Henry Schein One New Zealand, a registered company, was incorporated on 24 Dec 1990. 9429039144676 is the business number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company has been categorised. The company has been supervised by 27 directors: Graham S. - an active director whose contract began on 24 May 2010,
Brian W. - an active director whose contract began on 24 May 2010,
Bryce Donnell - an active director whose contract began on 24 May 2010,
Michael E. - an active director whose contract began on 19 Mar 2018,
Michael Z. - an inactive director whose contract began on 25 Oct 2007 and was terminated on 24 Mar 2018.
Last updated on 11 Jan 2025, the BizDb database contains detailed information about 1 address: 219 Donmckinnon Drive, Albany, Auckland, 0632 (type: office, postal).
Henry Schein One New Zealand had been using C/-Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington as their registered address until 04 Mar 2014.
Other names for this company, as we managed to find at BizDb, included: from 27 Feb 2009 to 31 Jul 2019 they were named Software Of Excellence International, from 16 Jun 1992 to 27 Feb 2009 they were named Software Of Excellence International Limited and from 24 Dec 1990 to 16 Jun 1992 they were named Strauss Holdings (No.77) Limited.
One entity controls all company shares (exactly 28260565 shares) - Henry Schein One, Llc - located at 0632, Wilmington, Delaware.
Principal place of activity
219 Donmckinnon Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Registered & physical address used from 01 Feb 2008 to 04 Mar 2014
Address #2: Unit 3, 106 Bush Road, Albany, North Shore 0632
Physical & registered address used from 26 Jul 2006 to 01 Feb 2008
Address #3: Level 2, 56-58 Grafton Road
Registered address used from 16 Apr 1999 to 26 Jul 2006
Address #4: 56-58 Grafton Road, Level 2
Physical address used from 14 Apr 1999 to 14 Apr 1999
Address #5: Level 2, Building 3, 106 Bush Rd, Albany
Physical address used from 14 Apr 1999 to 26 Jul 2006
Address #6: Third Floor, Koru Tower, The Plaza, Pakuranga, Auckland
Registered address used from 01 Oct 1997 to 16 Apr 1999
Address #7: Third Floor, Koru Tower, The Plaza, Pakuranga
Physical address used from 01 Oct 1997 to 14 Apr 1999
Address #8: Level 6, Kensington Swan Bldg, 22 Fanshawe Street, Auckland
Registered address used from 31 Jul 1992 to 01 Oct 1997
Address #9: -
Physical address used from 21 Feb 1992 to 01 Oct 1997
Address #10: Offices Of Kensington Swan, 22 Fanshawe Street, Auckland
Registered address used from 09 Jan 1992 to 31 Jul 1992
Basic Financial info
Total number of Shares: 28260565
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 28260565 | |||
Other (Other) | Henry Schein One, Llc |
Wilmington, Delaware 19808 United States |
03 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weatherley, Brian |
Orakei Auckland 1005 |
24 Dec 1990 - 15 Jan 2008 |
Individual | Weatherley, Elizabeth |
R D 2 Albany North Shore City 1311 |
24 Dec 1990 - 15 Jan 2008 |
Individual | Urquhart, James Ian |
62 Dryden Street Sumner, Christchurch 8008 |
29 Mar 2006 - 15 Jan 2008 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
05 Apr 2007 - 05 Apr 2007 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
24 Dec 1990 - 15 Jan 2008 | |
Individual | Kent, Clare |
106 Bush Road Albany |
24 Dec 1990 - 21 Mar 2005 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
05 Apr 2007 - 05 Apr 2007 | |
