Shortcuts

Arjo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037011888
NZBN
1115074
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
34 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 20 Oct 2015
34 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Apr 2018
34 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 13 Apr 2018

Arjo New Zealand Limited, a registered company, was launched on 14 Feb 2001. 9429037011888 is the New Zealand Business Number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company is categorised. This company has been supervised by 13 directors: Craig Alan Roddy - an active director whose contract began on 02 Jun 2007,
Anthony Blyth - an active director whose contract began on 17 Mar 2010,
Michael John Luxton - an active director whose contract began on 11 Jun 2014,
Khizher I. - an active director whose contract began on 25 May 2017,
Hans S. - an active director whose contract began on 01 Jan 2023.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: Po Box 132262, Sylvia Park, Auckland, 1644 (type: postal, office).
Arjo New Zealand Limited had been using 34 Vestey Drive, Mount Wellington, Auckland as their registered address until 13 Apr 2018.
More names used by the company, as we established at BizDb, included: from 01 Sep 2008 to 01 Dec 2017 they were called Arjohuntleigh Limited, from 14 Feb 2001 to 01 Sep 2008 they were called Huntleigh Healthcare Limited.

Addresses

Other active addresses

Address #4: Po Box 132262, Sylvia Park, Auckland, 1644 New Zealand

Postal address used from 03 Apr 2019

Address #5: 34 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 03 Apr 2019

Principal place of activity

34 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 34 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 29 Oct 2015 to 13 Apr 2018

Address #2: 41 Vestey Drive, Mt. Wellington, Auckland, 1060 New Zealand

Registered address used from 03 Aug 2012 to 29 Oct 2015

Address #3: 41 Vestey Drive, Mt. Wellington, Auckland New Zealand

Physical address used from 18 Nov 2005 to 29 Oct 2015

Address #4: 41 Vestey Drive, Mt. Wellington, Auckland New Zealand

Registered address used from 18 Nov 2005 to 03 Aug 2012

Address #5: Unit 6/38 Eaglehurst Road, Ellerslie, Auckland

Physical & registered address used from 14 Feb 2001 to 18 Nov 2005

Contact info
64 09 5735384
03 Apr 2019 Fax
64 09 5735344
03 Apr 2019 Main Line
Faizal.Mohammed@Arjo.com
21 Apr 2020 All correspondence
sales.nz@arjo.com
03 Apr 2019 Sales Email address
ar.nz@arjo.com
03 Apr 2019 Customer's contact address
ap.nz@arjo.com
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.Arjo.com
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1750000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1750000
Other (Other) Huntleigh Holdings Bv

Ultimate Holding Company

30 Nov 2017
Effective Date
Arjo Ab
Name
Limited Liability Company
Type
SE
Country of origin
Directors

Craig Alan Roddy - Director

Appointment date: 02 Jun 2007

ASIC Name: Huntleigh Healthcare Pty. Ltd.

Address: Perth, Western Australia, 6163 Australia

Address: Sorrento, Perth, Wa, 6020 Australia

Address used since 02 Jun 2007

Address: Perth, Western Australia, 6163 Australia


Anthony Blyth - Director

Appointment date: 17 Mar 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Mar 2010


Michael John Luxton - Director

Appointment date: 11 Jun 2014

ASIC Name: Huntleigh Healthcare Pty. Ltd.

Address: O'connor, Western Australia, 6163 Australia

Address: Balmain, New South Wales, 2041 Australia

Address used since 11 Jun 2014

Address: O'connor, Western Australia, 6163 Australia


Khizher I. - Director

Appointment date: 25 May 2017


Hans S. - Director

Appointment date: 01 Jan 2023


Paul L. - Director (Inactive)

Appointment date: 25 May 2017

Termination date: 31 Jan 2023


Robert Willem De Deugd - Director (Inactive)

Appointment date: 18 Sep 2012

Termination date: 16 Nov 2015

Address: Kowloon Commerce Center, Kwai Chung, Nt, Hong Kong SAR China

Address used since 18 Sep 2012


Paul Lyon - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 18 Sep 2012

Address: O'connor Wa 6163, Perth, Australia, 6163 Australia

Address used since 10 Apr 2012


Anders Hagert - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 31 Jan 2010

Address: Ideon Science Park, Scheelevagen 19f, Se-223 70 Lund, Sweden,

Address used since 01 Jun 2007


David Schild - Director (Inactive)

Appointment date: 14 Feb 2001

Termination date: 01 Jun 2007

Address: London Nw11 7hg, United Kingdom,

Address used since 13 Jul 2005


Julian Dominic Schild - Director (Inactive)

Appointment date: 14 Feb 2001

Termination date: 01 Jun 2007

Address: London W9 1aa,

Address used since 14 Feb 2001


Craig Roddy - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 01 Jun 2007

Address: O' Connor Wa 6163, Perth, Australia,

Address used since 12 Dec 2003


Dermot Patterson - Director (Inactive)

Appointment date: 14 Feb 2001

Termination date: 11 Jul 2005

Address: North Beach, Perth 6020, Western Australia,

Address used since 14 Feb 2001

Nearby companies

Ara Group Hardware Limited
38 Vestey Drive

Ara Hardware Lp
38 Vestey Drive

Parisi Bathware Nz Limited
25 Vestey Drive

Canopy Group Limited
26 Vestey Drive

Kia PuĀwai
42 Vestey Drive

Tuff Turf (nz) Limited
8a Sylvia Park Road

Similar companies

Elite Brands Distribution Limited
34 Vestey Drive

Jackson Allison Medical & Surgical Limited
Unit 5/343 Church Street

Johnson & Johnson (new Zealand) Limited
505 Mt Wellington Highway

Siemens Healthcare Limited
55 Hugo Johnston Drive

Stryker New Zealand Limited
515 Mount Wellington Highway

Surgical Innovations Limited
45c Mount Wellington Highway