Isobex Medical Limited (issued a business number of 9429041775783) was incorporated on 26 May 2015. 5 addresess are in use by the company: Po Box 26511, Epsom, Auckland, 1344 (type: postal, office). Level 1, 303 Manukau Road, Epsom, Auckland had been their registered address, up to 13 Apr 2021. Isobex Medical Limited used more names, namely: Vof Limited from 26 May 2015 to 28 Oct 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Obex (Nz) Limited (an entity) located at Newmarket, Auckland postcode 1023. "Medical equipment wholesaling nec" (business classification F349110) is the category the ABS issued to Isobex Medical Limited. Businesscheck's information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered & service | 13 Apr 2021 |
Po Box 26511, Epsom, Auckland, 1344 | Postal | 10 Feb 2022 |
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Office & delivery | 10 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Darren Anthony Steele
Sandringham, Victoria, 3191
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Pieter Robert Wijnhoud
Epsom, Auckland, 1023
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Scott Trent Mayne
Concord, Nsw, 2137
Address used since 09 Feb 2023 |
Director | 09 Feb 2023 - current |
Kim James Hetherington
Sandringham, Victoria, 3191
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - 09 Feb 2023 |
Jose Manuel Matosantos Gonzalez
Killara, New South Wales, 2071
Address used since 26 May 2015
Dawes Point, New South Wales, 2000
Address used since 01 Jan 1970
Dawes Point, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 26 May 2015 - 01 Jun 2021 |
Pieter Robert Wijnhoud
Epsom, Auckland, 1023
Address used since 18 Dec 2017
Shelly Park, Auckland, 2014
Address used since 26 May 2015 |
Director | 26 May 2015 - 01 Jun 2021 |
Adam Brent St John
Redfern, New South Wales, 2016
Address used since 26 May 2015
Dawes Point, New South Wales, 2000
Address used since 01 Jan 1970
Dawes Point, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 26 May 2015 - 27 Apr 2017 |
David John Radford
Longueville, New South Wales, 2066
Address used since 26 May 2015
Dawes Point, New South Wales, 2000
Address used since 01 Jan 1970
Dawes Point, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 26 May 2015 - 11 Apr 2017 |
Level 3, 109 Carlton Gore Road , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 1, 303 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 26 May 2015 - 13 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Obex (nz) Limited Shareholder NZBN: 9429041293942 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
26 May 2015 - current |
Effective Date | 31 May 2021 |
Name | Bunzl Plc |
Type | Company |
Ultimate Holding Company Number | 358948 |
Country of origin | GB |
Address |
Pier 2 / 3, Suite 16, 13 Hickson Road Dawes Point New South Wales 2000 |
Business In The Community (2013) Limited Level 3, 255 Broadway |
|
Penrose Panel And Roofing Limited Level 2, 161 Manukau Road |
|
Exodus Trustees Limited Level 1, 10 Manukau Road |
|
Marianas Capital Limited Level 2, 142 Broadway, Newmarket |
|
Growingfund Investment Limited Level 1, 169 Manukau Road |
|
K J M Holdings Limited Level 1, 145 Manukau Road |
Ai Medical International Limited 28 Carnelian Court |
Medipro Limited Level 2, 5-7 Kingdon Street |
Rocktape NZ Limited 32 Lambeth Road |
Mun (new Zealand) Limited Level 2 |
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
Microtech Devices Limited 8 Watson Avenue |