Uhealth Pacific Limited, a registered company, was incorporated on 24 Mar 2014. 9429041153345 is the NZ business number it was issued. "Health service nec" (business classification Q859940) is how the company has been categorised. The company has been managed by 7 directors: Emma Jane Cleary - an active director whose contract began on 01 Feb 2017,
Michael Bernard Trevaskis - an active director whose contract began on 01 Feb 2017,
Ben James Arthur - an active director whose contract began on 24 Jun 2020,
Benjamin John Willis - an inactive director whose contract began on 24 Mar 2014 and was terminated on 01 Feb 2017,
William Knox - an inactive director whose contract began on 24 Mar 2014 and was terminated on 01 Feb 2017.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 47 Arrenway Drive, Rosedale, Auckland, 0632 (type: postal, office).
Uhealth Pacific Limited had been using 4Th Floor, Parkview Tower, 28 Davies Avenue, Manukau City, Auckland as their registered address up until 14 Dec 2017.
One entity controls all company shares (exactly 1000 shares) - Device Technologies New Zealand Limited - located at 0632, Rosedale, Auckland.
Principal place of activity
47 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 4th Floor, Parkview Tower, 28 Davies Avenue, Manukau City, Auckland, 2104 New Zealand
Registered & physical address used from 20 Mar 2017 to 14 Dec 2017
Address #2: 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 24 Mar 2014 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Device Technologies New Zealand Limited Shareholder NZBN: 9429000105071 |
Rosedale Auckland 0632 New Zealand |
10 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Device Technologies Australia Pty Ltd Company Number: 058 091 973 |
10 Mar 2017 - 10 Mar 2017 | |
Entity | Orb Medical Limited Shareholder NZBN: 9429030901728 Company Number: 3625311 |
24 Mar 2014 - 10 Mar 2017 | |
Other | Uhealth Australia Pty Company Number: 86 159 107 258 |
24 Mar 2014 - 10 Mar 2017 | |
Entity | Orb Medical Limited Shareholder NZBN: 9429030901728 Company Number: 3625311 |
24 Mar 2014 - 10 Mar 2017 |
Ultimate Holding Company
Emma Jane Cleary - Director
Appointment date: 01 Feb 2017
ASIC Name: Device Technologies Australia Pty. Ltd.
Address: Brighton, Vic, 3186 Australia
Address used since 01 Aug 2022
Address: Glebe, Nsw, 2037 Australia
Address used since 01 Feb 2017
Address: Belrose, Nsw, 2085 Australia
Michael Bernard Trevaskis - Director
Appointment date: 01 Feb 2017
ASIC Name: Device Technologies Australia Pty. Ltd.
Address: Belrose, Nsw, 2085 Australia
Address: Collaroy, Nsw, 2097 Australia
Address used since 01 Feb 2017
Ben James Arthur - Director
Appointment date: 24 Jun 2020
ASIC Name: Device Technologies Australia Pty. Ltd.
Address: Belrose, New South Wales, 2085 Australia
Address: West Pymble, Nsw, 2073 Australia
Address used since 21 Jul 2020
Benjamin John Willis - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 01 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Mar 2014
William Knox - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 01 Feb 2017
ASIC Name: Uhealth Australia Pty Limited
Address: Warriewood, Nsw, 2012 Australia
Address: Crows Nest, Nsw, 2065 Australia
Address used since 24 Mar 2014
Jeffrey Hayes Reid - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 01 Feb 2017
ASIC Name: Uhealth Australia Pty Limited
Address: Warriewood, Sydney, Nsw, 2012 Australia
Address: Warriewood, Nsw, 2102 Australia
Address used since 24 Mar 2014
Jamie Patrick Hawea Cook - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 01 Apr 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 Mar 2014
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
Bodyworkz Corporate Massage Limited
28 Constellation Drive
Comprehensive Care Limited
Building A, 42 Tawa Drive
Comprehensive Care Pho Limited
42 Tawa Drive
Little Well Beings Limited
25 Malin Place
Mh Albany Limited
119 Apollo Drive
North Shore Chinese Medical Centre Limited
C/o Accountabilitynet Ltd