Shortcuts

Smith & Nephew Limited

Type: NZ Limited Company (Ltd)
9429000096423
NZBN
68037
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
621 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 23 Jan 2020
621 Rosebank Road
Avondale
Auckland 1026
New Zealand
Postal & invoice & office & delivery address used since 13 Aug 2020

Smith & Nephew Limited was registered on 04 Feb 1954 and issued an NZBN of 9429000096423. The registered LTD company has been run by 20 directors: Jason David Turner - an active director whose contract began on 19 Mar 2021,
Ravi Kumar Govinda Reddy - an active director whose contract began on 15 Nov 2023,
Vassie Ponsamy - an inactive director whose contract began on 05 Oct 2016 and was terminated on 31 Dec 2023,
Denis Pathmatheva - an inactive director whose contract began on 15 Jan 2021 and was terminated on 19 Mar 2021,
Meelian Hoh - an inactive director whose contract began on 11 Aug 2020 and was terminated on 15 Jan 2021.
As stated in BizDb's information (last updated on 19 Mar 2024), the company filed 1 address: 621 Rosebank Road, Avondale, Auckland, 1026 (type: postal, invoice).
Until 23 Jan 2020, Smith & Nephew Limited had been using Unit A, 36 Hillside Road, Wairau Valley, Auckland as their registered address.
BizDb identified previous names used by the company: from 04 Feb 1954 to 21 Oct 1992 they were called Smith & Nephew (New Zealand) Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). Smith & Nephew Limited has been categorised as "Medical equipment wholesaling nec" (business classification F349110).

Addresses

Principal place of activity

621 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: Unit A, 36 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 13 Apr 2016 to 23 Jan 2020

Address #2: 621 Rosebank Road, Auckland 7 New Zealand

Physical address used from 30 Jul 1997 to 13 Apr 2016

Address #3: 621 Rosebank Rd, Avondale New Zealand

Registered address used from 30 Jun 1997 to 13 Apr 2016

Contact info
64 9 8202840
13 Aug 2020 Phone
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Smith & Nephew Usd Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Smith & Nephew (overseas) Limited
Other Smith & Nephew International Sa
Other Null - Smith & Nephew International Sa
Other Null - Smith & Nephew (overseas) Limited

Ultimate Holding Company

02 May 2019
Effective Date
Smith & Nephew Plc
Name
Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Jason David Turner - Director

Appointment date: 19 Mar 2021

ASIC Name: Smith & Nephew Pty Limited

Address: North Ryde Nsw, 2113 Australia

Address: Drummoyne Nsw, 2047 Australia

Address used since 19 Mar 2021


Ravi Kumar Govinda Reddy - Director

Appointment date: 15 Nov 2023

Address: Lake City, Kodichikkanahalli, Bengaluru, 560076 India

Address used since 15 Nov 2023


Vassie Ponsamy - Director (Inactive)

Appointment date: 05 Oct 2016

Termination date: 31 Dec 2023

ASIC Name: Smith & Nephew Pty Limited

Address: Kellyville Nsw, 2155 Australia

Address used since 22 Feb 2021

Address: North Ryde Nsw, 2113 Australia

Address: Pymble, New South Wales, 2073 Australia

Address used since 29 Nov 2018

Address: Blue Valley Golf Estate, Midrang, Gauteng, South Africa

Address used since 05 Oct 2016

Address: Gordon, New South Wales, 2072 Australia

Address used since 20 Dec 2017


Denis Pathmatheva - Director (Inactive)

Appointment date: 15 Jan 2021

Termination date: 19 Mar 2021

ASIC Name: Smith & Nephew Pty Limited

Address: North Epping, Nsw, 2121 Australia

Address used since 15 Jan 2021

Address: North Ryde, Nsw, 2113 Australia


Meelian Hoh - Director (Inactive)

