Shortcuts

Uhealth Pacific Limited

Type: NZ Limited Company (Ltd)
9429041153345
NZBN
5065661
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 14 Dec 2017
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 19 Nov 2019

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.

Addresses

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

Contact info
legal@device.com.au
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Device Technologies New Zealand Limited
Shareholder NZBN: 9429000105071
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Device Technologies Australia Pty Ltd
Company Number: 058 091 973
Entity Orb Medical Limited
Shareholder NZBN: 9429030901728
Company Number: 3625311
Other Uhealth Australia Pty
Company Number: 86 159 107 258
Entity Orb Medical Limited
Shareholder NZBN: 9429030901728
Company Number: 3625311

Ultimate Holding Company

10 Nov 2021
Effective Date
Michelangelo Investments Pte Ltd
Name
Company
Type
58091973
Ultimate Holding Company Number
SG
Country of origin
1 Garigal Road
Belrose 2085
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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