Shortcuts

Obex Medical Limited

Type: NZ Limited Company (Ltd)
9429032034950
NZBN
117534
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
Po Box 26511
Epsom
Auckland 1344
New Zealand
Postal address used since 23 Apr 2020
Level 3, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 13 Apr 2021
109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 09 May 2022

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).

Addresses

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

Contact info
64 09 6303456
Phone
chris.iles@obex.co.nz
23 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.obex.co.nz
23 Apr 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 94997
Entity (NZ Limited Company) Obex (nz) Limited
Shareholder NZBN: 9429041293942
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 958025
Entity (NZ Limited Company) Obex (nz) Limited
Shareholder NZBN: 9429041293942
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bunt, Lyall Raymond Henderson Remuera
Auckland
1034
New Zealand
Individual Robert, Linda Elizabeth Parnell
Auckland
1052
New Zealand
Individual Bunt, Lyall Raymond Henderson Remuera
Auckland
1034
New Zealand
Individual Spilman, Lindsay Graham Parnell
Auckland

New Zealand
Individual Robert, Linda Elizabeth Parnell
Auckland
1052
New Zealand
Individual Robert, Linda Elizabeth 135 Grafton Road
Grafton, Auckland
Other Motutaiko Trust
Individual Lovett, Raewyn Jeanette Milford
Auckland
0620
New Zealand
Individual Wijnhoud, Kastina Alberdina Shelly Park
Auckland
2014
New Zealand
Individual Spilman, Lindsay Graham Parnell
Auckland
Other Null - Motutaiko Trust
Other Null - Robert Trust
Individual Weaver, Susan Jane Parnell
Auckland

New Zealand
Director Raewyn Jeanette Lovett Milford
Auckland
0620
New Zealand
Individual Wijnhoud, Pieter Robert Shelly Park
Auckland
2014
New Zealand
Other Robert Trust

Ultimate Holding Company

31 May 2021
Effective Date
Bunzl Plc
Name
Company
Type
358948
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies

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