Molnlycke Health Care Pty Ltd, a registered company, was started on 02 Apr 2008. 9429032829785 is the NZ business number it was issued. This company has been supervised by 18 directors: Mark William Cortiula - an active director whose contract began on 02 Apr 2008,
Su Jian Goh - an active director whose contract began on 01 Sep 2020,
Van Thorenburg Yve Roland - an active director whose contract began on 21 Oct 2021,
Lynda Pogson person authorised for service,
Jonathan Friend - an active person authorised for service.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 100 Westney Road, Mangere, Auckland, 2022 (category: registered.
Molnlycke Health Care Pty Ltd had been using 54 Carbine Road, Mt. Wellington, Auckland as their registered address until 20 Jul 2018.
Previous addresses
Address: 54 Carbine Road, Mt. Wellington, Auckland, 1060 New Zealand
Registered address used from 15 Aug 2011 to 20 Jul 2018
Address: C/- Healthcare Logistics, 58 Richard Pearse Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered address used from 20 Dec 2010 to 15 Aug 2011
Address: Adria Sissons, 3/8 Cleary Road, Panmure, Auckland New Zealand
Registered address used from 02 Apr 2008 to 02 Apr 2008
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 03 Jul 2023
Country of origin: AU
Mark William Cortiula - Director
Appointment date: 02 Apr 2008
Address: Woolwich, Nsw, 2110 Australia
Address used since 02 Apr 2008
Address: Balmain, Nsw 2041, Australia
Address used since 02 Apr 2008
Su Jian Goh - Director
Appointment date: 01 Sep 2020
Address: 513 Yio Chu Kang Road, Singapore, 787067 Singapore
Address used since 10 Sep 2020
Van Thorenburg Yve Roland - Director
Appointment date: 21 Oct 2021
Address: Singapore, S018979 Singapore
Address used since 16 May 2023
Lynda Pogson - Person Authorised For Service
Address: 54 Carbine Road, Mt. Wellington, Auckland, 1060 New Zealand
Address used since 02 Apr 2008
Jonathan Friend - Person Authorised for Service
Address: Mangere, Auckland, 2022 New Zealand
Address used since 02 Apr 2008
Jonathan Friend - Person Authorised For Service
Address: Mangere, Auckland, 2022 New Zealand
Address used since 02 Apr 2008
Lauren Dargan - Person Authorised For Service
Address: Mangere, Auckland, 2022 New Zealand
Address used since 02 Apr 2008
Address: 54 Carbine Road, Mt. Wellington, Auckland, 1060 New Zealand
Address used since 02 Apr 2008
Paula Katriina Oberg - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 11 May 2023
Address: Singapore, 275756 Singapore
Address used since 10 Sep 2020
Richard T. - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Sep 2020
Karin M. - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 01 Sep 2020
Ulf Stefan F. - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 30 Sep 2019
Michelle Louise R. - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 16 Apr 2016
Anthony Thomas Scott - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 28 Jan 2016
Address: Harbord, Nsw 2096, Australia
Address used since 02 Apr 2008
Robert B. - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 24 Sep 2015
Georges Magnan - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 31 Dec 2014
Address: Queenscliff, Nsw, 2096 Australia
Address used since 02 Apr 2008
Stephen H. - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 30 Jun 2014
Pierre G. - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 31 Mar 2014
Robert Leonard Contreras - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 06 May 2008
Address: West Yorkshire Ls23 7ap, United Kingdom Gb,
Address used since 02 Apr 2008
Prnz Limited
54 Carbine Road
Pharmacy Retailing (nz) Limited
54 Carbine Road
Tyree Nz Limited
6a Donnor Place
3 A Property Limited
10a Matangi Road
A. & I. Electrical Limited
14 Matangi Road
Bilums And Babies Company Limited
13 Matangi Road