Dbm Medical Limited (issued an NZBN of 9429045962028) was incorporated on 02 Mar 2017. 8 addresess are currently in use by the company: Unit 3, 363 East Tamaki Road, East Tamaki, Auckland, 2013 (type: postal, office). 18L Polaris Place, East Tamaki, Auckland had been their physical address, up until 10 Dec 2021. 1335114 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 166889 shares (12.5% of shares), namely:
Mackay, Nicola Ann (an individual) located at Mellons Bay, Auckland postcode 2014,
Mackay, Courtney Michael (a director) located at Mellons Bay, Auckland postcode 2014. In the second group, a total of 2 shareholders hold 12.5% of all shares (exactly 166889 shares); it includes
Diack, Nicol Hinemoa (an individual) - located at Rd 2, Clevedon,
Diack, Benjamin James (a director) - located at Rd 2, Clevedon. Next there is the next group of shareholders, share allocation (1001336 shares, 75%) belongs to 1 entity, namely:
Bunzl New Zealand Holdings (No. 2) Limited, located at Newmarket, Auckland (an entity). "Medical equipment wholesaling nec" (business classification F349110) is the classification the ABS issued to Dbm Medical Limited. Businesscheck's data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 18l Polaris Place, East Tamaki, Auckland, 2013 | Postal & office & delivery | 04 Feb 2020 |
| Unit 3, 363 East Tamaki Road, East Tamaki, Auckland, 2013 | Registered & physical & service | 10 Dec 2021 |
| Unit 3, 363 East Tamaki Road, East Tamaki, Auckland, 2013 | Postal & office & delivery | 03 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Benjamin James Diack
Rd 2, Clevedon, 2582
Address used since 01 Feb 2018
Wattle Downs, Auckland, 2103
Address used since 01 May 2017 |
Director | 02 Mar 2017 - current |
|
Courtney Michael Mackay
Mellons Bay, Auckland, 2014
Address used since 22 Dec 2020
Bucklands Beach, Auckland, 2012
Address used since 10 Jan 2020
Howick, Auckland, 2014
Address used since 02 May 2017 |
Director | 02 Mar 2017 - current |
|
Darren Anthony Steele
Sandringham, Victoria, 3191
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Pieter Robert Wijnhoud
Epsom, Auckland, 1023
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Scott Trent Mayne
Concord, Nsw, 2137
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Erin Margaret Baker
Scarborough, Christchurch, 8081
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - 02 Jul 2019 |
| 18l Polaris Place , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 18l Polaris Place, East Tamaki, Auckland, 2013 | Physical & registered | 12 Dec 2019 - 10 Dec 2021 |
| 45c Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Registered & physical | 20 Apr 2017 - 12 Dec 2019 |
| 704a Great South Road, Penrose, Auckland, 1061 | Registered & physical | 02 Mar 2017 - 20 Apr 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackay, Nicola Ann Individual |
Mellons Bay Auckland 2014 |
02 Apr 2025 - current |
|
Mackay, Courtney Michael Director |
Mellons Bay Auckland 2014 |
02 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Diack, Nicol Hinemoa Individual |
Rd 2 Clevedon 2582 |
02 Apr 2025 - current |
|
Diack, Benjamin James Director |
Rd 2 Clevedon 2582 |
02 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bunzl New Zealand Holdings (no. 2) Limited Shareholder NZBN: 9429050339341 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
01 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackay, Nicola Individual |
Mellons Bay Auckland 2014 |
10 Apr 2017 - 01 Oct 2024 |
|
Diack, Nicol Individual |
Rd 2 Clevedon 2582 |
10 Apr 2017 - 01 Oct 2024 |
|
Molina, Scott Individual |
Scarborough Christchurch 8081 |
10 Apr 2017 - 18 Sep 2019 |
|
Baker, Erin Margaret Individual |
Scarborough Christchurch 8081 |
10 Apr 2017 - 18 Sep 2019 |
![]() |
Gale Pacific (new Zealand) Limited Suite A, 45 Mt Wellington Highway |
![]() |
Brews Holdings Limited 45 Mt Wellington Highway |
![]() |
Interior One Limited 47a Mt Wellington Highway |
![]() |
Okuma New Zealand Limited Unit F |
![]() |
Woolf Fisher Trust 39 Mt Wellington Highway Auckland 1 |
![]() |
Diario Filipino Trust 3 Malone Road |
|
Jackson Allison Medical & Surgical Limited 56 Lunn Avenue |
|
Arjo New Zealand Limited 34 Vestey Drive |
|
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
|
Cybiz New Zealand Limited Unit 2, 12 Lonsdale Street |
|
Critical Scientific Solutions Limited 76 Grey Street |
|
Frontline Health Solutions Limited 28 Melanesia Road |