Shortcuts

Biomedical Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038510984
NZBN
669676
Company Number
Registered
Company Status
066052060
GST Number
No Abn Number
Australian Business Number
Current address
16 Main Street
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 28 Jun 2018
Po Box 40639
Upper Hutt
Upper Hutt 5140
New Zealand
Postal address used since 08 Jun 2019
16 Main Street
Upper Hutt 5018
New Zealand
Office address used since 08 Jun 2019

Biomedical Services New Zealand Limited, a registered company, was started on 01 Mar 1996. 9429038510984 is the business number it was issued. This company has been run by 15 directors: Bob Francis - an active director whose contract began on 01 Apr 2014,
Timothy Mark Staker - an active director whose contract began on 31 May 2018,
Frank Richard Long - an inactive director whose contract began on 03 Mar 2013 and was terminated on 31 May 2018,
Catherine Theresa Sheridan - an inactive director whose contract began on 23 Sep 2016 and was terminated on 31 May 2018,
Tracey Adamson - an inactive director whose contract began on 26 May 2009 and was terminated on 28 Mar 2014.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Main Street, Upper Hutt, 5018 (type: delivery, postal).
Biomedical Services New Zealand Limited had been using Wairarapa Dhb Corporate Office, Blair Street, Masterton as their registered address up to 28 Jun 2018.
One entity owns all company shares (exactly 2500 shares) - Cabrini Health Limited - located at 5018, 16 Main Street, Upper Hutt.

Addresses

Other active addresses

Address #4: 16 Main Street, Upper Hutt, 5018 New Zealand

Delivery address used from 13 Jun 2022

Principal place of activity

16 Main Street, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: Wairarapa Dhb Corporate Office, Blair Street, Masterton, 5840 New Zealand

Registered & physical address used from 26 Jan 2017 to 28 Jun 2018

Address #2: Wairarapa Dhb Corporate Office, 9 Russell Street, Masterton, 5810 New Zealand

Registered & physical address used from 14 Jun 2012 to 26 Jan 2017

Address #3: Wairarapa Dhb Corporate Office, 9 Russell Street, Masterton, 5810 New Zealand

Registered & physical address used from 01 Mar 2012 to 14 Jun 2012

Address #4: Wairarapa Hospital, Te Ore Ore Road, Masterton New Zealand

Registered & physical address used from 15 Jun 2010 to 01 Mar 2012

Address #5: Masterton Hospital, Te Ore Ore Road, Masterton

Physical & registered address used from 01 Mar 1996 to 15 Jun 2010

Contact info
64 04 5298453
08 Jun 2019 Phone
support@biomed.co.nz
08 Jun 2019 Email
accounts@biomed.co.nz
08 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.biomed.co.nz
08 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500
Entity (Overseas Non-ASIC Company) Cabrini Health Limited
Shareholder NZBN: 9429041840658
16 Main Street
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wairarapa District Health Board Masterton
5810
New Zealand

Ultimate Holding Company

30 Jun 2018
Effective Date
Cabrini Australia Limited
Name
Australian Public Company, Limited By Guarantee
Type
624828306
Ultimate Holding Company Number
AU
Country of origin
183 Wattletree Road
Malvern, Victoria 3144
Australia
Address
Directors

Bob Francis - Director

Appointment date: 01 Apr 2014

Address: Solway, Masterton, 5810 New Zealand

Address used since 29 Dec 2020

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 01 Apr 2014


Timothy Mark Staker - Director

Appointment date: 31 May 2018

Address: Kew, Victoria, 3101 Australia

Address used since 30 Dec 2020

Address: Kew, Victoria, 3101 Australia

Address used since 31 May 2018


Frank Richard Long - Director (Inactive)

Appointment date: 03 Mar 2013

Termination date: 31 May 2018

Address: Masterton, 5810 New Zealand

Address used since 29 Oct 2015


Catherine Theresa Sheridan - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 31 May 2018

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 23 Sep 2016


Tracey Adamson - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 28 Mar 2014

Address: Rd1 Masterton,

Address used since 26 May 2009


Pamela Adrienne Jefferies - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 19 Feb 2013

Address: Rd1, Greytown, 5714 New Zealand

Address used since 13 Jul 2012


David William Meates - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 12 Dec 2008

Address: Masterton,

Address used since 01 Jun 2003


John Douglas Matheson - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 30 Apr 2007

Address: Masterton,

Address used since 01 Jul 2005


Maureen Winifred Breukers - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 31 May 2003

Address: Wainuioru,

Address used since 30 Apr 2003


Joel Michael George - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 18 Mar 2003

Address: Masterton,

Address used since 01 Mar 1996


Wanda Lee Mathias - Director (Inactive)

Appointment date: 25 Jan 2000

Termination date: 25 Aug 2000

Address: One Tree Hill, Auckland,

Address used since 25 Jan 2000


Maureen Winifred Breukers - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 31 Jan 2000

Address: Masterton,

Address used since 01 Mar 1996


Neil John Williamson - Director (Inactive)

Appointment date: 02 Sep 1998

Termination date: 31 Jan 2000

Address: Masterton,

Address used since 02 Sep 1998


James Alan Sadler - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 30 Nov 1999

Address: Masterton,

Address used since 01 Mar 1996


Frederick Harold Taylor - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 02 Sep 1998

Address: Carterton,

Address used since 01 Mar 1996

Nearby companies

Twin Rivers Wine Limited
Lansdowne

Wellington Youth Theatre Limited
19 Te Ore Ore Road

Percy Theatre Trust Limited
19 Te Ore Ore Road

Jay Siyaram Limited
29 Te Ore Ore Road

Snapshot Solutions Limited
4 B Totara Street

Marist Rugby Football Club Masterton Incorporated
Marist Rugby Club Masterton