Individual | Mccaulay, David John |
Henderson 1008 Auckland |
24 Dec 1990 - 15 Jan 2008 |
Individual | Hemmingway, Keith |
8000 Brugge, Belgium |
24 Dec 1990 - 15 Jan 2008 |
Individual | Kent, Eerrol |
106 Bush Road Albany |
24 Dec 1990 - 21 Mar 2005 |
Individual | Mccaulay, Sally |
Henderson 1008 Auckland |
24 Dec 1990 - 15 Jan 2008 |
Individual | Simpson, Alan Graham |
Remuera Auckland |
24 Dec 1990 - 21 Mar 2005 |
Individual | Kent, Errol |
106 Bush Road Albany |
24 Dec 1990 - 05 Apr 2007 |
Entity | Chris Pugmire Investments Limited Shareholder NZBN: 9429035645191 Company Number: 1460181 |
21 Mar 2005 - 29 Mar 2006 | |
Individual | Stevenson, Peter |
Manurewa Auckland 1702 |
24 Dec 1990 - 29 Mar 2006 |
Individual | Evans, David Frederick |
Mission Bay Auckland |
24 Dec 1990 - 05 Apr 2007 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
05 Apr 2007 - 05 Apr 2007 | |
Entity | Henry Schein New Zealand Shareholder NZBN: 9429033350936 Company Number: 1950272 |
36 Brandon Street Wellington 6011 New Zealand |
15 Jan 2008 - 03 Jul 2018 |
Other | Co-investor Private E Pty Ltd | 29 Mar 2006 - 15 Jan 2008 | |
Individual | Weatherley, Paul |
R D 2 Albany North Shore City 1311 |
24 Dec 1990 - 15 Jan 2008 |
Individual | Drum, Denis Vincent |
Remuera Auckland |
24 Dec 1990 - 21 Mar 2005 |
Other | Null - Co-investor (soe) Limited | 05 Apr 2007 - 15 Jan 2008 | |
Other | Null - Co-investor Private E Pty Ltd | 29 Mar 2006 - 15 Jan 2008 | |
Entity | Chris Pugmire Investments Limited Shareholder NZBN: 9429035645191 Company Number: 1460181 |
21 Mar 2005 - 29 Mar 2006 | |
Entity | Henry Schein New Zealand Shareholder NZBN: 9429033350936 Company Number: 1950272 |
15 Jan 2008 - 15 Jan 2008 | |
Entity | Henry Schein New Zealand Shareholder NZBN: 9429033350936 Company Number: 1950272 |
36 Brandon Street Wellington 6011 New Zealand |
15 Jan 2008 - 15 Jan 2008 |
Individual | Kent, Clare |
106 Bush Road Albany |
24 Dec 1990 - 21 Mar 2005 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
29 Mar 2006 - 15 Jan 2008 | |
Other | Null - Aplijam Limited | 24 Dec 1990 - 29 Mar 2006 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
29 Mar 2006 - 15 Jan 2008 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
24 Dec 1990 - 15 Jan 2008 | |
Other | Aplijam Limited | 24 Dec 1990 - 29 Mar 2006 | |
Other | Co-investor (soe) Limited | 05 Apr 2007 - 15 Jan 2008 | |
Individual | Weatherley, Kay |
Orakei Auckland 1005 |
24 Dec 1990 - 15 Jan 2008 |
Individual | Mackenzie, Robyn |
Orakei Auckland 1005 |
24 Dec 1990 - 15 Jan 2008 |
Ultimate Holding Company
Graham S. - Director
Appointment date: 24 May 2010
Address: Scarsdale, New York, 10583 United States
Address used since 24 May 2010
Brian W. - Director
Appointment date: 24 May 2010
Bryce Donnell - Director
Appointment date: 24 May 2010
Address: Rd 2, Albany, 0792 New Zealand
Address used since 14 Feb 2012
Michael E. - Director
Appointment date: 19 Mar 2018
Address: Woodbury, Ny, 11797 United States
Address used since 19 Mar 2018
Michael Z. - Director (Inactive)
Appointment date: 25 Oct 2007
Termination date: 24 Mar 2018
Address: Great Neck, Ny, 11023 United States
Address used since 05 Aug 2015
Robert M. - Director (Inactive)
Appointment date: 25 Oct 2007
Termination date: 24 Mar 2018
Address: Glen Head, New York, 11545 United States
Address used since 29 Feb 2016
Stanley Manferd Bergman - Director (Inactive)
Appointment date: 25 Oct 2007
Termination date: 24 May 2010
