Shortcuts

Stryker New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037729158
NZBN
932531
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
511 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 22 Jul 2020
511 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 23 Feb 2021
511 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Invoice address used since 16 Feb 2022

Stryker New Zealand Limited, a registered company, was started on 13 Nov 1998. 9429037729158 is the NZBN it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company has been classified. This company has been managed by 23 directors: Ryan Edwin Mccarthy - an active director whose contract started on 01 Oct 2012,
William B. - an active director whose contract started on 04 Aug 2014,
Maurice Ben-Mayor - an active director whose contract started on 16 Jan 2015,
Manoj Christopher Anand - an active director whose contract started on 20 Mar 2023,
Stuart Comino - an inactive director whose contract started on 11 Sep 2020 and was terminated on 20 Mar 2023.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (types include: invoice, postal).
Stryker New Zealand Limited had been using 515 Mount Wellington Highway, Mount Wellington, Auckland as their registered address up until 22 Jul 2020.

Addresses

Principal place of activity

511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 515 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 09 Mar 2015 to 22 Jul 2020

Address #2: C/- Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 29 Oct 2010 to 09 Mar 2015

Address #3: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 04 Feb 2001 to 04 Feb 2001

Address #4: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland New Zealand

Registered address used from 31 Jan 2001 to 04 Feb 2001

Address #5: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland New Zealand

Registered address used from 12 Apr 2000 to 31 Jan 2001

Address #6: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland New Zealand

Physical address used from 16 Nov 1998 to 04 Feb 2001

Contact info
64 9 5731890
13 Feb 2019 Phone
https://www.stryker.com/au/en/about/our-locations/new-zealand.html
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2331789

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2331789
Other (Other) Stryker Holdings B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Stryker Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Ryan Edwin Mccarthy - Director

Appointment date: 01 Oct 2012

ASIC Name: Stryker Australia Pty Ltd

Address: St Leonards New South Wales, 2065 Australia

Address: Roseville, New South Wales, 2069 Australia

Address used since 01 Oct 2012

Address: St Leonards New South Wales, 2065 Australia


William B. - Director

Appointment date: 04 Aug 2014

Address: St Joseph, Michigan, 49085 United States

Address used since 04 Aug 2014


Maurice Ben-mayor - Director

Appointment date: 16 Jan 2015

ASIC Name: Stryker Australia Pty Ltd

Address: St Leonards New South Wales, 2065 Australia

Address: Clovelly, New South Wales, 2031 Australia

Address used since 18 Oct 2016

Address: St Leonards New South Wales, 2065 Australia


Manoj Christopher Anand - Director

Appointment date: 20 Mar 2023

ASIC Name: Stryker Australia Pty Ltd

Address: Drummoyne, New South Wales, 2047 Australia

Address used since 20 Mar 2023


Stuart Comino - Director (Inactive)

Appointment date: 11 Sep 2020

Termination date: 20 Mar 2023

ASIC Name: Stryker Australia Pty Ltd

Address: St Leonards, Nsw, 2065 Australia

Address: Coogee, Nsw, 2034 Australia

Address used since 07 Oct 2021

Address: Coogee, Nsw, 2034 Australia

Address used since 11 Sep 2020


Bridget Ayris - Director (Inactive)

Appointment date: 23 Jun 2011

Termination date: 11 Sep 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Jun 2011


Elizabeth Rose Cannon - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 14 Feb 2020

ASIC Name: Stryker Australia Pty Ltd

Address: Freshwater, Nsw, 2096 Australia

Address used since 04 Jan 2018

Address: St Leonards, New South Wales, 2065 Australia


Geoffrey John Miller - Director (Inactive)

Appointment date: 04 Aug 2014

Termination date: 10 Jun 2016

ASIC Name: Stryker Australia Pty Ltd

Address: Bulimba, Qld, 4171 Australia

Address used since 04 Aug 2014

Address: St Leonards New South Wales, 2065 Australia

Address: St Leonards New South Wales, 2065 Australia


Graham Andrew Mclean - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 31 Dec 2014

Address: Wollstonecraft, New South Wales, 2065 Australia

Address used since 03 Feb 2014


Tony Michael Mckinney - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 31 Jul 2014

Address: Kalamazoo, Michigan 49009, Usa,

Address used since 01 Apr 2009


Phillip Stephen Nicholl - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 31 Dec 2013

Address: Singapore, 248251 Singapore

Address used since 04 Feb 2013


Andrew Grant Fox-smith - Director (Inactive)

Appointment date: 15 May 2002

Termination date: 31 Aug 2011

Address: Mid-level, Hong Kong,

Address used since 15 May 2002


James Luke Cunniff - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 01 Feb 2010

Address: Mosman, Nsw, Australia 2088,

Address used since 26 Jul 2006


Paul Charles Denham - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 11 Dec 2009

Address: Cockle Bay, Auckland, New Zealand,

Address used since 01 Mar 2007


Dean Howard Bergy - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 30 Mar 2009

Address: Kalamazoo, Mi 49009, Usa,

Address used since 31 Jan 2003


Luciano Cattani - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 01 Jan 2008

Address: 15, 00124, Rome, Italy,

Address used since 31 May 2005


Timothy Nigel Daniel - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 01 Mar 2007

Address: Greenhithe, Auckland, New Zealand,

Address used since 01 Nov 2005


Mervyn Brent Scott - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 26 Jul 2006

Address: Balwyn, Melbourne, Vic 3103, Australia,

Address used since 21 Nov 2002


Bronwen Rosanne Taylor - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 30 Nov 2005

Address: 99-109 Jones St, Sydney, Nsw 2001, Australia,

Address used since 12 Sep 2001


John Wilford Brown - Director (Inactive)

Appointment date: 13 Nov 1998

Termination date: 31 May 2005

Address: Portedge, M I 49024, U S A,

Address used since 13 Nov 1998


David John Simpson - Director (Inactive)

Appointment date: 13 Nov 1998

Termination date: 31 Jan 2003

Address: Kalamazoo, M I 49008, U S A,

Address used since 13 Nov 1998


Alexander Mcintyre Stewart Kennedy - Director (Inactive)

Appointment date: 24 Nov 1998

Termination date: 30 Sep 2002

Address: Wahroonga, Sydney, New South Wales 2076, Australia,

Address used since 24 Nov 1998


William Tell Laube - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 15 May 2002

Address: Citibank Tower, Citibank Plaza, 3 Garden Rd Central, Hong Kong,

Address used since 12 Sep 2001

Nearby companies

Gold Mount Merchandise Limited
515c Mt Wellington Highway

Azure Group Limited
515c Mt Wellington Highway

Gemini Investment And Development Lp
515c Mount Wellington Highway

Rosenfeld Kidson & Co Limited
513 Mt Wellington Highway

Hydraulic Cartridge Valve Company Limited
515b Mt Wellington Highway

Temperature Consultants Limited
4 Niall Burgess Road

Similar companies

Arjo New Zealand Limited
41 Vestey Drive

Elite Brands Distribution Limited
34 Vestey Drive

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

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

Paragon Medical Limited
86 Highbrook Drive

Siemens Healthcare Limited
55 Hugo Johnston Drive