Shortcuts

Mathys Limited

Type: NZ Limited Company (Ltd)
9429000102483
NZBN
1545500
Company Number
Registered
Company Status
88843924
GST Number
No Abn Number
Australian Business Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
7b Antares Place
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Nov 2018
Po Box 305 044
Triton Plaza
Auckland 0757
New Zealand
Postal address used since 18 Nov 2019
7b Antares Place
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 18 Nov 2019

Mathys Limited, a registered company, was incorporated on 31 Aug 2004. 9429000102483 is the business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company was categorised. The company has been supervised by 9 directors: Daniel P. - an active director whose contract started on 14 Sep 2021,
Andrew Grant Fox-Smith - an active director whose contract started on 14 Sep 2021,
Urs Fluck - an inactive director whose contract started on 11 May 2011 and was terminated on 28 Jul 2021,
Roger Daniel Baumgartner Marti - an inactive director whose contract started on 29 Nov 2013 and was terminated on 28 Jul 2021,
Michael Benjamin Reinmann - an inactive director whose contract started on 03 Sep 2018 and was terminated on 28 Jul 2021.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 305 044, Triton Plaza, Auckland, 0757 (type: postal, office).
Mathys Limited had been using 5 Antares Place, Rosedale, Auckland as their registered address until 19 Nov 2018.
One entity controls all company shares (exactly 350000 shares) - Che-110.087.003 - Mathys Ag Bettlach - located at 0757, Ch-2544, Bettlach, Switzerland.

Addresses

Principal place of activity

7b Antares Place, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 5 Antares Place, Rosedale, Auckland, 0632 New Zealand

Registered address used from 09 Nov 2011 to 19 Nov 2018

Address #2: 5 Antares Place, Rosedale, North Shore City, 0632 New Zealand

Physical address used from 09 Nov 2010 to 19 Nov 2018

Address #3: Unit 18, 33 Apollo Drive, Mairangi Bay, Auckland New Zealand

Registered address used from 31 Aug 2004 to 09 Nov 2011

Address #4: Unit 18, 33 Apollo Drive, Mairangi Bay, Auckland New Zealand

Physical address used from 31 Aug 2004 to 09 Nov 2010

Contact info
649 478 3900
09 Nov 2018 Phone
nz.info@mathysmedical.com
18 Nov 2019 nzbn-reserved-invoice-email-address-purpose
nz.info@mathysmedical.com
09 Nov 2018 Email
www.mathysmedical.com
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 350000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 350000
Other (Other) Che-110.087.003 - Mathys Ag Bettlach Ch-2544
Bettlach, Switzerland

Switzerland

Ultimate Holding Company

03 Apr 2022
Effective Date
Enovis Corporation
Name
Limited Company
Type
US
Country of origin
Robert Mathys Strasse 5
Bettlach CH-2544
Switzerland
Address
Directors

Daniel P. - Director

Appointment date: 14 Sep 2021


Andrew Grant Fox-smith - Director

Appointment date: 14 Sep 2021

ASIC Name: Djo Global Pty Ltd

Address: Frenchs Forest Nsw, 2086 Australia

Address: Mosman Nsw, 2088 Australia

Address used since 14 Sep 2021


Urs Fluck - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 28 Jul 2021

Address: Bettlach, CH-2544 Switzerland

Address used since 27 Mar 2014


Roger Daniel Baumgartner Marti - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 28 Jul 2021

ASIC Name: Mathys Orthopaedics Pty Limited

Address: Lane Cove West, New South Wales, 2066 Australia

Address: Seaforth, New South Wales, 2092 Australia

Address used since 29 Nov 2013


Michael Benjamin Reinmann - Director (Inactive)

Appointment date: 03 Sep 2018

Termination date: 28 Jul 2021

Address: Madiswill Be, 4934 Switzerland

Address used since 03 Sep 2018


Hugo Mathys - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 21 Sep 2018

Address: Ch-2544, Bettlach, Switzerland

Address used since 31 Aug 2004


Arne Faisst - Director (Inactive)

Appointment date: 09 Dec 2008

Termination date: 01 Nov 2013

Address: Guterstrasse 5, Bettlach Ch-2544, Switzerland,

Address used since 09 Dec 2008


Martin Schneeberger - Director (Inactive)

Appointment date: 09 Dec 2008

Termination date: 01 May 2011

Address: Guterstrasse 5, Bettlach Ch-2544, Switzerland,

Address used since 09 Dec 2008


Anthony Harrington - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 21 Dec 2004

Address: Alexandria, Nsw 2015, Australia,

Address used since 31 Aug 2004

Nearby companies

Antares Investments Limited
5 Antares Place

Residential Indemnity Limited
5 Antares Place

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Clark Products Limited
Building 1, Unit G

Manurere Trustee Limited
2/a, 3 Ceres Court

Similar companies

Auw Healthcare Limited
Unit G2, 59 Apollo Drive

Elite Brands Distribution Limited
31 Constellation Drive

Gso Consulting Limited
Suite 103

Harmac Medical Limited
4/48 Parkway Drive

Three Dads Limited
8a Vega Place

Vetmed Limited
37 Aotearoa Tce