Culpan Distributors Limited (issued an NZBN of 9429037913946) was registered on 05 Mar 1998. 5 addresess are currently in use by the company: 5G Cain Road, Penrose, Auckland, 1061 (type: postal, delivery). Suite 1.5, 72 Dominion Road, Mount Eden, Auckland had been their registered address, until 09 Jun 2022. 150000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50000 shares (33.33 per cent of shares), namely:
Lifehealthcare Distribution (Nz) Limited (an entity) located at Addington, Christchurch postcode 8024. "Medical equipment wholesaling nec" (business classification F349110) is the classification the ABS issued Culpan Distributors Limited. Businesscheck's database was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
5g Cain Road, Penrose, Auckland, 1061 | Office | 02 Jun 2021 |
108 Wrights Road, Addington, Christchurch, 8024 | Registered & physical & service | 09 Jun 2022 |
5g Cain Road, Penrose, Auckland, 1061 | Postal & delivery | 13 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Leonard John Hansen
Strowan, Christchurch, 8052
Address used since 31 May 2022 |
Director | 31 May 2022 - current |
John Matthew Cullity
737 Bourke Street, Docklands, Victoria, 3008
Address used since 01 Jan 1970
Glen Iris, Vic, 3146
Address used since 31 May 2022 |
Director | 31 May 2022 - current |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 25 Jul 2023 |
Director | 25 Jul 2023 - current |
David John Bonham
Nsw, 2113
Address used since 01 Jan 1970
Nsw, 2154
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - 31 May 2022 |
Matthew Peter Muscio
Avalon Beach, Nsw, 2107
Address used since 01 Aug 2021
Nsw, 2107
Address used since 30 Sep 2020
Nsw, 2113
Address used since 01 Jan 1970 |
Director | 30 Sep 2020 - 31 May 2022 |
Kevin John Culpan
St Heliers, Auckland, 1071
Address used since 04 Jun 2020
Glendowie, Auckland, 1071
Address used since 05 Mar 1998 |
Director | 05 Mar 1998 - 30 Sep 2020 |
Sharon Marie Culpan
Morningside, Auckland, 1022
Address used since 19 Aug 2014 |
Director | 19 Aug 2014 - 30 Sep 2020 |
Richard John Culpan
Kohimarama, Auckland, 1071
Address used since 19 Aug 2014
St Heliers, Auckland, 1071
Address used since 01 May 2017 |
Director | 19 Aug 2014 - 30 Sep 2020 |
5g Cain Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Suite 1.5, 72 Dominion Road, Mount Eden, Auckland, 1014 | Registered & physical | 11 Nov 2020 - 09 Jun 2022 |
2/9 The Parade, St Heliers, Auckland, 1071 | Registered & physical | 22 Jun 2020 - 11 Nov 2020 |
Unit 1, 62 Morrin Road, Mt Wellington, Auckland | Registered & physical | 06 Jul 2000 - 06 Jul 2000 |
539 Riddell Road, Glendowie, Auckland, 1071 | Registered | 06 Jul 2000 - 22 Jun 2020 |
539 Riddell Road, Glendowie | Physical | 06 Jul 2000 - 22 Jun 2020 |
Unit 1, 62 Morrin Road, Mt Wellington, Auckland | Registered | 12 Apr 2000 - 06 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Lifehealthcare Distribution (nz) Limited Shareholder NZBN: 9429047855373 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
30 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Culpan, Richard John Individual |
St Heliers Auckland 1071 |
18 Aug 2008 - 30 Sep 2020 |
Harris, Marie Individual |
Morningside Auckland 1022 |
05 Mar 1998 - 30 Sep 2020 |
Culpan, Kevin John Individual |
St Heliers Auckland 1071 |
05 Mar 1998 - 30 Sep 2020 |
Culpan, Mary Bernadette Individual |
Glendowie Auckland |
05 Mar 1998 - 18 Aug 2008 |
Effective Date | 30 May 2022 |
Name | Ebos Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 120844 |
Country of origin | NZ |
Address |
Level 8 15 Talavra Road North Ryde 2113 |
Simon Stainless Steel Limited 1 Fraser Road |
|
The Door Shed Limited 4 Morrin Road |
|
The Door Shed (north Shore) Limited 4 Morrin Road |
|
Watch Tower Bible And Tract Society Of New Zealand 112 Jellicoe Road |
|
Jumbo Pet Limited 6a Morrin Road |
|
Tool Barn Limited 45 Jellicoe Road |
Jackson Allison Medical & Surgical Limited 56 Lunn Avenue |
Cybiz New Zealand Limited Unit 2, 12 Lonsdale Street |
Arjo New Zealand Limited 34 Vestey Drive |
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
Frontline Health Solutions Limited 28 Melanesia Road |
Shdm (nz) Limited Unit R , 301 Botany Road, |