The Defib Store Limited, a registered company, was started on 25 Jul 2016. 9429042472292 is the New Zealand Business Number it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company has been classified. The company has been supervised by 2 directors: Katie Louise Williamson - an active director whose contract started on 25 Jul 2016,
Nicholas Charles Thorpe - an inactive director whose contract started on 25 Jul 2016 and was terminated on 01 May 2019.
Updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: Suite 7, 40 Arrenway Drive, Rosedale, Auckland, 0632 (category: records, shareregister).
The Defib Store Limited had been using 23B Westhaven Drive, Auckland Central, Auckland as their registered address until 26 Jul 2023.
A single entity controls all company shares (exactly 1000 shares) - Williamson, Katie Louise - located at 0632, Rosedale, Auckland.
Other active addresses
Address #4: Suite 7, 40 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Postal & office & delivery & records & shareregister address used from 18 Jul 2023
Address #5: Suite 7, 40 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 26 Jul 2023
Address #6: Suite 7, 40 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Records & shareregister address used from 20 Aug 2024
Principal place of activity
23b Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 23b Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 01 Aug 2019 to 26 Jul 2023
Address #2: 15 Halsey Street, Level 1, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Aug 2017 to 01 Aug 2019
Address #3: 15 Halsey Street, Level 1, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jul 2016 to 02 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Williamson, Katie Louise |
Rosedale Auckland 0632 New Zealand |
25 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thorpe, Nicholas Charles |
Meadowbank Auckland 1072 New Zealand |
25 Jul 2016 - 24 Jul 2019 |
Katie Louise Williamson - Director
Appointment date: 25 Jul 2016
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 20 Aug 2024
Address: Northcote, Auckland, 0627 New Zealand
Address used since 02 Jul 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Jul 2016
Nicholas Charles Thorpe - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 01 May 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 25 Jul 2016
Acumoxa Nz Limited
235 Edmonton Road
Advantage Health Care New Zealand Limited
11 Lichfield Road
Aeds New Zealand Limited
1/2 Coutts Avenue
Ai Medical International Limited
183 Tynte Street
Apex Medical Nz Limited
10h Vega Place
Applied Medical New Zealand Limited
C/- Bell Gully, Level 22