General information

Dedalus Healthcare New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036533992
New Zealand Business Number
1204239
Company Number
Registered
Company Status

Dedalus Healthcare New Zealand Limited (New Zealand Business Number 9429036533992) was registered on 10 May 2002. 2 addresses are currently in use by the company: 319 Lambton Quay, Wellington Central, Wellington, 6011 (type: physical, registered). Level 21, 171 Featherston Street, Wellington Central, Wellington had been their physical address, until 27 Apr 2021. Dedalus Healthcare New Zealand Limited used more names, namely: Dh (New Zealand) Limited from 02 Nov 2020 to 16 Apr 2021, Csc (New Zealand & Pacific Islands) Limited (04 Mar 2015 to 02 Nov 2020) and Isoft (New Zealand & Pacific Islands) Limited (14 Jul 2008 - 04 Mar 2015). 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Dedalus Dh Australia Pty Ltd (an other) located at Brisbane, Qld postcode 4000. The Businesscheck database was updated on 26 Mar 2024.

Current address Type Used since
319 Lambton Quay, Wellington Central, Wellington, 6011 Physical & registered & service 27 Apr 2021
Contact info
https://www.dedalus.com/anz/
Website
Directors
Name and Address Role Period
Daryll James Goodall
Balwyn North, Victoria, 3104
Address used since 01 Apr 2021
Brisbane Qld, 4000
Address used since 01 Jan 1970
Chatswood Nsw, 2067
Address used since 01 Jan 1970
Director 01 Apr 2021 - current
Matteo Mazzini
Hornsby Nsw, 2077
Address used since 20 Dec 2021
Brisbane Qld, 4000
Address used since 01 Jan 1970
Chatswood Nsw, 2067
Address used since 01 Jan 1970
Director 20 Dec 2021 - current
Alice T. Director 27 Feb 2024 - current
Hans V. Director 01 Apr 2021 - 05 Mar 2024
Angelo M. Director 01 Apr 2021 - 27 Feb 2024
Florian Strohle
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 Apr 2021
Director 01 Apr 2021 - 20 Dec 2021
Paul Bernard Reiher
Whitby, Porirua, 5024
Address used since 31 Jul 2019
Director 31 Jul 2019 - 01 Apr 2021
Stuart Quane Dickinson
Remuera, Auckland, 1050
Address used since 27 May 2020
Director 27 May 2020 - 01 Apr 2021
Willem Jan John Mazenier
Devonport, Auckland, 0624
Address used since 31 Jul 2019
Director 31 Jul 2019 - 27 May 2020
Nagaseelan Naganayagam
Roseville, New South Wales, 2069
Address used since 23 Apr 2014
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 23 Apr 2014 - 01 Aug 2019
Stuart Malcolm Adams
North Epping, Nsw, 2121
Address used since 27 Feb 2017
Nsw, 2113
Address used since 01 Jan 1970
Nsw, 2113
Address used since 01 Jan 1970
Director 03 Feb 2016 - 01 Aug 2019
Wayne David Andrews
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 01 May 2015
Director 01 May 2015 - 01 Mar 2016
James Jonathan Rice
Hataitai, Wellington, 6021
Address used since 01 Apr 2013
Director 05 Jul 2010 - 01 May 2015
Gavin James Larkings
Beacon Hill, New South Wales, 2100
Address used since 02 Oct 2013
Director 02 Oct 2013 - 03 Apr 2014
Simon D. Director 08 Mar 2011 - 02 Oct 2013
Stephen John Garrington
Wahroonga, Nsw 2076, Australia,
Address used since 30 Aug 2006
Director 29 Oct 2004 - 04 Mar 2011
Gary Michael Cohen
Watsons Bay, Nsw 2030, Australia,
Address used since 29 Oct 2004
Director 29 Oct 2004 - 23 Sep 2010
Denis Arthur Tebbutt
Warrawee, New South Wales, 2704 Australia,
Address used since 05 Jan 2009
Director 05 Jan 2009 - 22 Jun 2010
Eric Rice
Normandale, Lower Hutt,
Address used since 10 May 2002
Director 10 May 2002 - 29 Oct 2004
James Jonathan Rice
Rongotai, Wellington,
Address used since 10 May 2002
Director 10 May 2002 - 29 Oct 2004
Lynne Christine Rice
Normandale, Lower Hutt,
Address used since 10 May 2002
Director 10 May 2002 - 29 Oct 2004
Addresses
Previous address Type Period
Level 21, 171 Featherston Street, Wellington Central, Wellington, 6011 Physical & registered 07 Apr 2016 - 27 Apr 2021
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Registered & physical 03 Oct 2014 - 07 Apr 2016
Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 Physical & registered 24 May 2013 - 03 Oct 2014
Level 6, 111-115 Customhouse Quay, Wellington Physical & registered 25 Nov 2004 - 24 May 2013
C/- J Austad, Norway House, 73-75 Queens Drive, Lower Hutt Physical & registered 10 May 2002 - 25 Nov 2004
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
December
Financial report filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Dedalus Dh Australia Pty Ltd
Other (Other)
Brisbane
Qld
4000
30 Sep 2005 - current

Historic shareholders

Shareholder Name Address Period
Dms Group Holdings Limited
Shareholder NZBN: 9429038848353
Company Number: 588467
Entity
10 May 2002 - 27 Jun 2010
Dms Group Holdings Limited
Shareholder NZBN: 9429038848353
Company Number: 588467
Entity
10 May 2002 - 27 Jun 2010

Ultimate Holding Company
Effective Date 31 Mar 2021
Name Dedalus Healthcare Systems Group S.p.a
Type Company
Ultimate Holding Company Number 91524515
Country of origin IT
Location
Companies nearby
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street