General information

Harmac Medical Limited

Type: NZ Limited Company (Ltd)
9429036366057
New Zealand Business Number
1233378
Company Number
Registered
Company Status
083170123
GST Number
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

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
Contact info
64 22 0301412
Phone
admin@harmac.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@harmac.co.nz
Email
https://www.harmac.co.nz/
Website
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Outshoorn, Nicola Marie
Individual
Rd 2
Helensville
0875
13 Feb 2023 - current
Shares Allocation #2 Number of Shares: 900
Shareholder Name Address Period
Mcclure, John Vance
Director
Oteha
Auckland
0632
06 Jul 2018 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Harris, Paul Anthony
Individual
Totara Vale
North Shore City
0627
28 Aug 2002 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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