General information

Rex Medical Holdings Limited

Type: NZ Limited Company (Ltd)
9429038117817
New Zealand Business Number
851124
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Rex Medical Holdings Limited (issued an NZ business identifier of 9429038117817) was incorporated on 27 Mar 1997. 8 addresess are currently in use by the company: Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 (type: registered, service). Unit 18, 273 Neilson Street, Onehunga, Auckland had been their registered address, up until 24 Apr 2023. Rex Medical Holdings Limited used more names, namely: Moontide Holdings Limited from 27 Mar 1997 to 06 Apr 1998. 2500 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 2500 shares (100 per cent of shares), namely:
Taylor, Robert James (an individual) located at Albany Heights, Auckland postcode 0632,
Hernon, Peter John (a director) located at Remuera, Auckland postcode 1050. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Rex Medical Holdings Limited. The Businesscheck data was updated on 19 Apr 2024.

Current address Type Used since
67 L Elizabeth Knox Place, Mt Wellington, Auckland Other (Address For Share Register) 30 Apr 2005
P O Box 18119, Glen Innes, Auckland, 1743 Postal 03 May 2020
67 L Elizabeth Knox Place, Mt Wellington, Auckland, 1072 Other (Address For Share Register) 03 May 2020
Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 Other (Address For Share Register) & shareregister (Address For Share Register) 27 Apr 2021
Contact info
64 9 5746060
Phone (Phone)
john.hernon@rexmed.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Peter John Hernon
Remuera, Auckland, 1050
Address used since 29 Apr 2013
Director 31 Mar 1997 - current
Perry Norwood Knight
Remuera, Auckland,
Address used since 31 Mar 1997
Director 31 Mar 1997 - 13 Dec 2000
Garth James Smith Cooper
Herne Bay, Auckland,
Address used since 31 Mar 1997
Director 31 Mar 1997 - 11 Dec 1998
Lisa Maree Tauber
Remuera, Auckland,
Address used since 27 Mar 1997
Director 27 Mar 1997 - 31 Mar 1997
Addresses
Other active addresses
Type Used since
Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 Other (Address For Share Register) & shareregister (Address For Share Register) 27 Apr 2021
Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 Physical 05 May 2021
Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 Shareregister 15 Apr 2023
Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 Registered & service 24 Apr 2023
Principal place of activity
Unit 18, 273 Neilson Street , Onehunga , Auckland , 1061
Previous address Type Period
Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 Registered 01 Jun 2021 - 24 Apr 2023
Unit 18, 273 Neilson Street, Onehunga, Auckland, 1061 Service 05 May 2021 - 24 Apr 2023
67 L Elizabeth Knox Place, Mt Wellington, Auckland, 1072 Registered 11 May 2020 - 01 Jun 2021
67 L Elizabeth Knox Place, Mt Wellington, Auckland, 1072 Physical 11 May 2020 - 05 May 2021
67 L Elizabeth Knox Place, Mt Wellington, Auckland Physical & registered 06 May 2005 - 11 May 2020
19 Laureston Avenue, Papatoetoe, Auckland 1730 Physical & registered 15 Apr 2002 - 06 May 2005
19 Laurenston Avenue, Papatoetoe, Auckland Registered 08 Jun 2000 - 15 Apr 2002
19 Laureston Avenue, Papatoetoe, Auckland Physical 08 Jun 2000 - 15 Apr 2002
19 Laurenston Avenue, Papatoetoe, Auckland Physical 08 Jun 2000 - 08 Jun 2000
3 E / 406 Remuera Road, Remuera, Auckland Registered 11 Apr 2000 - 08 Jun 2000
3 E / 406 Remuera Road, Remuera, Auckland Physical 24 Apr 1998 - 08 Jun 2000
3 E / 406 Remuera Road, Remuera, Auckland Registered 24 Apr 1998 - 11 Apr 2000
Financial Data
Financial info
2500
Total number of Shares
April
Annual return filing month
07 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2500
Shareholder Name Address Period
Taylor, Robert James
Individual
Albany Heights
Auckland
0632
15 Apr 2015 - current
Hernon, Peter John
Director
Remuera
Auckland
1050
15 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Knight, David Wentworth
Individual
Auckland
07 Oct 2008 - 02 Sep 2010
Knight, Greta Louise
Individual
Auckland
27 Mar 1997 - 02 Sep 2010
P J Patric Trust
Individual
27 Mar 1997 - 15 Apr 2015
Location
Companies nearby
Cana Culture & Art Foundation Of Nz
67m Elizabeth Knox Place
Rem Systems Limited
69 Elizabeth Knox Place
Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place
NZ Woolly Stuff Limited
1/65 Elizabeth Knox Place
Treff Limited
59 Elizabeth Knox Place
Bespoke Cabinetry Limited
Unit 6, 90 Elizabeth Knox Place
Similar companies
Hastings Limited
165 Morrin Road
Coen Bros. Limited
30 Hannigan Drive
Ngascotia Holdings Limited
21 Mountain Road
Inixu Limited
26 Briody Terrace
Qualified Building Solutions Holding Company Limited
12 Tangaroa Street
Marius Corporation Limited
123a Apirana Avenue