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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dedalus Dh Australia Pty Ltd Other (Other) |
Brisbane Qld 4000 |
30 Sep 2005 - current |
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 |
Effective Date | 31 Mar 2021 |
Name | Dedalus Healthcare Systems Group S.p.a |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | IT |
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 |