Shortcuts

Biomed Limited

Type: NZ Limited Company (Ltd)
9429000105088
NZBN
703621
Company Number
Registered
Company Status
Current address
52 Carrington Road
Point Chevalier
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Dec 2001
52 Carrington Road
Point Chevalier
Auckland 1025
New Zealand
Registered & physical & service address used since 20 Jun 2019

Biomed Limited was started on 15 Nov 1995 and issued an NZ business identifier of 9429000105088. The registered LTD company has been managed by 25 directors: Arlene Iris Wallendorf - an active director whose contract began on 30 Jul 2003,
Wayne Leadbetter - an active director whose contract began on 20 Mar 2009,
Ian Alexander Russell - an active director whose contract began on 17 Jul 2013,
Andrew Lawrence Schnauer - an active director whose contract began on 01 Jul 2016,
Diane Hutchinson - an active director whose contract began on 06 Sep 2019.
As stated in our data (last updated on 15 Mar 2024), the company registered 1 address: 52 Carrington Road, Point Chevalier, Auckland, 1025 (types include: registered, physical).
Up to 20 Jun 2019, Biomed Limited had been using Unit H2, 14-22 Triton Drive, Albany, Auckland as their physical address.
BizDb identified previous names used by the company: from 15 Nov 1995 to 06 Oct 1999 they were named Mcgaw Biomed Limited.
A total of 600000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 600000 shares are held by 1 entity, namely:
Iris Investments Limited (an entity) located at Point Chevalier, Auckland postcode 1025.

Addresses

Previous addresses

Address #1: Unit H2, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 23 Aug 2017 to 20 Jun 2019

Address #2: Unit H, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 26 Jun 2014 to 23 Aug 2017

Address #3: 52 Carrington Road, Point Chevalier, Auckland New Zealand

Physical & registered address used from 15 Nov 1995 to 26 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Entity (NZ Limited Company) Iris Investments Limited
Shareholder NZBN: 9429035836407
Point Chevalier
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other B Braun Medical Inc
Entity Biomed Investments Limited
Shareholder NZBN: 9429038660733
Company Number: 636342
Other Biomed Holdings Limited
Entity Biomed Investments Limited
Shareholder NZBN: 9429038660733
Company Number: 636342
Entity Health Support Limited
Shareholder NZBN: 9429037560737
Company Number: 964181
Other Null - B Braun Medical Inc
Other Null - Biomed Holdings Limited
Entity Health Support Limited
Shareholder NZBN: 9429037560737
Company Number: 964181

Ultimate Holding Company

21 Jul 1991
Effective Date
Iris Investments Limited
Name
Ltd
Type
1370143
Ultimate Holding Company Number
NZ
Country of origin
Unit H2, 14-22 Triton Drive
Albany
Auckland 0632
New Zealand
Address
Directors

Arlene Iris Wallendorf - Director

Appointment date: 30 Jul 2003

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 08 Jan 2021

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 22 Oct 2009


Wayne Leadbetter - Director

Appointment date: 20 Mar 2009

Address: Taradale, Napier 4122, 4112 New Zealand

Address used since 20 Mar 2009


Ian Alexander Russell - Director

Appointment date: 17 Jul 2013

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 17 Jul 2013


Andrew Lawrence Schnauer - Director

Appointment date: 01 Jul 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jul 2016


Diane Hutchinson - Director

Appointment date: 06 Sep 2019

Address: Red Beach, Auckland, 0932 New Zealand

Address used since 01 Nov 2019

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 06 Sep 2019


Matthew Graeme Hitch - Director

Appointment date: 01 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2022


Graeme John Hitch - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 01 Jul 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2014


Bruce David Hastie - Director (Inactive)

Appointment date: 19 Sep 2012

Termination date: 04 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2012


David Lawrence Schnauer - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 07 Dec 2011

Address: Milford, North Shore City, 0620 New Zealand

Address used since 22 Oct 2009


Graeme Scott Hawkins - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 07 Dec 2011

Address: Epsom, 1023 New Zealand

Address used since 17 Sep 2004


Matthew Graeme Hitch - Director (Inactive)

Appointment date: 13 Oct 2010

Termination date: 07 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2010


David Crawford - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 17 Sep 2004

Address: Drummoyne, Sydney 2047, Australia,

Address used since 29 Jan 1998


Ronald B Earle - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 17 Sep 2004

Address: Bethlehem, Pa 18015, U S A,

Address used since 05 Jun 1998


Mark Brendon Waller - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 17 Sep 2004

Address: Westmoreland, Christchurch,

Address used since 01 Jan 2002


Maurice Lloyd Ryan - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 17 Sep 2004

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 01 Jan 2002


David J Williams - Director (Inactive)

Appointment date: 12 Apr 2002

Termination date: 17 Sep 2004

Address: Bethlehem, Pa 18017, Usa,

Address used since 12 Apr 2002


Robert R Albert - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 26 Mar 2002

Address: Centre Valley, Pa 18034, U S A,

Address used since 21 Jul 1998


Graeme Scott Hawkins - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 31 Dec 2001

Address: Epsom, Auckland,

Address used since 15 Nov 1995


Susan Anne Hughes - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 10 Apr 2000

Address: Takapuna, Auckland,

Address used since 05 Jun 1998


Paul Robert Heeney - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 21 Sep 1998

Address: Devonport, Auckland,

Address used since 17 Nov 1995


Sterling Blanchard - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 13 Apr 1998

Address: Laguna Beach, California,

Address used since 29 Jan 1998


Matthew T Heindel - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 06 Apr 1998

Address: Irvine, California 92715,

Address used since 15 Nov 1995


Stephen John Dey - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 06 Mar 1998

Address: Devonport, Auckland,

Address used since 17 Nov 1995


Sterling Blanchard - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 28 Jan 1998

Address: Laguna Beach, California, 92651,

Address used since 15 Nov 1995


Leon Andrew (alternate) Schollum - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 01 Dec 1997

Address: Glendowie, Auckland,

Address used since 17 Nov 1995

Nearby companies

Bullot & Rankine Trustee (no. 13) Limited
Unit H2

Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive

Salefinder Limited
Building B, 14-22 Triton Drive

Grafton Marketing Limited
Building B, 14-22 Triton Drive

Power Gen Marketing Limited
14-22 Triton Drive

Metrohm New Zealand Limited
Unit E2