Shortcuts

Medartis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032524901
NZBN
2180347
Company Number
Registered
Company Status
Current address
Unit 6, 10 Hudson Rd
Albion Qld Australia 4011
Other (Address for Records) & records address (Address for Records) used since 13 Nov 2008
U6, 10 Hudson Rd
Albion
Qld Australia 4011
Other (Address for Records) & records address (Address for Records) used since 13 Nov 2008
Simpson Grierson
Lumley Centre 88 Shortland Street
Auckland 1141
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Nov 2008

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Medartis Australia & New Zealand Pty Ltd Fortitude Valley
Queensland
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richmond, Amy Louise Ponsonby
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Medartis Holding Ag
Name
Medartis Holding Ag
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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

Nearby companies