Obex Medical Limited was started on 02 Jun 1983 and issued a New Zealand Business Number of 9429032034950. This registered LTD company has been run by 13 directors: Pieter Robert Wijnhoud - an active director whose contract started on 01 Jun 2021,
Darren Anthony Steele - an active director whose contract started on 01 Jun 2021,
Scott Trent Mayne - an active director whose contract started on 09 Feb 2023,
Kim James Hetherington - an inactive director whose contract started on 01 Jun 2021 and was terminated on 09 Feb 2023,
Pieter Robert Wijnhoud - an inactive director whose contract started on 31 May 2012 and was terminated on 01 Jun 2021.
As stated in BizDb's data (updated on 30 Mar 2024), the company registered 3 addresses: 109 Carlton Gore Road, Newmarket, Auckland, 1023 (office address),
109 Carlton Gore Road, Newmarket, Auckland, 1023 (delivery address),
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address) among others.
Up until 13 Apr 2021, Obex Medical Limited had been using Level 1, 303 Manukau Road, Epsom, Auckland as their registered address.
A total of 1053022 shares are allocated to 2 groups (2 shareholders in total). In the first group, 94997 shares are held by 1 entity, namely:
Obex (Nz) Limited (an entity) located at Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 90.98% shares (exactly 958025 shares) and includes
Obex (Nz) Limited - located at Newmarket, Auckland. Obex Medical Limited is categorised as "Medical equipment wholesaling nec" (ANZSIC F349110).
Principal place of activity
109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 1, 303 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 14 Feb 2005 to 13 Apr 2021
Address #2: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 29 Apr 2002 to 14 Feb 2005
Address #3: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 28 Apr 1999 to 29 Apr 2002
Address #4: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 30 Jun 1997 to 29 Apr 2002
Basic Financial info
Total number of Shares: 1053022
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 94997 | |||
Entity (NZ Limited Company) | Obex (nz) Limited Shareholder NZBN: 9429041293942 |
Newmarket Auckland 1023 New Zealand |
02 Sep 2014 - |
Shares Allocation #2 Number of Shares: 958025 | |||
Entity (NZ Limited Company) | Obex (nz) Limited Shareholder NZBN: 9429041293942 |
Newmarket Auckland 1023 New Zealand |
02 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bunt, Lyall Raymond Henderson |
Remuera Auckland 1034 New Zealand |
09 Apr 2010 - 02 Sep 2014 |
Individual | Robert, Linda Elizabeth |
Parnell Auckland 1052 New Zealand |
09 Apr 2010 - 02 Sep 2014 |
Individual | Bunt, Lyall Raymond Henderson |
Remuera Auckland 1034 New Zealand |
09 Apr 2010 - 02 Sep 2014 |
Individual | Spilman, Lindsay Graham |
Parnell Auckland New Zealand |
09 Apr 2010 - 02 Sep 2014 |
Individual | Robert, Linda Elizabeth |
Parnell Auckland 1052 New Zealand |
04 Apr 2005 - 02 Sep 2014 |
Individual | Robert, Linda Elizabeth |
135 Grafton Road Grafton, Auckland |
02 Jun 1983 - 04 Apr 2005 |
Other | Motutaiko Trust | 04 Apr 2005 - 13 Apr 2006 | |
Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
13 Jul 2010 - 02 Sep 2014 |
Individual | Wijnhoud, Kastina Alberdina |
Shelly Park Auckland 2014 New Zealand |
08 Dec 2011 - 02 Sep 2014 |
Individual | Spilman, Lindsay Graham |
Parnell Auckland |
02 Jun 1983 - 02 Sep 2014 |
Other | Null - Motutaiko Trust | 04 Apr 2005 - 13 Apr 2006 | |
Other | Null - Robert Trust | 04 Apr 2005 - 27 Jun 2010 | |
Individual | Weaver, Susan Jane |
Parnell Auckland New Zealand |
09 Apr 2010 - 02 Sep 2014 |
Director | Raewyn Jeanette Lovett |
Milford Auckland 0620 New Zealand |
13 Jul 2010 - 02 Sep 2014 |
Individual | Wijnhoud, Pieter Robert |
Shelly Park Auckland 2014 New Zealand |
08 Dec 2011 - 02 Sep 2014 |
Other | Robert Trust | 04 Apr 2005 - 27 Jun 2010 |
Ultimate Holding Company
Pieter Robert Wijnhoud - Director
Appointment date: 01 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2021
Darren Anthony Steele - Director
Appointment date: 01 Jun 2021
Address: Sandringham, Victoria, 3191 Australia
Address used since 01 Jun 2021
Scott Trent Mayne - Director
Appointment date: 09 Feb 2023
ASIC Name: Bunzl Australasia Limited
Address: Concord, Nsw, 2137 Australia
Address used since 09 Feb 2023
Kim James Hetherington - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 09 Feb 2023
Address: Sandringham, Victoria, 3191 Australia
Address used since 01 Jun 2021
Pieter Robert Wijnhoud - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 01 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2017
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 08 Sep 2015
Jose Manuel Matosantos Gonzalez - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 01 Jun 2021
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Killara, Nsw, 2071 Australia
Address used since 01 Sep 2014
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Adam Brent St John - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 27 Apr 2017
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Address: Redfern, New South Wales, 2016 Australia
Address used since 09 Sep 2014
Address: Chifley Square, Sydney, Nsw, 2000 Australia
David John Radford - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 11 Apr 2017
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Longueville, Nsw, 2066 Australia
Address used since 01 Sep 2014
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Denis Alexander Heizmann - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 09 Sep 2014
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Sep 2014
Linda Elizabeth Robert - Director (Inactive)
Appointment date: 20 Dec 1986
Termination date: 01 Sep 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2013
Lindsay Graham Spilman - Director (Inactive)
Appointment date: 13 Jan 1987
Termination date: 01 Sep 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Jan 1987
Raewyn Jeanette Lovett - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 01 Sep 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Dec 2004
Lyall Raymond Henderson Bunt - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 28 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Dec 2004
The New Zealand Skin Clinic Limited
C/- Roberts & Associates Limited
Kyle Helicopters Limited
Level1
Mjr Property Investments Limited
C/-roberts & Associates Limited
Marine Services Auckland Limited
C/- Roberts & Associates Limited
Trade Navigation Limited
C/ - Roberts & Associates Limited
Zzz Limited
C/-roberts & Associates Limited
Acumoxa Nz Limited
382c Manukau Rd.
Innomed Limited
1halifax Ave Epsom
Isobex Medical Limited
Level 1, 303 Manukau Road
Obex (nz) Limited
Level 1, 303 Manukau Road
Oxc (nz) Limited
Level 1, 303 Manukau Road
Perla Supplies Limited
24 Manukau Road