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.
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
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 | Period |
---|---|---|---|
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 |
06 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wairarapa District Health Board |
Masterton 5810 New Zealand |
01 Mar 1996 - 06 Jun 2018 |
Ultimate Holding Company
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
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