Shortcuts

Dbm Medical Limited

Type: NZ Limited Company (Ltd)
9429045962028
NZBN
6237730
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
18l Polaris Place
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 04 Feb 2020
Unit 3, 363 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 10 Dec 2021
Unit 3, 363 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 03 Feb 2023

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.

Addresses

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

Contact info
64 27 7886650
02 Feb 2019 Phone
ben@dbm.co.nz
03 Feb 2023 nzbn-reserved-invoice-email-address-purpose
ben@si.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
ben@si.co.nz
02 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 166889
Individual Mackay, Nicola Ann Mellons Bay
Auckland
2014
New Zealand
Director Mackay, Courtney Michael Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 166889
Individual Diack, Nicol Hinemoa Rd 2
Clevedon
2582
New Zealand
Director Diack, Benjamin James Rd 2
Clevedon
2582
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Nicola Mellons Bay
Auckland
2014
New Zealand
Individual Diack, Nicol Rd 2
Clevedon
2582
New Zealand
Individual Molina, Scott Scarborough
Christchurch
8081
New Zealand
Individual Baker, Erin Margaret Scarborough
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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

Similar companies

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