Global Medical Solutions (Nz) Limited (issued an NZ business identifier of 9429038549564) was registered on 08 Nov 1995. 2 addresses are currently in use by the company: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). Level 7, 53 Fort Street, Auckland had been their registered address, up to 01 Mar 2022. Global Medical Solutions (Nz) Limited used other aliases, namely: Syncor New Zealand Limited from 08 Nov 1995 to 09 Oct 2003. 150000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150000 shares (100% of shares), namely:
Global Medical Solutions, Ltd (an other) located at Cayman Bay, Grand Cayman. Businesscheck's information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 01 Mar 2022 |
| Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 30 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Haig Aram Shahen Bagerdjian
Los Angeles, California, 90077
Address used since 09 Jun 2016 |
Director | 01 Jul 2003 - current |
|
Fei Pang
Remuera, Auckland, 1050
Address used since 23 Aug 2016 |
Director | 23 Aug 2016 - current |
|
David James Newbery
Onehunga, Auckland, 1061
Address used since 26 Mar 2010 |
Director | 05 Nov 2009 - 23 Aug 2016 |
|
Jason Andrew Beirne
Matraville, Nsw 2036, Australia,
Address used since 15 Sep 2008 |
Director | 01 Jul 2003 - 03 Nov 2009 |
|
Richard Miller
Columbus, Oh 43220, United States Of America,
Address used since 26 Feb 2003 |
Director | 26 Feb 2003 - 06 Oct 2003 |
|
John Jay Flinn
Lewis Center, Oh 43035, United States Of America,
Address used since 26 Feb 2003 |
Director | 26 Feb 2003 - 06 Oct 2003 |
|
Robert Glenn Funari
Calabasas, Ca 91302, U S A,
Address used since 08 Nov 1995 |
Director | 08 Nov 1995 - 26 Feb 2003 |
|
Monty Mong Chen Fu
Canyon County, Ca 91351, U S A,
Address used since 08 Nov 1995 |
Director | 08 Nov 1995 - 31 Dec 2002 |
|
Haig Arem Shahen Bagerdjian
Woodland Hills, Ca 91367, United States Of America,
Address used since 17 Oct 2000 |
Director | 17 Oct 2000 - 27 May 2002 |
|
James S Mcbrayer
Redfern, Nsw 2016, Australia,
Address used since 18 Nov 1998 |
Director | 18 Nov 1998 - 22 Sep 2000 |
|
Terri Steinburg
Greenlane, Auckland,
Address used since 13 Jul 1998 |
Director | 13 Jul 1998 - 12 Jan 2000 |
|
Eugene Raymond Mcgrevin
Duluth, Ga 30136, U S A,
Address used since 08 Nov 1995 |
Director | 08 Nov 1995 - 13 Jul 1998 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 53 Fort Street, Auckland, 1010 | Registered | 15 Jun 2011 - 01 Mar 2022 |
| Level 7, 53 Fort Street, Auckland, 1010 | Physical | 15 Jun 2011 - 30 Mar 2022 |
| Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 06 Apr 2010 - 15 Jun 2011 |
| Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 07 Apr 2008 - 06 Apr 2010 |
| Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered & physical | 27 Apr 2007 - 07 Apr 2008 |
| Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 03 Apr 2006 - 27 Apr 2007 |
| Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 18 Sep 2003 - 03 Apr 2006 |
| Offices Of Russell Mcveagh Mckenzie, Bartleet & Co, Todd Tower, 171-177, Lambton Quay, Wellington | Registered | 19 Apr 1999 - 18 Sep 2003 |
| Gosling Chapman, Level 8, 63 Albert Street, Auckland | Physical | 19 Apr 1999 - 18 Sep 2003 |
| Offices Of Russell Mcveagh Mckenzie, Bartleet & Co, Todd Tower, 171-177, Lambton Quay, Wellington | Physical | 19 Apr 1999 - 19 Apr 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Global Medical Solutions, Ltd Other (Other) |
Cayman Bay Grand Cayman |
23 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Global Medical Solutions Limited Other |
30 Mar 2004 - 23 May 2016 | |
|
Null - Global Medical Solutions Limited Other |
30 Mar 2004 - 23 May 2016 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |