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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |