Henry Schein One New Zealand (New Zealand Business Number 9429039144676) was launched on 24 Dec 1990. 5 addresess are in use by the company: 219 Donmckinnon Drive, Albany, Auckland, 0632 (type: office, postal). C/-Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington had been their registered address, up to 04 Mar 2014. Henry Schein One New Zealand used more aliases, namely: Software Of Excellence International from 27 Feb 2009 to 31 Jul 2019, Software Of Excellence International Limited (16 Jun 1992 to 27 Feb 2009) and Strauss Holdings (No.77) Limited (24 Dec 1990 - 16 Jun 1992). 28260565 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 28260565 shares (100% of shares), namely:
Henry Schein One, Llc (an other) located at Wilmington, Delaware postcode 19808. "Development of computer software for mass production" (ANZSIC J542005) is the category the ABS issued to Henry Schein One New Zealand. Businesscheck's information was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered & service | 04 Mar 2014 |
Level 7, 36 Brandon Street, Wellington, 6011 | Postal & delivery | 28 Feb 2020 |
219 Donmckinnon Drive, Albany, Auckland, 0632 | Office | 28 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Graham Stanley
Scarsdale, New York, 10583
Address used since 24 May 2010 |
Director | 24 May 2010 - current |
Bryce Donnell
Rd 2, Albany, 0792
Address used since 14 Feb 2012 |
Director | 24 May 2010 - current |
Brian W. | Director | 24 May 2010 - current |
Michael Saul Ettinger
Woodbury, Ny, 11797
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - current |
Robert Nathan Minowitz
Glen Head, New York, 11545
Address used since 29 Feb 2016 |
Director | 25 Oct 2007 - 24 Mar 2018 |
Michael Zack
Great Neck, Ny, 11023
Address used since 05 Aug 2015 |
Director | 25 Oct 2007 - 24 Mar 2018 |
Stanley Manferd Bergman
Northport, Ny 11768, United States Of America,
Address used since 25 Oct 2007 |
Director | 25 Oct 2007 - 24 May 2010 |
Brian William Weatherly
Orakei, Auckland,
Address used since 19 Dec 1995 |
Director | 19 Dec 1995 - 25 Oct 2007 |
Clive Bentley Ross
Remuera, Auckland,
Address used since 06 Nov 2000 |
Director | 06 Nov 2000 - 25 Oct 2007 |
James Michael Robert Syme
Kohimarama, Auckland,
Address used since 06 Nov 2000 |
Director | 06 Nov 2000 - 25 Oct 2007 |
Kerry John Gleeson
Takapuna, Auckland,
Address used since 06 Nov 2000 |
Director | 06 Nov 2000 - 25 Oct 2007 |
Paul Moore Hargreaves
Remuera, Auckland,
Address used since 03 Jan 2003 |
Director | 03 Jan 2003 - 25 Oct 2007 |
Roger Sharp
Vaucluse, Nsw 2030, Australia,
Address used since 27 Oct 2004 |
Director | 27 Oct 2004 - 25 Oct 2007 |
David John Mccauley
Rd1, Titirangi,
Address used since 23 Jul 1992 |
Director | 23 Jul 1992 - 16 Aug 2006 |
Errol Kent
Birkenhead,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 16 Aug 2006 |
Paul Deane Weatherly
Okura, Auckland,
Address used since 19 Dec 1995 |
Director | 19 Dec 1995 - 16 Nov 2005 |
Clare Kent
Birkenhead, Auckland, New Zealand,
Address used since 23 Sep 2001 |
Director | 23 Sep 2001 - 27 Oct 2004 |
Malcolm Boulter
Unit 205, Los Angeles Ca 90049,
Address used since 23 May 2001 |
Director | 23 May 2001 - 17 Jul 2002 |
Alan Graham Simpson
Remuera, Auckland,
Address used since 17 Jul 1992 |
Director | 17 Jul 1992 - 01 Nov 2000 |
Farouk Chagla
Dubai,
Address used since 15 Oct 1993 |
Director | 15 Oct 1993 - 01 Nov 2000 |
Malcolm Roger Boulter
Drysdale Victoria 3222, Australia,
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 01 Nov 2000 |
Clare Kent
Birkenhead, Auckland,
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 01 Nov 2000 |
Bruce Noble Wilson
Grafton, Auckland,
Address used since 17 Jul 1992 |
Director | 17 Jul 1992 - 22 Nov 1995 |
Ralph Kerr Maxwell
Titirangi, Auckland,
Address used since 17 Jul 1992 |
Director | 17 Jul 1992 - 15 Oct 1993 |
Ian Leslie Haynes
Torbay, Auckland,
Address used since 24 Dec 1991 |
Director | 24 Dec 1991 - 17 Jul 1992 |
Willi Bardohl
6104 Seeheim - Jugenheim, Germany,
Address used since 24 Dec 1991 |
Director | 24 Dec 1991 - 17 Jul 1992 |
Hugh Milloy
Remuera, Auckland,
Address used since 24 Dec 1991 |
Director | 24 Dec 1991 - 17 Jul 1992 |
219 Donmckinnon Drive , Albany , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington | Registered & physical | 01 Feb 2008 - 04 Mar 2014 |
