Shortcuts

B. Braun New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429033944371
NZBN
1851872
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
23 Falcon Street
Parnell, Auckland 1052
New Zealand
Other address (Address for Records) used since 03 Feb 2017
10 Waddon Place
Mangere
Auckland 2022
New Zealand
Other address (Address for Records) used since 13 Feb 2019
Floor 8, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery & other (Address for Records) address used since 14 Feb 2020

B. Braun New Zealand Pty Limited, a registered company, was started on 08 Aug 2006. 9429033944371 is the number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company has been categorised. The company has been managed by 13 directors: Chee Hong Lam - an active director whose contract started on 01 Mar 2019,
Lam Chee Hong - an active director whose contract started on 01 Mar 2019,
Christian Gabriel - an active director whose contract started on 01 Jan 2020,
David Scott Wilbow - an active director whose contract started on 28 Feb 2024,
Manogaran Ayalsamy - an inactive director whose contract started on 13 Feb 2015 and was terminated on 01 Jan 2020.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 6 addresses this company uses, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (postal address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (office address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (delivery address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address) among others.
B. Braun New Zealand Pty Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up to 09 Mar 2022.
One entity controls all company shares (exactly 1 share) - B Braun Australia Pty Limited - located at 1010, 7-9 Irvine Place, Bella Vista, Nsw.

Addresses

Other active addresses

Address #4: Level 26 Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered & service address used from 09 Mar 2022

Address #5: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 23 Jan 2024

Address #6: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Postal & office & delivery address used from 21 Feb 2024

Principal place of activity

Floor 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 03 Aug 2020 to 09 Mar 2022

Address #2: Floor 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Feb 2020 to 03 Aug 2020

Address #3: 10 Waddon Place, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 21 Feb 2019 to 24 Feb 2020

Address #4: 23 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Sep 2017 to 21 Feb 2019

Address #5: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Aucklnad New Zealand

Registered & physical address used from 08 Aug 2006 to 08 Aug 2006

Contact info
64 800 227 286
26 Mar 2019 Phone
dave.wilbow@bbraun.com
14 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info.nz@bbraun.com
26 Mar 2019 Email
www.bbraun.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) B Braun Australia Pty Limited 7-9 Irvine Place
Bella Vista, Nsw
2153
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity B Braun Australia Pty Ltd
Shareholder NZBN: 9429038886942
Company Number: 576552
Entity B Braun Australia Pty Ltd
Shareholder NZBN: 9429038886942
Company Number: 576552

Ultimate Holding Company

21 Jul 1991
Effective Date
B.braun Australia Pty Limited
Name
Private Company
Type
2945155
Ultimate Holding Company Number
AU
Country of origin
Directors

Chee Hong Lam - Director

Appointment date: 01 Mar 2019

Address: Seksyen U2, 40150 Shah Alam, Selangor, Malaysia

Address used since 01 Mar 2019


Lam Chee Hong - Director

Appointment date: 01 Mar 2019

Address: Seksyen U2, 40150 Shah Alam, Selangor, Malaysia

Address used since 01 Mar 2019


Christian Gabriel - Director

Appointment date: 01 Jan 2020

ASIC Name: B Braun Australia Pty Ltd

Address: Mona Vale Nsw, 2103 Australia

Address used since 17 Oct 2022

Address: Bella Vista Nsw, 2153 Australia

Address: Roseville Nsw, 2069 Australia

Address used since 01 Jan 2020


David Scott Wilbow - Director

Appointment date: 28 Feb 2024

ASIC Name: B Braun Australia Pty Ltd

Address: Kellyville Nsw, 2155 Australia

Address used since 28 Feb 2024


Manogaran Ayalsamy - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 01 Jan 2020

ASIC Name: B Braun Australia Pty Ltd

Address: Strathfield Nsw, 2135 Australia

Address used since 27 Jun 2019

Address: Baulkham Hills Nsw, 2154 Australia

Address: Baulkham Hills Nsw, 2154 Australia

Address: Strathfield Nsw, 2135 Australia

Address used since 13 Feb 2015


Andreas Walde - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 31 Jul 2019

Address: 10470 Tanjung Tokong, Penang, Malaysia

Address used since 10 Aug 2018

Address: 11200 Tanjung Bungah, Penang, Malaysia

Address used since 01 Sep 2015


Anna Maria B. - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Mar 2019

Address: Lorong Seri Tanjung Pinang, Tanjung Tokong, Malaysia

Address used since 01 Jan 2016


Hans Jurgen Tertel - Director (Inactive)

Appointment date: 28 Mar 2017

Termination date: 01 Mar 2019

Address: Lorong Seri Tanjung Pinang, 10470 , Tanjung Tokong, Malaysia

Address used since 28 Mar 2017


Christian Joachim Rainer Hildebrandt - Director (Inactive)

Appointment date: 17 Mar 2016

Termination date: 28 Mar 2017

Address: Lorong Seri Tanjung Pingang, 10470 Penang, Malaysia

Address used since 17 Mar 2016


Hefin Wyn Evans - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 18 Mar 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2016


Manfred Gregor Mahrle - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 Aug 2015

Address: 10 Mont Kiara, Jalan Kiara, Kuala Lumpur, 50480 Malaysia

Address used since 01 Oct 2012


David Crawford - Director (Inactive)

Appointment date: 08 Aug 2006

Termination date: 13 Feb 2015

Address: Drummoyne, Nsw 2047, Australia,

Address used since 08 Aug 2006


Dieter Heinz Gemmer - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 01 Oct 2012

Address: 1 Jalan Sri Hartamas, 50480 Sri Hartamas, Kuala Lumpur,

Address used since 01 Dec 2009

Nearby companies

Project Economics Limited
171 Parnell Road

A J Wildhaber Tapui Limited
22/27 Cheshire Street

B.hold Fitness Limited
Flat 16, 27 Cheshire Street

Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road

Gpa Plumbing & Drainage Limited
Chartered Accountants

Moon Tiling Limited
Chartered Accountants

Similar companies

Balance Medical Limited
Suite 5968, 17b Farnham Street

Heart Saver Nz Limited
Level 3 38 Whitaker Place

Orb Medical Limited
91 St Georges Bay Road

Prohealth Asia Pacific Limited
Suite 3, 27 Bath Street

Surgical Supplies Limited
Business Success Group Limited

The Elder Group Limited
Level 4, 60 Parnell Road