Shortcuts

Biomet 3i Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429033891361
NZBN
1861635
Company Number
Registered
Company Status
106983082
Australian Company Number
Current address
16 Huapai Street
Onehunga
Auckland 1061
New Zealand
Registered address used since 12 Jul 2010

Biomet 3I Australia Pty Limited, a registered company, was incorporated on 18 Sep 2006. 9429033891361 is the NZ business identifier it was issued. The company has been run by 13 directors: Lisa Collie - an active director whose contract started on 18 Sep 2006,
Deborah Stewart - an active person authorised for service,
Deborah Stewart person authorised for service,
Thomas O. - an inactive director whose contract started on 19 Feb 2019 and was terminated on 18 Feb 2022,
Rakesh Julka - an inactive director whose contract started on 17 May 2018 and was terminated on 06 Mar 2020.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 16 Huapai Street, Onehunga, Auckland, 1061 (category: registered.
Biomet 3I Australia Pty Limited had been using 42A Stanhope Road, Ellerslie, Auckland as their registered address up to 17 May 2010.
Other names used by the company, as we managed to find at BizDb, included: from 18 Sep 2006 to 19 Apr 2007 they were named Implant Innovations Australia Pty Limited.

Addresses

Previous addresses

Address: 42a Stanhope Road, Ellerslie, Auckland New Zealand

Registered address used from 17 May 2010 to 17 May 2010

Address: 1/22 Arthur Street, Ellerslie, Auckland 1050

Registered address used from 23 Jun 2008 to 17 May 2010

Address: 1/22 Arthur Street, Ellerslie

Registered address used from 08 Aug 2007 to 23 Jun 2008

Address: 24/51 Ireland Road, Panmure 1006

Registered address used from 18 Sep 2006 to 08 Aug 2007

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: May

Annual return last filed: 08 May 2023

Country of origin: AU

Directors

Lisa Collie - Director

Appointment date: 18 Sep 2006

Address: Vaucluse, Nsw, 2030 Australia

Address used since 18 Sep 2006

Address: Rose Bay, Nsw, 2029 Australia

Address used since 18 Sep 2006


Deborah Stewart - Person Authorised for Service

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 May 2010


Deborah Stewart - Person Authorised For Service

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 May 2010


Thomas O. - Director (Inactive)

Appointment date: 19 Feb 2019

Termination date: 18 Feb 2022

Address: St Johns, Florida, 32259 United States

Address used since 07 Mar 2019


Rakesh Julka - Director (Inactive)

Appointment date: 17 May 2018

Termination date: 06 Mar 2020

Address: #06-03 Haw Par Technocentre, Singapore, 149598 Singapore

Address used since 07 Jun 2018


Christopher J. - Director (Inactive)

Appointment date: 13 Jan 2017

Termination date: 19 Feb 2019

Address: Lafayette, Co, 80026 United States

Address used since 24 Mar 2017


David J. - Director (Inactive)

Appointment date: 24 Jun 2015

Termination date: 13 Jan 2017

Address: Jupiter, Fl 33458-1006, United States

Address used since 25 Aug 2015


Daniel G. - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 31 Dec 2016

Address: Carlsbad, Ca, 92009 United States

Address used since 15 Sep 2015


Bradley H. - Director (Inactive)

Appointment date: 24 Jun 2015

Termination date: 02 Sep 2015

Address: Warsaw, In, 46580 United States

Address used since 25 Aug 2015


Edward S. - Director (Inactive)

Appointment date: 18 Sep 2006

Termination date: 24 Jun 2015

Address: Florida 33469, United States

Address used since 18 Sep 2006


Bareld D. - Director (Inactive)

Appointment date: 25 Sep 2014

Termination date: 24 Jun 2015

Address: Sewall's Point, Fl, 34996 United States

Address used since 15 Oct 2014


Lars J. - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 25 Sep 2014

Address: Stuart, Florida 34996, United States

Address used since 09 Oct 2009


Steven Schiess - Director (Inactive)

Appointment date: 18 Sep 2006

Termination date: 09 Oct 2009

Address: Florida 33469, United States,

Address used since 18 Sep 2006

Nearby companies