Unit 3, 106 Bush Road, Albany, North Shore 0632 | Physical & registered | 26 Jul 2006 - 01 Feb 2008 |
Level 2, 56-58 Grafton Road | Registered | 16 Apr 1999 - 26 Jul 2006 |
56-58 Grafton Road, Level 2 | Physical | 14 Apr 1999 - 14 Apr 1999 |
Level 2, Building 3, 106 Bush Rd, Albany | Physical | 14 Apr 1999 - 26 Jul 2006 |
Third Floor, Koru Tower, The Plaza, Pakuranga, Auckland | Registered | 01 Oct 1997 - 16 Apr 1999 |
Third Floor, Koru Tower, The Plaza, Pakuranga | Physical | 01 Oct 1997 - 14 Apr 1999 |
Level 6, Kensington Swan Bldg, 22 Fanshawe Street, Auckland | Registered | 31 Jul 1992 - 01 Oct 1997 |
- | Physical | 21 Feb 1992 - 01 Oct 1997 |
Offices Of Kensington Swan, 22 Fanshawe Street, Auckland | Registered | 09 Jan 1992 - 31 Jul 1992 |
Shareholder Name | Address | Period |
---|---|---|
Henry Schein One, Llc Other (Other) |
Wilmington, Delaware 19808 |
03 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 Entity |
05 Apr 2007 - 05 Apr 2007 | |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
24 Dec 1990 - 15 Jan 2008 | |
Kent, Clare Individual |
106 Bush Road Albany |
24 Dec 1990 - 21 Mar 2005 |
New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 Entity |
05 Apr 2007 - 05 Apr 2007 | |
Mccaulay, David John Individual |
Henderson 1008 Auckland |
24 Dec 1990 - 15 Jan 2008 |
Hemmingway, Keith Individual |
8000 Brugge, Belgium |
24 Dec 1990 - 15 Jan 2008 |
Urquhart, James Ian Individual |
62 Dryden Street Sumner, Christchurch 8008 |
29 Mar 2006 - 15 Jan 2008 |
Kent, Eerrol Individual |
106 Bush Road Albany |
24 Dec 1990 - 21 Mar 2005 |
Mccaulay, Sally Individual |
Henderson 1008 Auckland |
24 Dec 1990 - 15 Jan 2008 |
Simpson, Alan Graham Individual |
Remuera Auckland |
24 Dec 1990 - 21 Mar 2005 |
Kent, Errol Individual |
106 Bush Road Albany |
24 Dec 1990 - 05 Apr 2007 |
Chris Pugmire Investments Limited Shareholder NZBN: 9429035645191 Company Number: 1460181 Entity |
21 Mar 2005 - 29 Mar 2006 | |
Stevenson, Peter Individual |
Manurewa Auckland 1702 |
24 Dec 1990 - 29 Mar 2006 |
Evans, David Frederick Individual |
Mission Bay Auckland |
24 Dec 1990 - 05 Apr 2007 |
New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 Entity |
05 Apr 2007 - 05 Apr 2007 | |
Henry Schein New Zealand Shareholder NZBN: 9429033350936 Company Number: 1950272 Entity |
36 Brandon Street Wellington 6011 |
15 Jan 2008 - 03 Jul 2018 |
Weatherley, Brian Individual |
Orakei Auckland 1005 |
24 Dec 1990 - 15 Jan 2008 |
Co-investor Private E Pty Ltd Other |
29 Mar 2006 - 15 Jan 2008 | |
Weatherley, Elizabeth Individual |
R D 2 Albany North Shore City 1311 |
24 Dec 1990 - 15 Jan 2008 |
Weatherley, Paul Individual |
R D 2 Albany North Shore City 1311 |
24 Dec 1990 - 15 Jan 2008 |
Drum, Denis Vincent Individual |
Remuera Auckland |
24 Dec 1990 - 21 Mar 2005 |
Null - Co-investor (soe) Limited Other |
05 Apr 2007 - 15 Jan 2008 | |
Null - Co-investor Private E Pty Ltd Other |
29 Mar 2006 - 15 Jan 2008 | |
Chris Pugmire Investments Limited Shareholder NZBN: 9429035645191 Company Number: 1460181 Entity |
21 Mar 2005 - 29 Mar 2006 | |
Henry Schein New Zealand Shareholder NZBN: 9429033350936 Company Number: 1950272 Entity |
15 Jan 2008 - 15 Jan 2008 | |
Henry Schein New Zealand Shareholder NZBN: 9429033350936 Company Number: 1950272 Entity |
36 Brandon Street Wellington 6011 |
15 Jan 2008 - 15 Jan 2008 |
Kent, Clare Individual |
106 Bush Road Albany |
24 Dec 1990 - 21 Mar 2005 |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
29 Mar 2006 - 15 Jan 2008 | |
Null - Aplijam Limited Other |
24 Dec 1990 - 29 Mar 2006 | |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
29 Mar 2006 - 15 Jan 2008 | |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
24 Dec 1990 - 15 Jan 2008 | |
Aplijam Limited Other |
24 Dec 1990 - 29 Mar 2006 | |
Co-investor (soe) Limited Other |
05 Apr 2007 - 15 Jan 2008 | |
Weatherley, Kay Individual |
Orakei Auckland 1005 |
24 Dec 1990 - 15 Jan 2008 |
Mackenzie, Robyn Individual |
Orakei Auckland 1005 |
24 Dec 1990 - 15 Jan 2008 |
Effective Date | 21 Jul 1991 |
Name | Henry Schein, Inc. |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |
Henry Schein One Australia Level 7 |
Posboss Limited 46 Salamanca Road |
Sybiz Software Limited Level 7, 36 Brandon Street |
Raygun Limited L7, 59 Courtenay Place |
Rubber Monkey Software Limited Level 3, 175 Victoria St |
Upstock Limited 83 Creswick Terrace |