Dbm Medical Limited, a registered company, was incorporated on 02 Mar 2017. 9429045962028 is the New Zealand Business Number it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company is classified. This company has been managed by 6 directors: Benjamin James Diack - an active director whose contract began on 02 Mar 2017,
Courtney Michael Mackay - an active director whose contract began on 02 Mar 2017,
Darren Anthony Steele - an active director whose contract began on 30 Sep 2024,
Pieter Robert Wijnhoud - an active director whose contract began on 30 Sep 2024,
Scott Trent Mayne - an active director whose contract began on 30 Sep 2024.
Updated on 26 May 2025, our data contains detailed information about 1 address: Unit 3, 363 East Tamaki Road, East Tamaki, Auckland, 2013 (type: postal, office).
Dbm Medical Limited had been using 18L Polaris Place, East Tamaki, Auckland as their physical address up until 10 Dec 2021.
A total of 1335114 shares are allocated to 5 shareholders (3 groups). The first group consists of 166889 shares (12.5 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 166889 shares (12.5 per cent). Finally the next share allocation (1001336 shares 75 per cent) made up of 1 entity.
Principal place of activity
18l Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 18l Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 12 Dec 2019 to 10 Dec 2021
Address #2: 45c Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 20 Apr 2017 to 12 Dec 2019
Address #3: 704a Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 02 Mar 2017 to 20 Apr 2017
Basic Financial info
Total number of Shares: 1335114
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 166889 | |||
| Individual | Mackay, Nicola Ann |
Mellons Bay Auckland 2014 New Zealand |
02 Apr 2025 - |
| Director | Mackay, Courtney Michael |
Mellons Bay Auckland 2014 New Zealand |
02 Mar 2017 - |
| Shares Allocation #2 Number of Shares: 166889 | |||
| Individual | Diack, Nicol Hinemoa |
Rd 2 Clevedon 2582 New Zealand |
02 Apr 2025 - |
| Director | Diack, Benjamin James |
Rd 2 Clevedon 2582 New Zealand |
02 Mar 2017 - |
| Shares Allocation #3 Number of Shares: 1001336 | |||
| Entity (NZ Limited Company) | Bunzl New Zealand Holdings (no. 2) Limited Shareholder NZBN: 9429050339341 |
Newmarket Auckland 1023 New Zealand |
01 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mackay, Nicola |
Mellons Bay Auckland 2014 New Zealand |
10 Apr 2017 - 01 Oct 2024 |
| Individual | Diack, Nicol |
Rd 2 Clevedon 2582 New Zealand |
10 Apr 2017 - 01 Oct 2024 |
| Individual | Molina, Scott |
Scarborough Christchurch 8081 New Zealand |
10 Apr 2017 - 18 Sep 2019 |
| Individual | Baker, Erin Margaret |
Scarborough Christchurch 8081 New Zealand |
10 Apr 2017 - 18 Sep 2019 |
Benjamin James Diack - Director
Appointment date: 02 Mar 2017
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 01 Feb 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 01 May 2017
Courtney Michael Mackay - Director
Appointment date: 02 Mar 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 22 Dec 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 10 Jan 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 02 May 2017
Darren Anthony Steele - Director
Appointment date: 30 Sep 2024
Address: Sandringham, Victoria, 3191 Australia
Address used since 30 Sep 2024
Pieter Robert Wijnhoud - Director
Appointment date: 30 Sep 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Sep 2024
Scott Trent Mayne - Director
Appointment date: 30 Sep 2024
Address: Concord, Nsw, 2137 Australia
Address used since 30 Sep 2024
Erin Margaret Baker - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 02 Jul 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 10 Apr 2017
Gale Pacific (new Zealand) Limited
Suite A, 45 Mt Wellington Highway
Brews Holdings Limited
45 Mt Wellington Highway
Interior One Limited
47a Mt Wellington Highway
Okuma New Zealand Limited
Unit F
Woolf Fisher Trust
39 Mt Wellington Highway Auckland 1
Diario Filipino Trust
3 Malone Road
Culpan Distributors Limited
Unit 1
Cybiz New Zealand Limited
18 Towle Place
Entry Life Limited
120 Queens Road
Jackson Allison Medical & Surgical Limited
56 Lunn Avenue
Laerdal (new Zealand) Limited
Unit O, Cain Commercial Centre
Surgical Innovations Limited
45c Mount Wellington Highway