Medartis New Zealand Limited was started on 13 Nov 2008 and issued a business number of 9429032524901. The registered LTD company has been supervised by 11 directors: Kathryn Jane Constance - an active director whose contract started on 04 Feb 2019,
Christoph Roland Bronnimann - an active director whose contract started on 05 Mar 2021,
Dominique Leutwyler - an inactive director whose contract started on 04 Aug 2011 and was terminated on 05 Mar 2021,
Willi Miesch - an inactive director whose contract started on 04 Aug 2011 and was terminated on 05 Mar 2021,
Rene Fankhauser - an inactive director whose contract started on 15 Nov 2016 and was terminated on 11 Feb 2019.
According to the BizDb information (last updated on 03 Apr 2024), the company registered 7 addresess: Ground Floor, 110 Carlton Gore, Newmarket, Auckland, 1023 (registered address),
Ground Floor, 110 Carlton Gore, Newmarket, Auckland, 1023 (service address),
6 Clayton Street, Newmarket, Auckland, 1023 (registered address),
6 Clayton Street, Newmarket, Auckland, 1023 (service address) among others.
Until 27 Feb 2023, Medartis New Zealand Limited had been using Simpson Grierson, Lumley Centre 88 Shortland Street, Auckland 1141 as their registered address.
BizDb identified other names for the company: from 13 Nov 2008 to 15 Jul 2009 they were called Energy Orthopaedics Nz Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Medartis Australia & New Zealand Pty Ltd (an other) located at Fortitude Valley, Queensland postcode 4006.
Other active addresses
Address #4: Simpson Grierson, Lumley Centre 88 Shortland Street, Auckland 1141 New Zealand
Physical address used from 13 Nov 2008
Address #5: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Shareregister address used from 17 Feb 2023
Address #6: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 27 Feb 2023
Address #7: Ground Floor, 110 Carlton Gore, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 05 Feb 2024
Previous address
Address #1: Simpson Grierson, Lumley Centre 88 Shortland Street, Auckland 1141 New Zealand
Registered & service address used from 13 Nov 2008 to 27 Feb 2023
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Medartis Australia & New Zealand Pty Ltd |
Fortitude Valley Queensland 4006 Australia |
13 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richmond, Amy Louise |
Ponsonby Auckland |
13 Nov 2008 - 27 Jun 2010 |
Ultimate Holding Company
Kathryn Jane Constance - Director
Appointment date: 04 Feb 2019
ASIC Name: Medartis Australia & New Zealand Pty Ltd
Address: Alexandra Hills, Queensland, 4161 Australia
Address used since 22 Jun 2021
Address: Fortitude Valley, Queensland, 4006 Australia
Address: Sheldon, Queensland, 4157 Australia
Address used since 04 Feb 2019
Christoph Roland Bronnimann - Director
Appointment date: 05 Mar 2021
Address: 4125 Riehen, Switzerland
Address used since 05 Mar 2021
Dominique Leutwyler - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 05 Mar 2021
Address: 4125 Riehen, Switzerland
Address used since 10 Feb 2017
Willi Miesch - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 05 Mar 2021
Address: 6403 Kussnacht, Switzerland
Address used since 10 Feb 2017
Rene Fankhauser - Director (Inactive)
Appointment date: 15 Nov 2016
Termination date: 11 Feb 2019
ASIC Name: Medartis Australia & New Zealand Pty Ltd
Address: Albion, Qld, 4010 Australia
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 15 Nov 2016
Address: Albion, Qld, 4010 Australia
Janice Tipping - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 15 Nov 2016
ASIC Name: Medartis Australia & New Zealand Pty Ltd
Address: Wynnum West, Queensland, 4178 Australia
Address used since 31 Jan 2013
Address: Albion, 4010 Australia
Address: Albion, 4010 Australia
Rolf Rolli - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 17 Jul 2014
Address: Ch-4497, Ruenenberg, Switzerland
Address used since 18 Feb 2014
Klaus B. - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 31 Jan 2013
Scott William Agnew - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 16 Jan 2012
Address: Clayfield, Queensland, 4011 Australia
Address used since 10 Feb 2011
David Anthony Hayes - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 10 Feb 2011
Address: Wilston Qld 4051, Qld Australia,
Address used since 13 Nov 2008
Amy Louise Richmond - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 27 Jan 2009
Address: Ponsonby, Auckland, New Zealand
Address used since 13 Nov 2008
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand 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