Appointment date: 11 Aug 2020

Termination date: 15 Jan 2021

ASIC Name: Smith & Nephew Pty Limited

Address: Abbotsford Nsw, 2046 Australia

Address used since 11 Aug 2020

Address: North Ryde Nsw, 2113 Australia


Denis Pathmatheva - Director (Inactive)

Appointment date: 14 Feb 2017

Termination date: 11 Aug 2020

ASIC Name: Smith & Nephew Pty Limited

Address: North Ryde, Nsw, 2121 Australia

Address: North Epping, Nsw, 2121 Australia

Address used since 14 Feb 2017

Address: North Ryde, Nsw, 2121 Australia


Andrew Robert Lord - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 14 Feb 2017

ASIC Name: Smith & Nephew Pty Limited

Address: Mount Waverley, Vic, 3149 Australia

Address: Castle Hill, Nsw, 2154 Australia

Address used since 18 May 2015

Address: Mount Waverley, Vic, 3149 Australia


Mark Beilby Crotty - Director (Inactive)

Appointment date: 27 Nov 2015

Termination date: 29 Jul 2016

ASIC Name: Smith & Nephew Pty Limited

Address: Gordon, NSW Australia

Address used since 27 Nov 2015

Address: Mount Waverley, 3149 Australia

Address: Mount Waverley, 3149 Australia


Leon Gregory Hoare - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 27 Nov 2015

ASIC Name: Smith & Nephew Pty Limited

Address: Mount Waverley, Vic, 3149 Australia

Address: Mount Waverley, Vic, 3149 Australia

Address: Canterbury, Victoria, 3126 Australia

Address used since 02 Apr 2015


James Edward Tandy - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 18 May 2015

Address: Balwyn, 3103 Australia

Address used since 01 Jun 2011


Andrew Richard Oldale - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 01 Jun 2011

Address: Kew, Victoria, 3101 Australia

Address used since 19 Jul 2010


Rohan Beresford Williams - Director (Inactive)

Appointment date: 17 Aug 2001

Termination date: 20 Jul 2010

Address: Oneroa, Waiheke Island, Auckland, 1081 New Zealand

Address used since 01 Apr 2006


Robert Martyn Barrett - Director (Inactive)

Appointment date: 14 Mar 1997

Termination date: 14 May 2010

Address: Kaukapakapa, 0875 New Zealand

Address used since 14 Mar 1997


Kevin B Coyne - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 01 Sep 2001

Address: Greenhithe, Auckland,

Address used since 09 Apr 1992


Pierre Justus Neethling - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 20 Nov 1998

Address: Newport, N S W 2106, Australia,

Address used since 01 Apr 1992


Michael Francis Demane - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 15 Jun 1998

Address: Armadale Vicroria 3168, Australia,

Address used since 03 May 1996


Terence M Hird - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 14 Mar 1997

Address: Dingley, Victoria 3172, Australia,

Address used since 26 May 1992


George A Savvides - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 16 Feb 1996

Address: Vermont, Victoria 3133, Australia,

Address used since 26 May 1992


Michael J Kiely - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 01 Oct 1995

Address: Toorak, Victoria 3142, Australia,

Address used since 09 Apr 1992


Edward L Bearn - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 10 Jul 1992

Address: Mt Eliza, Victoria 3930, Australia,

Address used since 09 Apr 1992

Nearby companies

D&k Lighting Limited
36b Hillside Road

Toptile & Bathroom Limited
Unit C, 36 Hillside Rd

Smith & Nephew Superannuation Scheme Limited
36a Hillside Road

Sm Auto Limited
41-51 Hillside Road

Chun&ming Limited
Hillside Road, Wairau Valley

Wassp Limited
46 Hillside Road

Similar companies

Auckasia Trading Co., Limited
16k Link Drive

Bio Decon Limited
5 Argus Place

Biodecon Solutions Limited
5 Argus Place

Endotherapeutics Nz Limited
2b Target Court

Harmac Medical Limited
17 Woodson Place

Toomac Holdings Limited
32c Poland Rd