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.
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
Basic Financial info
Annual return filing month: May
Financial report filing month: May
Annual return last filed: 08 May 2023
Country of origin: AU
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
Brats Trustee Company Limited
22 Huapai Street
World Light Association Charitable Trust Board
4/11 Huapai Street
Dorland Trading Limited
15 Huapai Street
Cameron Street Trustees Limited
4/74 Cameron Street,
Mm Collection Limited
68 Cameron Street
Matthews Physiotherapy Limited
60 Cameron Street