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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Anteris Technologies Investments Pty Limited |
Level 3, 9 Sherwood Road, Toowong Queensland 4066 Australia |
07 Dec 2006 - |
Ultimate Holding Company
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
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