Shortcuts

De Healthcare Limited

Type: NZ Limited Company (Ltd)
9429040380018
NZBN
107175
Company Number
Registered
Company Status
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
11a Wynyard Street
Devonport
Auckland 0624
New Zealand
Other address (Address For Share Register) used since 23 Feb 2016
Suite 2, 10 Victoria Road
Devonport
Auckland 0624
New Zealand
Other address (Address For Share Register) used since 20 Aug 2020
23 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 28 Jul 2021

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.

Addresses

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

Contact info
dehealthcare.co.nz
10 Feb 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 10200
Entity (NZ Limited Company) Henry Schein Regional Limited
Shareholder NZBN: 9429037827557
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stevens Australia Pty Limited
Other Null - Stevens Australia Pty Limited
Other Null - Halas Dental Pty Ltd
Other Halas Dental Pty Ltd
Directors

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

Nearby companies

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

Similar companies

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