Shortcuts

Nobel Biocare New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035020851
NZBN
1589163
Company Number
Registered
Company Status
89942381
GST Number
No Abn Number
Australian Business Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
Level 4
7 Eden Park Drive
Macquarie Park Nsw 2113
Australia
Delivery & office & postal address used since 26 Feb 2020
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 23 Mar 2021
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 25 Jan 2024

Nobel Biocare New Zealand Limited, a registered company, was launched on 23 Dec 2004. 9429035020851 is the NZBN it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company is classified. This company has been run by 14 directors: Ern Chi Loy - an active director whose contract started on 09 Nov 2018,
Noel Laughlin Wentworth - an active director whose contract started on 28 Apr 2020,
Sean Macleod - an inactive director whose contract started on 08 Aug 2012 and was terminated on 22 Jul 2021,
Peter John Jeffers - an inactive director whose contract started on 30 Aug 2019 and was terminated on 08 Nov 2019,
Alan Robert Batchelder - an inactive director whose contract started on 16 Feb 2017 and was terminated on 30 Aug 2019.
Last updated on 18 Feb 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service).
Nobel Biocare New Zealand Limited had been using Unit 3, 33 Spartan Road, Takanini, Takanini as their physical address up to 23 Mar 2021.
A single entity owns all company shares (exactly 1000 shares) - Nobel Biocare Asia-Africa Holding Ag - located at 1023, Zimmermann-Strasse 7, 8302 Kloten, Aktiengesellschaft (Neueintragung).

Addresses

Principal place of activity

Level 4, 7 Eden Park Drive, Macquarie Park Nsw, 2113 Australia


Previous addresses

Address #1: Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 New Zealand

Physical & registered address used from 02 Mar 2018 to 23 Mar 2021

Address #2: 110 Symonds Street, Auckland New Zealand

Registered & physical address used from 22 Dec 2008 to 02 Mar 2018

Address #3: C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 23 Dec 2004 to 22 Dec 2008

Contact info
61 2 80645100
Phone
61 2 80645103
Phone
sean.macleod@nobelbiocare.com
26 Feb 2020 nzbn-reserved-invoice-email-address-purpose
sean.macleod@nobelbiocare.com
27 Feb 2019 Email
www.nobelbiocare.com/nz
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Nobel Biocare Asia-africa Holding Ag Zimmermann-strasse 7, 8302 Kloten
Aktiengesellschaft (neueintragung)

Switzerland

Ultimate Holding Company

21 Jul 2019
Effective Date
Envista Holdings Corporation
Name
Parent Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2200 Pennsylvania Avenue N.w. Suite 800w
Washington D.c. 20037-1701 United States
Address
Directors

Ern Chi Loy - Director

Appointment date: 09 Nov 2018

Address: Singapore, 789769 Singapore

Address used since 09 Nov 2018


Noel Laughlin Wentworth - Director

Appointment date: 28 Apr 2020

ASIC Name: Nobel Biocare Australia Pty Limited

Address: Roseville Chase, Nsw, 2069 Australia

Address used since 06 Nov 2020

Address: 7 Eden Park Drive, Macquarie Park, Nsw, 2113 Australia

Address: St. Ives Nsw, 2075 Australia

Address used since 28 Apr 2020


Sean Macleod - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 22 Jul 2021

ASIC Name: Nobel Biocare Australia Pty Limited

Address: Castle Hill, 2154 Australia

Address used since 08 Aug 2012

Address: 7 Eden Park Drive, Macquarie Park, 2113 Australia

Address: 7 Eden Park Drive, Macquarie Park, 2113 Australia


Peter John Jeffers - Director (Inactive)

Appointment date: 30 Aug 2019

Termination date: 08 Nov 2019

Address: Rose Bay, Nsw, 2029 Australia

Address used since 30 Aug 2019


Alan Robert Batchelder - Director (Inactive)

Appointment date: 16 Feb 2017

Termination date: 30 Aug 2019

ASIC Name: Kerr Australia Pty. Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address used since 28 Feb 2018

Address: Mount Waverly, Vcitoria, 3149 Australia

Address: Etham North, Victoria, 3095 Australia

Address used since 16 Feb 2017

Address: Mount Waverly, Vcitoria, 3149 Australia


Ninratt Saeyang - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 12 Nov 2018

Address: 971 King's Road, Quarry Bay, Hong Kong SAR China

Address used since 24 Aug 2015


Michael Glenn Thompson - Director (Inactive)

Appointment date: 26 Sep 2011

Termination date: 16 Feb 2017

Address: Repulse Bay, N/A Hong Kong SAR China

Address used since 26 Sep 2011


Stanley Wang Hei Lui - Director (Inactive)

Appointment date: 26 Sep 2011

Termination date: 31 Aug 2015

Address: 979 Kings Road, Quarry Bay, 0000 Hong Kong SAR China

Address used since 26 Sep 2011


Irene Karin Eigenmann Timmings - Director (Inactive)

Appointment date: 26 Sep 2011

Termination date: 31 Mar 2014

Address: 23 Tai Hang Drive, Tai Hang, 8525 Hong Kong SAR China

Address used since 26 Sep 2011


Michael Andrew Covey - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 23 Dec 2011

Address: Pymble, Nsw 2073, Australia,

Address used since 30 Oct 2006


Thomas Olsen - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 28 Sep 2011

Address: Rancho Cucamonga, California 91739, Usa,

Address used since 16 Dec 2008


Thomas Bogli - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 15 Dec 2008

Address: Ch-8852 Altendort, Switzerland,

Address used since 23 Dec 2004


Heliane Canepa - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 31 Aug 2007

Address: Ch 8803 Ruschlikon, Switzerland,

Address used since 23 Dec 2004


Kishore Pranjivan - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 30 Oct 2006

Address: Roseville Nsw, Australia,

Address used since 23 Dec 2004

Nearby companies

Beckman Coulter Nz
Unit 3, 33 Spartan Road

Leica Microsystems Pty Ltd
Unit 3, 33 Spartan Road

Cs Trustees Limited
14 Westbrook Avenue

Southern Spit Bbq Co Limited
14 Westbrook Avenue

Ageing Auto Spares Limited
18a Westbrook Ave

Spartan Auto Dismantlers (2003) Limited
31 Westbrook Avenue

Similar companies