Shortcuts

Teleflex Medical New Zealand

Type: Nz Unlimited Company (Ultd)
9429033645261
NZBN
1903647
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
Po Box 1114
Mascot, Nsw 1460
Australia
Postal address used since 08 Jun 2019
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 08 Jun 2019
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 23 Jul 2020

Teleflex Medical New Zealand, a registered company, was started on 25 Jan 2007. 9429033645261 is the NZ business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company was classified. This company has been managed by 14 directors: Alistair William Samuel Mckeon - an active director whose contract began on 01 Sep 2015,
John Michael O'hehir - an active director whose contract began on 10 Jan 2017,
Ashish Vyas - an active director whose contract began on 24 May 2021,
Teck Hock Goh - an inactive director whose contract began on 10 Jan 2017 and was terminated on 21 Jun 2022,
Devon Deppeler - an inactive director whose contract began on 13 Dec 2017 and was terminated on 08 Jan 2021.
Last updated on 13 May 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 300 Richmond Road, Grey Lynn, Auckland, 1021 (registered address),
300 Richmond Road, Grey Lynn, Auckland, 1021 (physical address),
300 Richmond Road, Grey Lynn, Auckland, 1021 (service address),
Po Box 1114, Mascot, Nsw, 1460 (postal address) among others.
Teleflex Medical New Zealand had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address up to 23 Jul 2020.
Old names used by the company, as we found at BizDb, included: from 25 Jan 2007 to 08 Aug 2013 they were called Lma Nz Limited.

Addresses

Principal place of activity

300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Jul 2018 to 23 Jul 2020

Address #2: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Registered & physical address used from 13 Jul 2018 to 26 Jul 2018

Address #3: 113-119 The Terrace, Wellington, 6140 New Zealand

Registered & physical address used from 08 Jun 2011 to 13 Jul 2018

Address #4: C/-towawg No. 1 Pty Ltd, 182-184 Stawell Street, Burnley 3121 Australia New Zealand

Registered address used from 25 Feb 2010 to 08 Jun 2011

Address #5: C/towawg No. 1 Pty Ltd, 182-184 Stawell Street, Burnley Victoria, Australia New Zealand

Physical address used from 08 Sep 2009 to 08 Jun 2011

Address #6: Whk Gosling Chapman -a Division Of Whk, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 25 Jan 2007 to 25 Feb 2010

Address #7: Whk Gosling Chapman -a Division Of Whk, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 25 Jan 2007 to 08 Sep 2009

Contact info
64 0800 601100
08 Jun 2019 Phone
nzcs@teleflex.com
08 Jun 2019 Email
nzap@teleflex.com
08 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.teleflex.com
08 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Other (Other) Medical Innovation Bu (co. No. 11 033 259)

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cb Unit Trust (towawg No.1 Pty Ltd As Trustee) Abn 50 831 931 847
Other Null - Cb Unit Trust (towawg No.1 Pty Ltd As Trustee) Abn 50 831 931 847

Ultimate Holding Company

21 Jul 1991
Effective Date
Teleflex Incorporated
Name
Public Listed Company
Type
US
Country of origin
3015 Carrington Mill Boulevard
Morrisville, Nc 27560
United States
Address
Directors

Alistair William Samuel Mckeon - Director

Appointment date: 01 Sep 2015

ASIC Name: Teleflex Medical Australia Pty Ltd

Address: Mascot, 2020 Australia

Address: Emerald Beach, New South Wales, 2456 Australia

Address used since 30 Jan 2021

Address: Mascot, 2020 Australia

Address: Emerald Beach, New South Wales, 2456 Australia

Address used since 01 Sep 2015


John Michael O'hehir - Director

Appointment date: 10 Jan 2017

Address: Singapore, 457168 Singapore

Address used since 10 Jan 2017


Ashish Vyas - Director

Appointment date: 24 May 2021

ASIC Name: Teleflex Medical Australia Pty Ltd

Address: Mascot, 2020 Australia

Address: Hornsby, New South Wales, 2077 Australia

Address used since 24 May 2021


Teck Hock Goh - Director (Inactive)

Appointment date: 10 Jan 2017

Termination date: 21 Jun 2022

Address: Summerhill, 596230 Singapore

Address used since 10 Jan 2017


Devon Deppeler - Director (Inactive)

Appointment date: 13 Dec 2017

Termination date: 08 Jan 2021

ASIC Name: Teleflex Medical Australia Pty Ltd

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 13 Dec 2017

Address: Mascot, 2020 Australia


Tanja Brycker - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 13 Dec 2017

ASIC Name: Teleflex Medical Australia Pty Ltd

Address: 178-180 Marine Parade, Maroubra/nsw, 2035 Australia

Address used since 02 Feb 2015

Address: Mascot, 2020 Australia

Address: Mascot, 2020 Australia


Daniel P. - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 10 Jan 2017

Address: Gladwyne, Pa, 19035 United States

Address used since 03 Nov 2015


Satish Digambar Malshe - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 03 Nov 2015

Address: Parc Oasis, 609776 Singapore

Address used since 01 May 2013


William K. - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 01 Sep 2015


Walt Anthony Ling - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 01 Sep 2015

Address: Singapore, 098656 Singapore

Address used since 01 May 2013


Raymond Chau Kwan So - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 03 Jul 2015

Address: Scoresby, Victoria, 3179 Australia

Address used since 01 May 2013


William Crothers - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 03 May 2013

Address: Draycott Eight, Singapore, 259403 Singapore

Address used since 23 Dec 2010


Michael Briant - Director (Inactive)

Appointment date: 17 Feb 2010

Termination date: 04 Dec 2012

Address: St John's Road St Helier Jersey, Je4 2zz Channel Islands,

Address used since 17 Feb 2010


Grant Crothers - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 17 Feb 2010

Address: South Melbourne, Victoria, 3205, Australia,

Address used since 25 Jan 2007

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison

Similar companies

Eyeline Optical Limited
8/240 The Terrace

Geistlich Pharma New Zealand Limited
50 Customhouse Quay

Maritime Medical Limited
38/42

Oceania Orthopaedics Nz Limited
148-152 Cuba Street

Stryker New Zealand Limited
C/- Chapman Tripp, 10 Customhouse Quay

Werfen New Zealand Limited
Level 7, 36 Brandon Street