General information

Medacs Healthcare Limited

Type: NZ Limited Company (Ltd)
9429038316715
New Zealand Business Number
809542
Company Number
Registered
Company Status

Medacs Healthcare Limited (NZBN 9429038316715) was launched on 10 Jun 1996. 4 addresses are currently in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, service). Level 5, 228 Queen Street, Auckland Central, Auckland had been their registered address, up to 19 Feb 2020. Medacs Healthcare Limited used other names, namely: Acorn Health Link Limited from 10 Jun 1996 to 23 May 2006. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Healthlink New Zealand Group Limited (an entity) located at Wellington postcode 6011. Our database was updated on 04 Apr 2024.

Current address Type Used since
Level 3, Tower 2, 205 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 19 Feb 2020
Level 7, 36 Brandon Street, Wellington, 6011 Registered & service 18 Aug 2023
Directors
Name and Address Role Period
Rebecca W. Director 02 Jul 2003 - current
Ian M. Director 05 Jul 2023 - current
Claire Natalie Hanson
Bondi Junction, Nsw, 2022
Address used since 05 Jul 2023
Director 05 Jul 2023 - current
Jamie W. Director 05 Jul 2023 - current
Tristan R. Director 05 Jul 2023 - current
Julia R. Director 31 Jul 2014 - 05 Jul 2023
Timothy B. Director 20 Feb 2020 - 05 Jul 2023
Mark Joseph Coyle
Nsw, 2096
Address used since 08 Sep 2020
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 08 Sep 2020 - 05 Jul 2023
Peter L.
Nsw, 2026
Address used since 01 Nov 2020
Director 01 Nov 2020 - 05 Jul 2023
Brian Scott Hill
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Redhead, NSW
Address used since 22 Mar 2017
Director 22 Mar 2017 - 03 Mar 2022
Nigel M. Director 02 Jul 2003 - 11 Aug 2020
Alison W. Director 28 Jul 2016 - 31 Oct 2018
Debora-lee Rosiland Bakkerus
Unsworth Heights, Auckland, 0632
Address used since 14 Oct 2015
Director 14 Oct 2015 - 22 Mar 2017
Darren M. Director 20 Apr 2015 - 28 Jul 2016
Deborah Mcdean
Onetangi, Waiheke Island, 1081
Address used since 22 Feb 2012
Director 12 Jul 2006 - 08 Mar 2012
Tracey Lee Woolner
Epsom, Auckland,
Address used since 10 Jun 1996
Director 10 Jun 1996 - 31 Jul 2004
Janet Barn
Cambridgeshire Pe28oqj, United Kingdom,
Address used since 04 Feb 2003
Director 31 Oct 2000 - 30 Apr 2003
Christopher Paul Martin
32 Kensington Court, London W8 5bq, United Kingdom,
Address used since 30 Jan 2002
Director 30 Jan 2002 - 30 Apr 2003
Diana Cornish
Harpenden, Hertfordshire Al5 5eg, United Kingdom,
Address used since 27 Oct 2000
Director 27 Oct 2000 - 05 Nov 2001
Murray George Shaw
Auckland,
Address used since 10 Jun 1996
Director 10 Jun 1996 - 14 Nov 2000
Addresses
Previous address Type Period
Level 5, 228 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 12 Jun 2019 - 19 Feb 2020
Level 6, 3 Ferncroft Street, Grafton, Auckland, 1010 Registered & physical 24 Apr 2015 - 12 Jun 2019
Same As Above Physical 10 Mar 2001 - 24 Apr 2015
B D O Hogg Young Cathie, Chartered, Accountants, Quay Tower, 13th Floor, 29, Customs St West, Auckland Physical 10 Mar 2001 - 10 Mar 2001
72 Dominion Road, Mount Eden, Auckland Registered 13 Oct 1997 - 24 Apr 2015
Suite 1, 5th Floor, 27 Gillies Avenue, Newmarket Registered 13 Oct 1997 - 13 Oct 1997
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Healthlink New Zealand Group Limited
Shareholder NZBN: 9429038852473
Entity (NZ Limited Company)
Wellington
6011
10 Jun 1996 - current

Ultimate Holding Company
Name Impellam Group Plc
Type Plc
Ultimate Holding Company Number 6511961
Country of origin GB
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street