Applied Medical New Zealand Limited, a registered company, was started on 15 May 2013. 9429030254213 is the NZ business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company has been categorised. This company has been run by 5 directors: Susan A. - an active director whose contract began on 15 May 2013,
Patrick Graham Mahoney - an active director whose contract began on 21 May 2019,
Robert V. - an active director whose contract began on 28 Apr 2022,
Stephen S. - an inactive director whose contract began on 15 May 2013 and was terminated on 29 Apr 2022,
Gregory John Mahoney - an inactive director whose contract began on 15 May 2013 and was terminated on 31 May 2019.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 1, 32 Windorah Street, Stafford, Qld, 4053 (type: postal, postal).
Applied Medical New Zealand Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 28 Aug 2013.
Other active addresses
Address #4: Unit 1, 32 Windorah Street, Stafford, Qld, 4053 Australia
Postal address used from 08 Aug 2023
Principal place of activity
Unit 6, 56 Pavilion Drive, Mangere, Auckland, 2022 New Zealand
Previous address
Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2013 to 28 Aug 2013
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Other (Other) | Applied Medical Europe B.v. | 23 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Applied Medical International C.v. |
Rancho Santa Margarita California 92688 United States |
15 May 2013 - 23 Jan 2019 |
Ultimate Holding Company
Susan A. - Director
Appointment date: 15 May 2013
Address: Rancho Santa Margarita, California, 92688 United States
Address used since 15 May 2013
Patrick Graham Mahoney - Director
Appointment date: 21 May 2019
ASIC Name: Applied Medical Australia Pty Limited
Address: Qld, 4051 Australia
Address used since 21 May 2019
Address: Stafford, Qld, 4053 Australia
Robert V. - Director
Appointment date: 28 Apr 2022
Stephen S. - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 29 Apr 2022
Address: Coto De Caza, California, 92679 United States
Address used since 01 Jul 2016
Gregory John Mahoney - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 31 May 2019
ASIC Name: Applied Medical Australia Pty Limited
Address: Mt Samson, Queensland, 4520 Australia
Address used since 15 May 2013
Address: Stafford, 4053 Australia
Address: Stafford, 4053 Australia
Clarke Energy (australia) Pty. Ltd.
Unit 5, 56 Pavilion Drive
Nnr Global Logistics New Zealand Limited
93 Pavilion Drive
Rinnai New Zealand Limited
105 Pavilion Drive
New Zealand Nutritional Wellness Limited
126 Pavilion Drive
New Zealand Nutritional Wellness Holdings Limited
126 Pavilion Drive
New Zealand Nutritional Wellness Trustee Limited
126 Pavilion Drive
Chemstreet Nz Limited
20 Lynette Place
Critical Scientific Solutions Limited
76 Grey Street
Jackson Allison Medical & Surgical Limited
Unit 5/343 Church Street
Laerdal (new Zealand) Limited
29 Mahunga Drive
Presslok-sarich Packaging Limited
1 Maunu Road
Stem Medical Limited
164a Hillsborough Road