Connected Healthcare Systems Limited (issued an NZ business number of 9429041339053) was launched on 29 Jul 2014. 6 addresess are currently in use by the company: Po Box 97301, Manukau City, Auckland, 2241 (type: postal, office). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Cass Medical Limited (an entity) located at Manukau, Auckland postcode 2104. "Medical equipment wholesaling nec" (business classification F349110) is the classification the Australian Bureau of Statistics issued to Connected Healthcare Systems Limited. Businesscheck's information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Harris St, Pukekohe, 2340 | Registered & physical & service | 29 Jul 2014 |
Po Box 97301, Manukau City, Auckland, 2241 | Postal | 18 Feb 2020 |
6c Jack Conway Avenue, Manukau, Auckland, 2104 | Office & delivery & invoice | 18 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Oliver Darin
Laingholm, Auckland, 0604
Address used since 29 Jul 2014 |
Director | 29 Jul 2014 - current |
Preston John Gash
Pyes Pa, Tauranga, 3112
Address used since 29 Jul 2014 |
Director | 29 Jul 2014 - current |
Andrew Giles Jordan
Rd 2, Helensville, 0875
Address used since 14 Feb 2022
Henderson, Auckland, 0612
Address used since 29 Jul 2014 |
Director | 29 Jul 2014 - current |
John Teodora Cassin
Rd 1, Bombay, 2675
Address used since 29 Jul 2014 |
Director | 29 Jul 2014 - 31 Jan 2022 |
6c Jack Conway Avenue , Manukau , Auckland , 2104 |
Shareholder Name | Address | Period |
---|---|---|
Cass Medical Limited Shareholder NZBN: 9429031313100 Entity (NZ Limited Company) |
Manukau Auckland 2104 |
11 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunter, Glenn Eric Individual |
Rd 4 Pukekohe 2679 |
29 Jul 2014 - 11 Feb 2021 |
P. R. Murray Trustee Company Limited Shareholder NZBN: 9429036320899 Company Number: 1241372 Entity |
642 Great South Road Ellerslie, Auckland |
29 Jul 2014 - 11 Feb 2021 |
Bechu, James Individual |
Pakuranga Auckland 2010 |
29 Jul 2014 - 11 Feb 2021 |
Cassin, John Teodora Individual |
Rd 1 Bombay 2675 |
29 Jul 2014 - 11 Feb 2021 |
John Teodora Cassin Director |
Rd 1 Bombay 2675 |
29 Jul 2014 - 11 Feb 2021 |
Gash, Preston John Director |
Pyes Pa Tauranga 3112 |
29 Jul 2014 - 11 Feb 2021 |
P. R. Murray Trustee Company Limited Shareholder NZBN: 9429036320899 Company Number: 1241372 Entity |
642 Great South Road Ellerslie, Auckland |
29 Jul 2014 - 11 Feb 2021 |
Gash, Melanie Ann Individual |
Pyes Pa Tauranga 3112 |
10 Nov 2014 - 11 Feb 2021 |
Darin, Mark Oliver Director |
Laingholm Auckland 0604 |
29 Jul 2014 - 11 Feb 2021 |
Darin, Mark Oliver Director |
Laingholm Auckland 0604 |
29 Jul 2014 - 11 Feb 2021 |
Darin, Fiona Mary Individual |
Laingholm Auckland 0604 |
29 Jul 2014 - 11 Feb 2021 |
Darin, Fiona Mary Individual |
Laingholm Auckland 0604 |
29 Jul 2014 - 11 Feb 2021 |
Jordan, Andrew Giles Director |
Henderson Auckland 0612 |
29 Jul 2014 - 11 Feb 2021 |
Otuiti Grazing Limited 3 Harris Street |
|
Walmsley Family Company Limited 3 Harris Street |
|
Adams Family Group Limited 3 Harris Street |
|
Aurora Law Limited 3 Harris Street |
|
Franklin Engineering Services Limited 3 Harris Street |
|
Tony Chitty Trustee Company Limited 3 Harris Street |
Lasersan NZ Limited Level 2 |
Applied Medical New Zealand Limited Unit 6, 56 Pavilion Drive |
Hospital & Medical Services Limited 12j Andromeda Crescent |
Whitford Medical Limited 91 Griggs Road |
Light Year Enterprise Limited 63 Redcastle Drive |
Laerdal (new Zealand) Limited 29 Mahunga Drive |