Shortcuts

Admedus (nz) Limited

Type: NZ Limited Company (Ltd)
9429033734255
NZBN
1888386
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Aug 2010

Admedus (Nz) Limited, a registered company, was launched on 07 Dec 2006. 9429033734255 is the number it was issued. The company has been managed by 8 directors: Wayne P. - an active director whose contract started on 28 Jul 2017,
Matthew James Mcdonnell - an active director whose contract started on 10 Oct 2019,
Mark Ziirsen - an inactive director whose contract started on 17 Feb 2017 and was terminated on 10 Oct 2019,
Julian John Chick - an inactive director whose contract started on 24 Mar 2017 and was terminated on 31 Jul 2017,
Michael Charles Bennett - an inactive director whose contract started on 30 Jun 2016 and was terminated on 17 Feb 2017.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Admedus (Nz) Limited had been using 50 Customhouse Quay, Wellington as their registered address up until 11 Aug 2010.
Previous aliases used by the company, as we established at BizDb, included: from 29 May 2007 to 26 Nov 2013 they were named Innovative Medical Technologies (Imt) Limited, from 07 Dec 2006 to 29 May 2007 they were named Allied Medical (Nz) Limited.
A single entity controls all company shares (exactly 100 shares) - Anteris Technologies Investments Pty Limited - located at 6011, Level 3, 9 Sherwood Road, Toowong, Queensland.

Addresses

Previous addresses

Address: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 12 Sep 2008 to 11 Aug 2010

Address: C/ Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington

Registered & physical address used from 07 Dec 2006 to 12 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Anteris Technologies Investments Pty Limited Level 3, 9 Sherwood Road, Toowong
Queensland
4066
Australia

Ultimate Holding Company

27 Apr 2021
Effective Date
Anteris Technologies Ltd
Name
Company
Type
AU
Country of origin
Toowong Tower, Suite 302
Level 3, 9 Sherwood Road, Toowong
Queensland 4066
Australia
Address
Directors

Wayne P. - Director

Appointment date: 28 Jul 2017

Address: Lilydale, Minnesota, 55118 United States

Address used since 28 Jul 2017

Address: Mendota Heights, Minnesota, 55718 United States

Address used since 09 Jul 2019


Matthew James Mcdonnell - Director

Appointment date: 10 Oct 2019

ASIC Name: Quadroo Pty Ltd

Address: The Gap, Queensland, 4061 Australia

Address used since 10 Oct 2019


Mark Ziirsen - Director (Inactive)

Appointment date: 17 Feb 2017

Termination date: 10 Oct 2019

ASIC Name: Admedus Biomanufacturing Pty Ltd

Address: Malaga, Western Australia, 6090 Australia

Address: Woollahra, New South Wales, 2025 Australia

Address used since 17 Feb 2017

Address: Malaga, Western Australia, 6090 Australia


Julian John Chick - Director (Inactive)

Appointment date: 24 Mar 2017

Termination date: 31 Jul 2017

ASIC Name: Admedus Biomanufacturing Pty Ltd

Address: Northcote, Victoria, 3070 Australia

Address used since 24 Mar 2017

Address: Western Australia, 6090 Australia


Michael Charles Bennett - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 17 Feb 2017

ASIC Name: Admedus Ltd

Address: Malaga, Western Australia, 6090 Australia

Address: Malaga, Western Australia, 6090 Australia

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 30 Jun 2016


Lee Rodne - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 30 Jun 2016

ASIC Name: Admedus Ltd

Address: 197 Adelaide Tce, Perth Wa, 6000 Australia

Address: Eatons Hill Qld, 4037 Australia

Address used since 02 Jun 2015

Address: 197 Adelaide Tce, Perth Wa, 6000 Australia


William Graeme Rowley - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 09 Feb 2016

Address: Cottesloe, Wa, 6011 Australia

Address used since 03 Jul 2013


Christopher James Catlow - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 08 Feb 2016

Address: Rossmoyne, Wa 6148, Australia

Address used since 07 Dec 2006

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace