Shortcuts

Boston Scientific New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000111362
NZBN
827735
Company Number
Registered
Company Status
Current address
Simpson Grierson
88 Shortland Street
Auckland 1141
New Zealand
Physical & registered address used since 28 Feb 2014

Boston Scientific New Zealand Limited, a registered company, was launched on 08 Nov 1996. 9429000111362 is the NZ business number it was issued. The company has been supervised by 17 directors: Mark Robert Slicer - an active director whose contract began on 12 Dec 2014,
Paolo Edy Braico - an active director whose contract began on 08 May 2015,
Daniel Joseph Brennan - an inactive director whose contract began on 22 Mar 2010 and was terminated on 15 Dec 2014,
David William Mcfaul - an inactive director whose contract began on 30 May 2007 and was terminated on 22 Mar 2010,
Gregory Frank Covino - an inactive director whose contract began on 30 Jun 2008 and was terminated on 22 Mar 2010.
Last updated on 09 Mar 2019, the BizDb data contains detailed information about 1 address: Simpson Grierson, 88 Shortland Street, Auckland, 1141 (type: physical, registered).
Boston Scientific New Zealand Limited had been using Simpson Grierson, 88 Shortland Street, Auckland as their physical address until 28 Feb 2014.

Addresses

Previous addresses

Address: Simpson Grierson, 88 Shortland Street, Auckland New Zealand

Physical & registered address used from 03 Nov 2005 to 28 Feb 2014

Address: Simpson Grierson, 92-96 Albert St, Auckland

Registered address used from 11 Apr 2000 to 03 Nov 2005

Address: Simpson Grierson, 92-96 Albert St, Auckland

Physical address used from 08 Nov 1996 to 03 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 21300

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 08 Feb 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 21300
Other Boston Scientific Far East B.v.

Ultimate Holding Company

Boston Scientific Corporation
Name
Company
Type
874815
Ultimate Holding Company Number
US
Country of origin
300 Boston Scientific Way
Marlborough
Massachusetts 01752
United States
Address
Directors

Mark Robert Slicer - Director

Appointment date: 12 Dec 2014

Address: Shrewsbury, Massachusetts, 01545 United States

Address used since 08 Mar 2016


Paolo Edy Braico - Director

Appointment date: 08 May 2015

ASIC Name: Boston Scientific Pty Ltd

Address: Chatswood, Nsw, 2067 Australia

Address used since 08 May 2015

Address: 50 Bridge Street, Sydney, Nsw, 2000 Australia

Address: 100 Barangaroo Avenue, Barangaroo, Nsw, 2000 Australia


Daniel Joseph Brennan - Director (Inactive)

Appointment date: 22 Mar 2010

Termination date: 15 Dec 2014

Address: Needham, Massachusetts 02492, Usa,

Address used since 22 Mar 2010


David William Mcfaul - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 22 Mar 2010

Address: Natick, Massachusetts 01760, Usa,

Address used since 01 May 2008


Gregory Frank Covino - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 22 Mar 2010

Address: Natick, Massachusetts 01760, U.s.a.,

Address used since 30 Jun 2008


Howard Charles Thompson - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 30 Jun 2008


Julie Macisaac Zeiler - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 30 Jun 2008

Address: Natick, Massachusetts 01760, Usa,

Address used since 30 May 2007


Claudia Jane Gilman - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 30 May 2007

Address: Natick, Massachusetts 01760, U S A,

Address used since 29 Oct 1998


Daniel Phlip Florin - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 30 May 2007

Address: Natick, Massachusetts 01760, U S A,

Address used since 18 Dec 2000


Daniel Jeffrey Moore - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Apr 2007

Address: Natick, Massachusetts 01760, Usa,

Address used since 01 Jul 2005


Jeffery Harold Goodman - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 01 Jul 2005

Address: Natick, Massachusetts 01760, U S A,

Address used since 29 Feb 2000


Paul Arthur Laviolette - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 08 May 2001

Address: Massachusetts 01760, United States Of, America,

Address used since 29 Oct 1998


Janet Marie Kelly - Director (Inactive)

Appointment date: 07 Feb 1997

Termination date: 18 Dec 2000

Address: Massachusetts 01760, United States Of, America,

Address used since 07 Feb 1997


Gregory Ackley Barrett - Director (Inactive)

Appointment date: 07 Feb 1997

Termination date: 29 Feb 2000

Address: 01776, United States Of America,

Address used since 07 Feb 1997


Paul William Sandman - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 29 Oct 1998

Address: Massachusetts 02181, United States Of, America,

Address used since 08 Nov 1996


James Michael Corbett - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 29 Oct 1998

Address: 02090, United States Of America,

Address used since 08 Nov 1996


Gary James Arnold - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 13 Jan 1997

Address: 01760, United States Of America,

Address used since 08 Nov 1996

Nearby companies

Vetus-maxwell Apac Limited
Simpson Grierson

Eip Fund Management Limited
88 Shortland Street

Jane & Jane Limited
88 Shortland Street

Weber-stephen Products New Zealand
88 Shortland Street

The Knowledge Academy New Zealand Limited
88 Shortland Street

Nib Nz Holdings Limited
88 Shortland Street