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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Healthlink New Zealand Group Limited Shareholder NZBN: 9429038852473 |
Wellington 6011 New Zealand |
10 Jun 1996 - |
Ultimate Holding Company
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
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