Smith Biomed (Nz) Limited (issued an NZ business number of 9429037805074) was registered on 17 Jul 1998. 10 addresess are in use by the company: 97 Gill Street, New Plymouth, New Plymouth, 4310 (type: postal, office). 19 Dawson Street, New Plymouth had been their physical address, up to 17 Jun 2019. 120000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 57000 shares (47.5 per cent of shares), namely:
Thurston, Catherine Mary (an individual) located at Strandon, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 6000 shares); it includes
Plant, Elizabeth Anne (an individual) - located at Frankleigh Park, New Plymouth. Moving on to the third group of shareholders, share allocation (57000 shares, 47.5%) belongs to 1 entity, namely:
Magooble Limited, located at New Plymouth, New Plymouth (an entity). "Medical equipment wholesaling nec" (business classification F349110) is the classification the ABS issued Smith Biomed (Nz) Limited. Our database was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Young Street, New Plymouth, New Plymouth, 4310 | Office | 09 Jun 2019 |
| 15 Young Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 17 Jun 2019 |
| 15 Young Street, New Plymouth, New Plymouth, 4310 | Delivery | 08 Jun 2020 |
| 15 Young Street, New Plymouth, New Plymouth, 4310 | Postal | 02 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Patrick Spurway
New Plymouth, New Plymouth, 4310
Address used since 06 Nov 2023
Rd 1, New Plymouth, 4371
Address used since 25 Oct 2013 |
Director | 25 Oct 2013 - current |
|
Catherine Mary Thurston
Strandon, New Plymouth, 4312
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
|
John Murray Smith
Strandon, New Plymouth, 4312
Address used since 15 Jan 2018
Waiwhakaiho, New Plymouth, 4312
Address used since 25 Oct 2013 |
Director | 01 May 2000 - 31 Jan 2020 |
|
Eileen Margaret Jennings
Remuera, Auckland, 1050
Address used since 01 Jul 2013 |
Director | 01 May 2000 - 25 Oct 2013 |
|
Carole Mcgregor Smith
Grey Lynn, Auckland,
Address used since 17 Jul 1998 |
Director | 17 Jul 1998 - 01 May 2000 |
| Type | Used since | |
|---|---|---|
| 15 Young Street, New Plymouth, New Plymouth, 4310 | Postal | 02 Jun 2021 |
| 97 Gill Street, New Plymouth, New Plymouth, 4310 | Registered & service | 14 Nov 2023 |
| 97 Gill Street, New Plymouth, New Plymouth, 4310 | Postal & office & delivery | 05 Jun 2024 |
| 15 Young Street , New Plymouth , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| 19 Dawson Street, New Plymouth, 4310 | Physical & registered | 23 Jan 2018 - 17 Jun 2019 |
| 12 Sampson Avenue, Waiwhakaiho, New Plymouth, 4312 | Physical & registered | 05 Nov 2013 - 23 Jan 2018 |
| 12 Sampson Ave, Waiwhakaiho, The Links, New Plymouth | Physical & registered | 03 Jul 2008 - 05 Nov 2013 |
| 44b Victoria Road, New Plymouth | Physical | 12 May 2000 - 03 Jul 2008 |
| C/- Knight Coldicutt & Co, Level 2, 88 Broadway, Newmarket, Auckland | Registered | 12 May 2000 - 03 Jul 2008 |
| C/- Knight Coldicutt & Co, Level 2, 88 Broadway, Newmarket, Auckland | Physical | 12 May 2000 - 12 May 2000 |
| C/- Knight Coldicutt & Co, Level 2, 88 Broadway, Newmarket, Auckland | Registered | 12 Apr 2000 - 12 May 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thurston, Catherine Mary Individual |
Strandon New Plymouth 4312 |
10 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Plant, Elizabeth Anne Individual |
Frankleigh Park New Plymouth 4310 |
24 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Magooble Limited Shareholder NZBN: 9429032512298 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
19 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Jonathan William Murray Individual |
New Plymouth |
17 Jul 1998 - 19 Nov 2013 |
|
Smith, John Murray Individual |
Strandon New Plymouth 4312 |
17 Jul 1998 - 10 Feb 2020 |
|
Jennings, Eileen Margaret Individual |
Remuera |
02 Jun 2011 - 19 Nov 2013 |
|
Eileen Margaret Jennings Director |
Remuera |
02 Jun 2011 - 19 Nov 2013 |
|
Smith, Carole Mcgregor Individual |
New Plymouth |
17 Jul 1998 - 19 Nov 2013 |
![]() |
Bland & Jackson Surveyors Limited 19 Dawson Street |
![]() |
Toi Foundation Holdings Limited 21 Dawson Street |
![]() |
Toi Foundation Investments Limited 21 Dawson Street |
![]() |
Taranaki Federated Farmers Incorporated 15 Young Street |
![]() |
Taranaki Rural Support Trust 15 Young Street |
![]() |
Wells Business Services Limited B D O Taranaki |
|
Bodycode Health Limited 36 Virginia Road |
|
Blacktech Limited 1a Cross Street |
|
The Blister Bench Limited 166 Wicksteed Street |
|
Medicom NZ Limited 6 Bucklands Place |
|
Managing Diabetes NZ Limited 29 Keswick Crescent |
|
Medicor Limited 15 Wakefield Place |