De Healthcare Limited, a registered company, was started on 22 Dec 1947. 9429040380018 is the business number it was issued. "Medicine wholesaling" (business classification F372040) is how the company was categorised. The company has been supervised by 14 directors: Bernard Stang - an active director whose contract started on 16 May 2005,
Maurie Stang - an active director whose contract started on 16 May 2005,
Michael Andrew Covey - an active director whose contract started on 08 Jun 2021,
Michael Engle - an active director whose contract started on 08 Jun 2021,
Michael John Earl - an active director whose contract started on 08 Jun 2021.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 243 Bush Road, Rosedale, Auckland, 0632 (registered address),
243 Bush Road, Rosedale, Auckland, 0632 (service address),
23 William Pickering Drive, Rosedale, Auckland, 0632 (registered address),
23 William Pickering Drive, Rosedale, Auckland, 0632 (physical address) among others.
De Healthcare Limited had been using Suite 2, 10 Victoria Road, Devonport, Auckland as their registered address up to 05 Aug 2021.
Previous aliases used by this company, as we found at BizDb, included: from 22 Dec 1947 to 05 Jul 2017 they were called Shalfoon Bros Limited.
One entity controls all company shares (exactly 10200 shares) - Henry Schein Regional Limited - located at 0632, Rosedale, Auckland.
Other active addresses
Address #4: 23 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 05 Aug 2021
Address #5: 243 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 24 Nov 2022
Previous addresses
Address #1: Suite 2, 10 Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 28 Aug 2020 to 05 Aug 2021
Address #2: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 02 Mar 2016 to 28 Aug 2020
Address #3: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 05 Jan 2006 to 02 Mar 2016
Address #4: 318 Richmond Rd, Grey Lynn, Auckland
Registered & physical address used from 22 Sep 2003 to 05 Jan 2006
Address #5: 18-24 Maidstone Street, Ponsonby, Auckland
Physical address used from 10 Aug 2000 to 22 Sep 2003
Address #6: 316 Richmond Road, Grey Lynn, Auckland
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address #7: 316 Richmond Road, Grey Lynn, Auckland 1
Registered address used from 10 Aug 2000 to 22 Sep 2003
Basic Financial info
Total number of Shares: 10200
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10200 | |||
Entity (NZ Limited Company) | Henry Schein Regional Limited Shareholder NZBN: 9429037827557 |
Rosedale Auckland 0632 New Zealand |
20 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stevens Australia Pty Limited | 13 May 2005 - 27 Jun 2010 | |
Other | Null - Stevens Australia Pty Limited | 13 May 2005 - 27 Jun 2010 | |
Other | Null - Halas Dental Pty Ltd | 22 Dec 1947 - 13 May 2005 | |
Other | Halas Dental Pty Ltd | 22 Dec 1947 - 13 May 2005 |
Bernard Stang - Director
Appointment date: 16 May 2005
ASIC Name: Henry Schein Regional Pty Limited
Address: Waterloo, Nsw, 2017 Australia
Address: Rose Bay, New South Wales, Australia 2029, Australia
Address used since 16 May 2005
Maurie Stang - Director
Appointment date: 16 May 2005
ASIC Name: Henry Schein Regional Pty Limited
Address: Vaucluse, New South Wales, Australia 2030, Australia
Address used since 16 May 2005
Address: Waterloo, Nsw, 2017 Australia
Michael Andrew Covey - Director
Appointment date: 08 Jun 2021
ASIC Name: Adaam Pty Ltd
Address: Mulgrave Vic, 3170 Australia
Address: Pymble, Nsw, 2021 Australia
Address used since 08 Jun 2021
Michael Engle - Director
Appointment date: 08 Jun 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Jun 2021
Michael John Earl - Director
Appointment date: 08 Jun 2021
ASIC Name: Adaam Pty Ltd
Address: South Caringbah, Nsw, 2229 Australia
Address used since 08 Jun 2021
Address: Mulgrave Vic, 3170 Australia
Michael John Gannaway - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 06 Jun 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Feb 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 23 Feb 2016
Robert Garth Bradford - Director (Inactive)
Appointment date: 14 Jun 2005
Termination date: 16 Jul 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2015
Armin Albert Roth - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 16 May 2005
Address: Mascot, Nsw 2020, Australia,
Address used since 02 Jun 1998
Christopher John Gardoll - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 16 May 2005
Address: Longueville, Nsw 2066, Australia,
Address used since 03 Oct 2002
Neal Taylor - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 28 Apr 2005
Address: Rd 2, Albany, New Zealand,
Address used since 26 Aug 2004
David Colin Young - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 08 Jan 2004
Address: Wahroonga, Nsw 2076, Australia,
Address used since 03 Oct 2002
Alistair Peter Wright - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 03 Oct 2002
Address: 1 Albany Road, Central Hong Kong,
Address used since 15 Jan 1992
Alan David Cuthbert - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 25 Jun 1998
Address: Dee Wai 2099, Sydney, Australia,
Address used since 20 Mar 1996
Edward Brian Allison - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 20 Mar 1996
Address: Remuera, Auckland,
Address used since 15 Jan 1992
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street
Schist Happens Limited
11a Wynyard Street
Ginger Group Limited
11a Wynyard Street
Abbvie Limited
88 Shortland Street
Bgp Products
88 Shortland Street
Henry Schein Regional Limited
11a Wynyard Street
Medline International New Zealand Limited
Level 22, Vero Centre
Novo Nordisk Pharmaceuticals Limited
20th Floor
Orpharma Nz Limited
9th Floor, 45 Queen Street