Address: Northport, Ny 11768, United States Of America,
Address used since 25 Oct 2007
Brian William Weatherly - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 25 Oct 2007
Address: Orakei, Auckland,
Address used since 19 Dec 1995
Clive Bentley Ross - Director (Inactive)
Appointment date: 06 Nov 2000
Termination date: 25 Oct 2007
Address: Remuera, Auckland,
Address used since 06 Nov 2000
Kerry John Gleeson - Director (Inactive)
Appointment date: 06 Nov 2000
Termination date: 25 Oct 2007
Address: Takapuna, Auckland,
Address used since 06 Nov 2000
James Michael Robert Syme - Director (Inactive)
Appointment date: 06 Nov 2000
Termination date: 25 Oct 2007
Address: Kohimarama, Auckland,
Address used since 06 Nov 2000
Paul Moore Hargreaves - Director (Inactive)
Appointment date: 03 Jan 2003
Termination date: 25 Oct 2007
Address: Remuera, Auckland,
Address used since 03 Jan 2003
Roger Sharp - Director (Inactive)
Appointment date: 27 Oct 2004
Termination date: 25 Oct 2007
Address: Vaucluse, Nsw 2030, Australia,
Address used since 27 Oct 2004
David John Mccauley - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 16 Aug 2006
Address: Rd1, Titirangi,
Address used since 23 Jul 1992
Errol Kent - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 16 Aug 2006
Address: Birkenhead,
Address used since 18 Dec 1996
Paul Deane Weatherly - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 16 Nov 2005
Address: Okura, Auckland,
Address used since 19 Dec 1995
Clare Kent - Director (Inactive)
Appointment date: 23 Sep 2001
Termination date: 27 Oct 2004
Address: Birkenhead, Auckland, New Zealand,
Address used since 23 Sep 2001
Malcolm Boulter - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 17 Jul 2002
Address: Unit 205, Los Angeles Ca 90049,
Address used since 23 May 2001
Alan Graham Simpson - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 01 Nov 2000
Address: Remuera, Auckland,
Address used since 17 Jul 1992
Farouk Chagla - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 01 Nov 2000
Address: Dubai,
Address used since 15 Oct 1993
Clare Kent - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 01 Nov 2000
Address: Birkenhead, Auckland,
Address used since 28 Jan 2000
Malcolm Roger Boulter - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 01 Nov 2000
Address: Drysdale Victoria 3222, Australia,
Address used since 28 Jan 2000
Bruce Noble Wilson - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 22 Nov 1995
Address: Grafton, Auckland,
Address used since 17 Jul 1992
Ralph Kerr Maxwell - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 15 Oct 1993
Address: Titirangi, Auckland,
Address used since 17 Jul 1992
Hugh Milloy - Director (Inactive)
Appointment date: 24 Dec 1991
Termination date: 17 Jul 1992
Address: Remuera, Auckland,
Address used since 24 Dec 1991
Willi Bardohl - Director (Inactive)
Appointment date: 24 Dec 1991
Termination date: 17 Jul 1992
Address: 6104 Seeheim - Jugenheim, Germany,
Address used since 24 Dec 1991
Ian Leslie Haynes - Director (Inactive)
Appointment date: 24 Dec 1991
Termination date: 17 Jul 1992
Address: Torbay, Auckland,
Address used since 24 Dec 1991
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Henry Schein One Australia
Level 7
Hormoz Limited
E4 / 164-168 The Terrace
Real Estate Investar Limited
10 Brandon Street
Relm Software Limited
38 Waring Taylor Street
Sparkling Rivers Limited
Level 2, 50 The Terrace
Sybiz Software Limited
C/-quigg Partners