Shortcuts

Medline International New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036463725
NZBN
1216393
Company Number
Registered
Company Status
83055065
GST Number
F372040
Industry classification code
P810150
Industry classification description
Current address
Level 8 Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Nov 2021
Level 8 Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered address used since 25 May 2023

Medline International New Zealand Limited, a registered company, was started on 11 Jun 2002. 9429036463725 is the business number it was issued. "P810150" (business classification F372040) is how the company was classified. The company has been run by 15 directors: Alexander John Thompson - an active director whose contract began on 04 Sep 2018,
Benjamin Craig Dunn - an active director whose contract began on 14 Jun 2021,
James A. - an inactive director whose contract began on 01 Apr 2011 and was terminated on 04 Jun 2021,
Brian Russell Palmer - an inactive director whose contract began on 20 Jan 2014 and was terminated on 04 Sep 2018,
Andrew M. - an inactive director whose contract began on 01 Apr 2011 and was terminated on 20 Jan 2014.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (category: registered, registered).
Medline International New Zealand Limited had been using Level 21, 48 Shortland Street, Auckland as their registered address up to 18 Nov 2021.
Past names for this company, as we identified at BizDb, included: from 10 Mar 2011 to 06 Apr 2011 they were named Carefusion New Zealand 217, from 11 Aug 2009 to 10 Mar 2011 they were named Carefusion New Zealand 217 Limited and from 03 Dec 2002 to 11 Aug 2009 they were named Cardinal Health N.z. 217 Limited.
A single entity controls all company shares (exactly 1041742 shares) - 082 143 646 - Medline Assembly Australia Pty Ltd - located at 1010, Marsden Park, New South Wales.

Addresses

Previous addresses

Address #1: Level 21, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Nov 2021 to 18 Nov 2021

Address #2: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Jun 2021 to 09 Nov 2021

Address #3: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2011 to 29 Jun 2021

Address #4: C/-simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 20 Jul 2009 to 14 Apr 2011

Address #5: 14-b George Bourke Drive, Mt Wellington, Auckland

Physical & registered address used from 07 Jul 2006 to 20 Jul 2009

Address #6: Level 30, Royal Sunalliance Centre, 48 Shortland Street, Auckland City

Registered & physical address used from 11 Jun 2002 to 07 Jul 2006

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1041742

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1041742
Other (Other) 082 143 646 - Medline Assembly Australia Pty Ltd Marsden Park
New South Wales
2765
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Cardinal Health Holding Pty Ltd
Other Cardinal Health Holding Pty Ltd

Ultimate Holding Company

17 Nov 2021
Effective Date
Mozart Holdings, Lp.
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
US
Country of origin
One Medline Place
Mundelein
Illinois 60060
United States
Address
Directors

Alexander John Thompson - Director

Appointment date: 04 Sep 2018

ASIC Name: Medline Stellar Australia Pty Ltd

Address: Marsden Park, New South Wales, 2765 Australia

Address: Port Hacking, New South Wales, 2229 Australia

Address used since 04 Sep 2018


Benjamin Craig Dunn - Director

Appointment date: 14 Jun 2021

ASIC Name: Medline Stellar Australia Pty Ltd

Address: Arundel, Qld, 4214 Australia

Address used since 14 Jun 2021


James A. - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 04 Jun 2021

Address: Highland Park, Illinois, 60035 United States

Address used since 01 Apr 2011


Brian Russell Palmer - Director (Inactive)

Appointment date: 20 Jan 2014

Termination date: 04 Sep 2018

ASIC Name: Medline International Two Australia Pty Ltd

Address: Seaforth, New South Wales, 2092 Australia

Address used since 28 Mar 2018

Address: Marsden Park, New South Wales, 2765 Australia

Address: Kings Park, 2148 Australia

Address: Kings Park, 2148 Australia

Address: Freshwater, NSW 2096 Australia

Address used since 02 Mar 2016


Andrew M. - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 20 Jan 2014

Address: Highland Park, Il, 60035 United States

Address used since 01 Apr 2011


Charles M. - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 20 Jan 2014

Address: Lake Forest, Il, 60045 United States

Address used since 01 Apr 2011


Alan Timothy Mccarthy - Director (Inactive)

Appointment date: 24 Nov 2007

Termination date: 01 Apr 2011

Address: Shanghai Prc, 201204 China

Address used since 17 Mar 2011


Jean Butera Maschal - Director (Inactive)

Appointment date: 24 May 2010

Termination date: 01 Apr 2011

Address: La Mesa, Ca 91941, Usa,

Address used since 24 May 2010


Jose Manuel Lopez Tardon - Director (Inactive)

Appointment date: 31 Aug 2009

Termination date: 17 Aug 2010

Address: Floor 4b, Madrid 28009, Spain,

Address used since 31 Aug 2009


Ian George Young Lee - Director (Inactive)

Appointment date: 11 Jun 2002

Termination date: 24 May 2010

Address: Manly, Nsw 2095, Australia,

Address used since 11 Aug 2009


Linda Stanke Harty - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 31 Aug 2009

Address: Columbus, Ohio 43212, Usa,

Address used since 28 Jun 2006


John Gregory Brassil - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 18 Jun 2007

Address: Elanora Heights, Nsw 2101, Australia,

Address used since 28 Jun 2006


Anthony Joseph Rucci - Director (Inactive)

Appointment date: 04 Jan 2005

Termination date: 01 Nov 2005

Address: Dublin, Ohio 43017, Usa,

Address used since 04 Jan 2005


Michael Robert Nelson - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 04 Jan 2005

Address: Dublien, Ohio 43016, Usa,

Address used since 19 Feb 2004


Glenn Lawrence Martin - Director (Inactive)

Appointment date: 11 Jun 2002

Termination date: 19 Feb 2004

Address: Columbus, Ohio 43235, Usa,

Address used since 11 Jun 2002

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Abbvie Limited
88 Shortland Street

Bgp Products
88 Shortland Street

Medicare Australasia Limited
Unit 5, 101 Queen Street

Novo Nordisk Pharmaceuticals Limited
20th Floor

Oceania Medical Limited
15 Halsey St, Level 1

Orpharma Nz Limited
9th Floor, 45 Queen Street