Global Medical Solutions (Nz) Limited, a registered company, was incorporated on 08 Nov 1995. 9429038549564 is the NZ business identifier it was issued. The company has been run by 12 directors: Haig B. - an active director whose contract began on 01 Jul 2003,
Fei Pang - an active director whose contract began on 23 Aug 2016,
David James Newbery - an inactive director whose contract began on 05 Nov 2009 and was terminated on 23 Aug 2016,
Jason Andrew Beirne - an inactive director whose contract began on 01 Jul 2003 and was terminated on 03 Nov 2009,
Richard Miller - an inactive director whose contract began on 26 Feb 2003 and was terminated on 06 Oct 2003.
Updated on 27 May 2025, the BizDb database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Global Medical Solutions (Nz) Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 01 Mar 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 08 Nov 1995 to 09 Oct 2003 they were named Syncor New Zealand Limited.
One entity controls all company shares (exactly 150000 shares) - Global Medical Solutions, Ltd - located at 1010, Cayman Bay, Grand Cayman.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 15 Jun 2011 to 01 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 15 Jun 2011 to 30 Mar 2022
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 06 Apr 2010 to 15 Jun 2011
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 07 Apr 2008 to 06 Apr 2010
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 27 Apr 2007 to 07 Apr 2008
Address #6: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 03 Apr 2006 to 27 Apr 2007
Address #7: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 18 Sep 2003 to 03 Apr 2006
Address #8: Offices Of Russell Mcveagh Mckenzie, Bartleet & Co, Todd Tower, 171-177, Lambton Quay, Wellington
Registered address used from 19 Apr 1999 to 18 Sep 2003
Address #9: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 19 Apr 1999 to 18 Sep 2003
Address #10: Offices Of Russell Mcveagh Mckenzie, Bartleet & Co, Todd Tower, 171-177, Lambton Quay, Wellington
Physical address used from 19 Apr 1999 to 19 Apr 1999
Basic Financial info
Total number of Shares: 150000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 150000 | |||
| Other (Other) | Global Medical Solutions, Ltd |
Cayman Bay Grand Cayman Cayman Islands |
23 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Global Medical Solutions Limited | 30 Mar 2004 - 23 May 2016 | |
| Other | Null - Global Medical Solutions Limited | 30 Mar 2004 - 23 May 2016 |
Haig B. - Director
Appointment date: 01 Jul 2003
Address: Los Angeles, California, 90077 United States
Address used since 09 Jun 2016
Fei Pang - Director
Appointment date: 23 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Aug 2016
David James Newbery - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 23 Aug 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 26 Mar 2010
Jason Andrew Beirne - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 03 Nov 2009
Address: Matraville, Nsw 2036, Australia,
Address used since 15 Sep 2008
Richard Miller - Director (Inactive)
Appointment date: 26 Feb 2003
Termination date: 06 Oct 2003
Address: Columbus, Oh 43220, United States Of America,
Address used since 26 Feb 2003
John Jay Flinn - Director (Inactive)
Appointment date: 26 Feb 2003
Termination date: 06 Oct 2003
Address: Lewis Center, Oh 43035, United States Of America,
Address used since 26 Feb 2003
Robert Glenn Funari - Director (Inactive)
Appointment date: 08 Nov 1995
Termination date: 26 Feb 2003
Address: Calabasas, Ca 91302, U S A,
Address used since 08 Nov 1995
Monty Mong Chen Fu - Director (Inactive)
Appointment date: 08 Nov 1995
Termination date: 31 Dec 2002
Address: Canyon County, Ca 91351, U S A,
Address used since 08 Nov 1995
Haig Arem Shahen Bagerdjian - Director (Inactive)
Appointment date: 17 Oct 2000
Termination date: 27 May 2002
Address: Woodland Hills, Ca 91367, United States Of America,
Address used since 17 Oct 2000
James S Mcbrayer - Director (Inactive)
Appointment date: 18 Nov 1998
Termination date: 22 Sep 2000
Address: Redfern, Nsw 2016, Australia,
Address used since 18 Nov 1998
Terri Steinburg - Director (Inactive)
Appointment date: 13 Jul 1998
Termination date: 12 Jan 2000
Address: Greenlane, Auckland,
Address used since 13 Jul 1998
Eugene Raymond Mcgrevin - Director (Inactive)
Appointment date: 08 Nov 1995
Termination date: 13 Jul 1998
Address: Duluth, Ga 30136, U S A,
Address used since 08 Nov 1995
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