 to 23 May 2006 they were named Acorn Health Link Limited.
A single entity controls all company shares (exactly 1000 shares) - Healthlink New Zealand Group Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address #1: Level 5, 228 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jun 2019 to 19 Feb 2020

Address #2: Level 6, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 24 Apr 2015 to 12 Jun 2019

Address #3: Same As Above New Zealand

Physical address used from 10 Mar 2001 to 24 Apr 2015

Address #4: B D O Hogg Young Cathie, Chartered, Accountants, Quay Tower, 13th Floor, 29, Customs St West, Auckland

Physical address used from 10 Mar 2001 to 10 Mar 2001

Address #5: 72 Dominion Road, Mount Eden, Auckland New Zealand

Registered address used from 13 Oct 1997 to 24 Apr 2015

Address #6: Suite 1, 5th Floor, 27 Gillies Avenue, Newmarket

Registered address used from 13 Oct 1997 to 13 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Healthlink New Zealand Group Limited
Shareholder NZBN: 9429038852473
Wellington
6011
New Zealand

Ultimate Holding Company

Impellam Group Plc
Name
Plc
Type
6511961
Ultimate Holding Company Number
GB
Country of origin
Directors

Rebecca W. - Director

Appointment date: 02 Jul 2003


Ian M. - Director

Appointment date: 05 Jul 2023


Claire Natalie Hanson - Director

Appointment date: 05 Jul 2023

ASIC Name: Global Medics Pty Ltd

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 05 Jul 2023


Jamie W. - Director

Appointment date: 05 Jul 2023


Tristan R. - Director

Appointment date: 05 Jul 2023


Julia R. - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 05 Jul 2023


Timothy B. - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 05 Jul 2023


Mark Joseph Coyle - Director (Inactive)

Appointment date: 08 Sep 2020

Termination date: 05 Jul 2023

ASIC Name: Allied Employment Group Pty Ltd

Address: Nsw, 2096 Australia

Address used since 08 Sep 2020

Address: Sydney, Nsw, 2000 Australia


Peter L. - Director (Inactive)

Appointment date: 01 Nov 2020

Termination date: 05 Jul 2023

Address: Nsw, 2026 Australia

Address used since 01 Nov 2020


Brian Scott Hill - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 03 Mar 2022

ASIC Name: Global Medics Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Redhead, NSW Australia

Address used since 22 Mar 2017


Nigel M. - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 11 Aug 2020


Alison W. - Director (Inactive)

Appointment date: 28 Jul 2016

Termination date: 31 Oct 2018


Debora-lee Rosiland Bakkerus - Director (Inactive)

Appointment date: 14 Oct 2015

Termination date: 22 Mar 2017

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 14 Oct 2015


Darren M. - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 28 Jul 2016


Deborah Mcdean - Director (Inactive)

Appointment date: 12 Jul 2006

Termination date: 08 Mar 2012

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 22 Feb 2012


Tracey Lee Woolner - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 31 Jul 2004

Address: Epsom, Auckland,

Address used since 10 Jun 1996


Janet Barn - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 30 Apr 2003

Address: Cambridgeshire Pe28oqj, United Kingdom,

Address used since 04 Feb 2003


Christopher Paul Martin - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 30 Apr 2003

Address: 32 Kensington Court, London W8 5bq, United Kingdom,

Address used since 30 Jan 2002


Diana Cornish - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 05 Nov 2001

Address: Harpenden, Hertfordshire Al5 5eg, United Kingdom,

Address used since 27 Oct 2000


Murray George Shaw - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 14 Nov 2000

Address: Auckland,

Address used since 10 Jun 1996

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street