Shortcuts

Abbott Medical New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031051613
NZBN
3432231
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Sep 2020

Abbott Medical New Zealand Limited was registered on 20 Jun 2011 and issued a number of 9429031051613. The registered LTD company has been supervised by 16 directors: Ira Winter - an active director whose contract began on 21 Nov 2018,
Bradley S. - an active director whose contract began on 28 Oct 2022,
Ofer Moshe Elboher - an active director whose contract began on 23 Nov 2022,
Benjamin O. - an inactive director whose contract began on 05 Jan 2017 and was terminated on 28 Oct 2022,
John M. - an inactive director whose contract began on 09 Apr 2021 and was terminated on 28 Oct 2022.
As stated in BizDb's database (last updated on 23 Apr 2024), the company registered 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 25 Sep 2020, Abbott Medical New Zealand Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb found previous names used by the company: from 27 Oct 2011 to 01 May 2018 they were named St Jude Medical New Zealand Limited, from 20 Jun 2011 to 27 Oct 2011 they were named Aga New Zealand Limited.
A total of 3000180 shares are allocated to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jun 2019 to 25 Sep 2020

Address: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2015 to 04 Jun 2019

Address: Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jul 2014 to 11 Mar 2015

Address: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2011 to 24 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 3000180

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000180
Other (Other) St. Jude Medical Holdings B.v.

Ultimate Holding Company

03 Jan 2017
Effective Date
Abbott Laboratories
Name
Corporation
Type
6026619
Ultimate Holding Company Number
US
Country of origin
100 Abbott Park Road
Abbott Park
Illinois 60064
United States
Address
Directors

Ira Winter - Director

Appointment date: 21 Nov 2018

ASIC Name: Abbott Australasia Pty Ltd

Address: Nsw, 2113 Australia

Address used since 21 Nov 2018


Bradley S. - Director

Appointment date: 28 Oct 2022


Ofer Moshe Elboher - Director

Appointment date: 23 Nov 2022

Address: East Bentleigh, Vic, 3165 Australia

Address used since 23 Nov 2022


Benjamin O. - Director (Inactive)

Appointment date: 05 Jan 2017

Termination date: 28 Oct 2022

Address: Hawthorn Woods, Il, 60047 United States

Address used since 05 Jan 2017


John M. - Director (Inactive)

Appointment date: 09 Apr 2021

Termination date: 28 Oct 2022


Jonathan Primmer - Director (Inactive)

Appointment date: 25 Aug 2022

Termination date: 28 Oct 2022

Address: North Curl Curl, Nsw, 2099 Australia

Address used since 25 Aug 2022


Marius Fourie - Director (Inactive)

Appointment date: 19 Nov 2018

Termination date: 27 Jun 2022

ASIC Name: Abbott Medical Australia Pty Ltd.

Address: Wahroonga, Nsw, 2076 Australia

Address used since 16 Dec 2019

Address: Nsw, 2075 Australia

Address used since 19 Nov 2018

Address: Nsw, 2066 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Karen P. - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 09 Apr 2021

Address: Illinois, 60030 United States

Address used since 14 Dec 2018


Brian Y. - Director (Inactive)

Appointment date: 05 Jan 2017

Termination date: 14 Dec 2018

Address: Libertyville, Illinois, 60048 United States

Address used since 05 Jan 2017


Michael Moshe Goldberg - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 23 Nov 2018

ASIC Name: St Jude Medical Australia Pty Ltd

Address: Rose Bay, New South Wales, 2029 Australia

Address used since 20 Jun 2011

Address: Lane Cove, Nsw, 2066 Australia

Address: Lane Cove, Nsw, 2066 Australia

Address: Lane Cove, Nsw, 2066 Australia


Kashif R. - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 05 Jan 2017

Address: Woodbury, MN55125 United States

Address used since 01 Jan 2016


Donald Z. - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 05 Jan 2017

Address: Brooklyn Park, MN 55443 United States

Address used since 01 Jan 2016


John H. - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 01 Jan 2016

Address: Bloomington, Mw, 55438 United States

Address used since 20 Jun 2011


Jason Z. - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 01 Jan 2016

Address: Stillwater, Mn, 55082 United States

Address used since 31 Oct 2011


David Jolly - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 31 Dec 2015

ASIC Name: St Jude Medical Australia Pty Ltd

Address: Lane Cove, Nsw, 2066 Australia

Address: Turramurra, New South Wales, 2074 Australia

Address used since 20 Jun 2011

Address: Lane Cove, Nsw, 2066 Australia


Pamela K. - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 31 Oct 2011

Address: Minneapolis, Mn, 55408 United States

Address used since 20 Jun 2011

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One