Uhealth Pacific Limited (New Zealand Business Number 9429041153345) was incorporated on 24 Mar 2014. 5 addresess are in use by the company: 47 Arrenway Drive, Rosedale, Auckland, 0632 (type: postal, office). 4Th Floor, Parkview Tower, 28 Davies Avenue, Manukau City, Auckland had been their registered address, up to 14 Dec 2017. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Device Technologies New Zealand Limited (an entity) located at Rosedale, Auckland postcode 0632. "Health service nec" (ANZSIC Q859940) is the category the ABS issued to Uhealth Pacific Limited. The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
47 Arrenway Drive, Rosedale, Auckland, 0632 | Physical & registered & service | 14 Dec 2017 |
47 Arrenway Drive, Rosedale, Auckland, 0632 | Postal & office & delivery | 19 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Emma Jane Cleary
Brighton, Vic, 3186
Address used since 01 Aug 2022
Glebe, Nsw, 2037
Address used since 01 Feb 2017
Belrose, Nsw, 2085
Address used since 01 Jan 1970 |
Director | 01 Feb 2017 - current |
Michael Bernard Trevaskis
Belrose, Nsw, 2085
Address used since 01 Jan 1970
Collaroy, Nsw, 2097
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - current |
Ben James Arthur
Belrose, New South Wales, 2085
Address used since 01 Jan 1970
West Pymble, Nsw, 2073
Address used since 21 Jul 2020 |
Director | 24 Jun 2020 - current |
Benjamin John Willis
Remuera, Auckland, 1050
Address used since 24 Mar 2014 |
Director | 24 Mar 2014 - 01 Feb 2017 |
William Knox
Warriewood, Nsw, 2012
Address used since 01 Jan 1970
Crows Nest, Nsw, 2065
Address used since 24 Mar 2014 |
Director | 24 Mar 2014 - 01 Feb 2017 |
Jeffrey Hayes Reid
Warriewood, Sydney, Nsw, 2012
Address used since 01 Jan 1970
Warriewood, Nsw, 2102
Address used since 24 Mar 2014 |
Director | 24 Mar 2014 - 01 Feb 2017 |
Jamie Patrick Hawea Cook
Orakei, Auckland, 1071
Address used since 24 Mar 2014 |
Director | 24 Mar 2014 - 01 Apr 2015 |
47 Arrenway Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
4th Floor, Parkview Tower, 28 Davies Avenue, Manukau City, Auckland, 2104 | Registered & physical | 20 Mar 2017 - 14 Dec 2017 |
1 Cleveland Road, Parnell, Auckland, 1052 | Physical & registered | 24 Mar 2014 - 20 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Device Technologies New Zealand Limited Shareholder NZBN: 9429000105071 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
10 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Device Technologies Australia Pty Ltd Company Number: 058 091 973 Other |
10 Mar 2017 - 10 Mar 2017 | |
Orb Medical Limited Shareholder NZBN: 9429030901728 Company Number: 3625311 Entity |
24 Mar 2014 - 10 Mar 2017 | |
Uhealth Australia Pty Company Number: 86 159 107 258 Other |
24 Mar 2014 - 10 Mar 2017 | |
Orb Medical Limited Shareholder NZBN: 9429030901728 Company Number: 3625311 Entity |
24 Mar 2014 - 10 Mar 2017 |
Effective Date | 10 Nov 2021 |
Name | Michelangelo Investments Pte Ltd |
Type | Company |
Ultimate Holding Company Number | 58091973 |
Country of origin | SG |
Address |
1 Garigal Road Belrose 2085 |
Pyramed NZ Limited 47 Arrenway Drive |
|
Advanced Skin Technology NZ Limited 47 Arrenway Drive |
|
Blessed Bk Limited 49a Arrenway Drive |
|
Ynk Limited 49a Arrenway Drive |
|
NZ Sustainable Farming Limited 45h Arrenway Drive |
|
NZ Sustainable Farm Holdings Limited 45h Arrenway Drive |
Mh Albany Limited 119 Apollo Drive |
Comprehensive Care Limited Building A, 42 Tawa Drive |
Comprehensive Care Pho Limited 42 Tawa Drive |
Pramari Corporation NZ Limited 11/326 Sunset Road |
Allergysensei Limited 6 Cebel Place |
Albany Optometrists Limited 44 Corinthian Drive |