Dpi Medical New Zealand Limited (New Zealand Business Number 9429033163857) was started on 29 Aug 2007. 2 addresses are currently in use by the company: 46 Cheviot Road, Lowry Bay, Lower Hutt, 5013 (type: physical, service). Unit 32A, 16 Jamaica Drive, Grenada North, Wellington had been their physical address, up to 22 Dec 2021. Dpi Medical New Zealand Limited used other aliases, namely: Denver Printing Industries Limited from 29 Aug 2007 to 30 Aug 2012. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Hart, Peter Charles (an individual) located at Lowry Bay, Lower Hutt postcode 5013. "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the ABS issued to Dpi Medical New Zealand Limited. The Businesscheck data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
46 Cheviot Road, Lowry Bay, Lower Hutt, 5013 | Physical & service & registered | 22 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Charles Hart
Lowry Bay, Lower Hutt, 5013
Address used since 13 Dec 2021
Aotea, Porirua, 5024
Address used since 17 Dec 2015 |
Director | 29 Aug 2007 - current |
Louise Priscilla Hart
Aotea, Porirua, 5024
Address used since 17 Dec 2015 |
Director | 29 Aug 2007 - 14 Dec 2021 |
221 Newlands Road , Newlands , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
Unit 32a, 16 Jamaica Drive, Grenada North, Wellington, 5028 | Physical & registered | 03 May 2018 - 22 Dec 2021 |
1 Sunlight Grove, Kenepuru, Porirua, 5022 | Registered & physical | 19 Nov 2015 - 03 May 2018 |
221 Newlands Road, Newlands, Wellington, 6037 | Physical & registered | 30 May 2012 - 19 Nov 2015 |
4 Hoffs Place, Porirua, Porirua, 5022 | Registered & physical | 01 Aug 2011 - 30 May 2012 |
91 Main Road, Tawa, Wellington | Physical & registered | 29 Aug 2007 - 01 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Hart, Peter Charles Individual |
Lowry Bay Lower Hutt 5013 |
29 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hart, Louise Priscilla Individual |
Aotea Porirua 5024 |
29 Aug 2007 - 14 Dec 2021 |
Intelect Solutions Limited Unit 15, 16 Jamaica Drive |
|
Plan It Construction Limited Unit 29, 16 Jamaica Drive |
|
At Pace Solutions Limited 6/16 Jamaica Drive |
|
R1 Importers Limited Unit 9, 16 Jamaica Drive |
|
Pcl Holdings Limited Unit 29, 16 Jamaica Drive |
|
New Zealand Micrographic Services Limited 32b Jamaica Drive |
Ultramedix Australasia Limited Level 1/ 2 Broderick Road |
Werfen New Zealand Limited Level 7, 36 Brandon Street |
Edwards Lifesciences (new Zealand) Limited Level 7, 36 Brandon Street |
Adaptive Equipment Supplies Limited 12 Karamu Crescent |
Maritime Medical Limited 38/42 |
Geistlich Pharma New Zealand Limited 50 Customhouse Quay |