Shortcuts

Henry Schein One New Zealand

Type: Nz Unlimited Company (Ultd)
9429039144676
NZBN
496073
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 04 Mar 2014
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Postal & delivery address used since 28 Feb 2020
219 Donmckinnon Drive
Albany
Auckland 0632
New Zealand
Office address used since 28 Feb 2022

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,
Bryce Donnell - an active director whose contract began on 24 May 2010,
Brian W. - an active director whose contract began on 24 May 2010,
Michael E. - an active director whose contract began on 19 Mar 2018,
Robert M. - an inactive director whose contract began on 25 Oct 2007 and was terminated on 24 Mar 2018.
Last updated on 25 Feb 2024, 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.

Addresses

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

Contact info
64 414 1220
07 Feb 2019 Phone
sales@henryscheinone.co.nz
Email
sean.ross@henryschein.co.nz
28 Feb 2022 Email
https://henryscheinone.co.nz/
28 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 28260565

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 28260565
Other (Other) Henry Schein One, Llc Wilmington, Delaware
19808
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Kent, Clare 106 Bush Road
Albany
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Mccaulay, David John Henderson 1008
Auckland
Individual Hemmingway, Keith 8000
Brugge, Belgium
Individual Urquhart, James Ian 62 Dryden Street
Sumner, Christchurch 8008
Individual Kent, Eerrol 106 Bush Road
Albany
Individual Mccaulay, Sally Henderson 1008
Auckland
Individual Simpson, Alan Graham Remuera
Auckland
Individual Kent, Errol 106 Bush Road
Albany
Entity Chris Pugmire Investments Limited
Shareholder NZBN: 9429035645191
Company Number: 1460181
Individual Stevenson, Peter Manurewa
Auckland 1702
Individual Evans, David Frederick Mission Bay
Auckland
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Henry Schein New Zealand
Shareholder NZBN: 9429033350936
Company Number: 1950272
36 Brandon Street
Wellington
6011
New Zealand
Individual Weatherley, Brian Orakei
Auckland 1005
Other Co-investor Private E Pty Ltd
Individual Weatherley, Elizabeth R D 2 Albany
North Shore City 1311
Individual Weatherley, Paul R D 2 Albany
North Shore City 1311
Individual Drum, Denis Vincent Remuera
Auckland
Other Null - Co-investor (soe) Limited
Other Null - Co-investor Private E Pty Ltd
Entity Chris Pugmire Investments Limited
Shareholder NZBN: 9429035645191
Company Number: 1460181
Entity Henry Schein New Zealand
Shareholder NZBN: 9429033350936
Company Number: 1950272
Entity Henry Schein New Zealand
Shareholder NZBN: 9429033350936
Company Number: 1950272
36 Brandon Street
Wellington
6011
New Zealand
Individual Kent, Clare 106 Bush Road
Albany
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Other Null - Aplijam Limited
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Other Aplijam Limited
Other Co-investor (soe) Limited
Individual Weatherley, Kay Orakei
Auckland 1005
Individual Mackenzie, Robyn Orakei
Auckland 1005

Ultimate Holding Company

21 Jul 1991
Effective Date
Henry Schein, Inc.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Graham S. - Director

Appointment date: 24 May 2010

Address: Scarsdale, New York, 10583 United States

Address used since 24 May 2010


Bryce Donnell - Director

Appointment date: 24 May 2010

Address: Rd 2, Albany, 0792 New Zealand

Address used since 14 Feb 2012


Brian W. - Director

Appointment date: 24 May 2010


Michael E. - Director

Appointment date: 19 Mar 2018

Address: Woodbury, Ny, 11797 United States

Address used since 19 Mar 2018


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


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


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


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


Kerry John Gleeson - Director (Inactive)

Appointment date: 06 Nov 2000

Termination date: 25 Oct 2007

Address: Takapuna, 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


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


Clare Kent - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 01 Nov 2000

Address: Birkenhead, Auckland,

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


Ian Leslie Haynes - Director (Inactive)

Appointment date: 24 Dec 1991

Termination date: 17 Jul 1992

Address: Torbay, 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


Hugh Milloy - Director (Inactive)

Appointment date: 24 Dec 1991

Termination date: 17 Jul 1992

Address: Remuera, Auckland,

Address used since 24 Dec 1991

Nearby companies

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

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building

Similar companies

Henry Schein One Australia
Level 7

Hormoz Limited
E4 / 164-168 The Terrace

Modal Limited
Level 5

Relm Software Limited
38 Waring Taylor Street

Sparkling Rivers Limited
Level 2, 50 The Terrace

Sybiz Software Limited
C/-quigg Partners