Shortcuts

Global Medical Solutions (nz) Limited

Type: NZ Limited Company (Ltd)
9429038549564
NZBN
660863
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 150000
Other (Other) Global Medical Solutions, Ltd Cayman Bay
Grand Cayman

Cayman Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Global Medical Solutions Limited
Other Null - Global Medical Solutions Limited
Directors

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

Nearby companies

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