Harmac Medical Limited (New Zealand Business Number 9429036366057) was started on 28 Aug 2002. 5 addresess are in use by the company: 17 Woodson Place, Glenfield, Auckland, 0629 (type: registered, postal). 17, Woodson Place, Glenfield, Aucland had been their registered address, up to 04 Aug 2004. Harmac Medical Limited used more aliases, namely: Harmac Health Supplies Limited from 28 Aug 2002 to 16 Sep 2016. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (5 per cent of shares), namely:
Outshoorn, Nicola Marie (an individual) located at Rd 2, Helensville postcode 0875. As far as the second group is concerned, a total of 1 shareholder holds 90 per cent of all shares (900 shares); it includes
Mcclure, John Vance (a director) - located at Oteha, Auckland. The third group of shareholders, share allotment (50 shares, 5%) belongs to 1 entity, namely:
Harris, Paul Anthony, located at Totara Vale, North Shore City (an individual). "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the Australian Bureau of Statistics issued Harmac Medical Limited. The Businesscheck data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
17 Woodson Place, Glenfield, Auckland, 0629 | Physical & service | 04 Aug 2004 |
17 Woodson Place, Glenfield, Auckland, 0629 | Office & delivery | 09 Feb 2023 |
17 Woodson Place, Wairau Valley, Auckland, 0629 | Postal | 13 Feb 2023 |
17 Woodson Place, Glenfield, Auckland, 0629 | Registered | 21 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
John Vance Mcclure
Oteha, Auckland, 0632
Address used since 31 Aug 2017
Browns Bay, Auckland, 0630
Address used since 31 Aug 2015 |
Director | 11 Aug 2011 - current |
Paul Anthony Harris
Totara Vale, North Shore City, 0627
Address used since 30 Jul 2010 |
Director | 28 Aug 2002 - 27 Jan 2023 |
John Vance Mcclure
Pinehill, North Shore City, 0632
Address used since 28 Aug 2009 |
Director | 28 Aug 2002 - 30 Jul 2010 |
Type | Used since | |
---|---|---|
17 Woodson Place, Glenfield, Auckland, 0629 | Registered | 21 Feb 2023 |
Previous address | Type | Period |
---|---|---|
17, Woodson Place, Glenfield, Aucland | Registered | 04 Aug 2004 - 04 Aug 2004 |
4/48 Parkway Drive, Mairangi Bay, Auckland | Registered & physical | 31 Oct 2003 - 04 Aug 2004 |
1/79 Rosedale Road, Albany, Auckland | Physical & registered | 28 Aug 2002 - 31 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Outshoorn, Nicola Marie Individual |
Rd 2 Helensville 0875 |
13 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclure, John Vance Director |
Oteha Auckland 0632 |
06 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Paul Anthony Individual |
Totara Vale North Shore City 0627 |
28 Aug 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclure, John Vance Individual |
Pinehill North Shore City 0632 |
28 Aug 2002 - 30 Jul 2010 |
Mcclure, Angelynda Marie Individual |
Browns Bay Auckland 0630 |
06 Jul 2018 - 11 Jan 2023 |
Mcclure, Angelynda Mcclure And John Individual |
Oteha Auckland 0632 |
29 Jul 2010 - 06 Jul 2018 |
Macplas Limited 10 Woodson Place |
|
Oem Supply (nz) Limited 9 Woodson Place |
|
The Bolt Warehouse Limited 9 Woodson Place |
|
Toow Limited 22 Kathleen Street |
|
Potential Unltd 2004 Limited 3/27 Ludlow Tce |
|
Dbj Furniture Limited Suite 2, 4 Woodson Place |
Endotherapeutics NZ Limited 2b Target Court |
Toomac Holdings Limited 32d Poland Road |
Biodecon Solutions Limited 5 Argus Place |
Bio Decon Limited 5 Argus Place |
Elite Brands Distribution Limited 31 Constellation Drive |
Aeds New Zealand Limited Unit 7a, 331 Rosedale Road |