Johnson & Johnson (New Zealand) Limited, a registered company, was started on 03 May 1945. 9429040740195 is the New Zealand Business Number it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company has been categorised. The company has been run by 24 directors: Susan Jayne Martin - an active director whose contract started on 01 Jan 2018,
Amy Wilkinson - an active director whose contract started on 01 Jan 2024,
Sarah Ann Najdek - an inactive director whose contract started on 12 May 2021 and was terminated on 20 Dec 2023,
Nadia Sharman Yu - an inactive director whose contract started on 17 Sep 2021 and was terminated on 12 Oct 2022,
Charmaine England - an inactive director whose contract started on 12 Aug 2019 and was terminated on 29 May 2021.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: 507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (type: office, delivery).
Johnson & Johnson (New Zealand) Limited had been using 505 Mt Wellington Highway, Mt Wellington, Auckland as their physical address up to 05 Aug 2013.
One entity controls all company shares (exactly 1525000 shares) - Depuy Synthes, Inc. - located at 1060, Warsaw Indiana, United States Of America.
Principal place of activity
507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 505 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 02 Aug 2013 to 05 Aug 2013
Address #2: Tonkin & Taylor House, 105 Carlton Gore Road, Newmarket Auckland New Zealand
Registered address used from 23 Sep 2009 to 02 Aug 2013
Address #3: Ground Floor, Tonkin & Taylor House, 105, Carlton Gore Rd, Newmarket Auckland New, Zealand New Zealand
Physical address used from 19 Sep 2008 to 02 Aug 2013
Address #4: Ground Floor, Ericcson House, 105, Carlton Gore Rd, Newmarket, Auckland
Registered address used from 20 Apr 2004 to 23 Sep 2009
Address #5: Ground Floor, Ericcson House, 105, Carlton Gore Rd, Newmarket, Auckland
Physical address used from 20 Apr 2004 to 19 Sep 2008
Address #6: Ground Floor, Connell Wagner Bldg, Cnr, Kent & Crowhurst Streets, Newmarket, Auckland
Registered & physical address used from 04 Nov 2003 to 20 Apr 2004
Address #7: Kpmg Legal, 4th Floor, Kpmg Centre, 9 Princes St, Auckland
Physical address used from 16 Feb 2001 to 16 Feb 2001
Address #8: 31 Lorien Place, East Tamaki, Auckland
Physical address used from 16 Feb 2001 to 04 Nov 2003
Address #9: 31 Lorien Place, East Tamaki, Auckland
Physical address used from 11 Jan 1999 to 16 Feb 2001
Address #10: C/- Morrison Kent - Solicitors, 14th Floor, Quay Tower, Cnr Customs & Albert Sts, Auckland
Physical address used from 18 Nov 1997 to 11 Jan 1999
Address #11: 67-69 Greenmount Drive, East Tamaki, Auckland
Registered address used from 18 Nov 1997 to 04 Nov 2003
Address #12: Dalgety Drive, Wiri, South Auckland
Registered address used from 15 Jan 1992 to 18 Nov 1997
Basic Financial info
Total number of Shares: 1525000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1525000 | |||
Other (Other) | Depuy Synthes, Inc. |
Warsaw Indiana United States Of America 46582 United States |
12 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Johnson & Johnson U S A | 03 May 1945 - 12 Sep 2006 | |
Other | Null - Johnson & Johnson U S A | 03 May 1945 - 12 Sep 2006 |
Ultimate Holding Company
Susan Jayne Martin - Director
Appointment date: 01 Jan 2018
ASIC Name: Johnson & Johnson Medical Pty Ltd
Address: Macquarie Park, 2113 Australia
Address: Glen Iris, Victoria, 3146 Australia
Address used since 01 Jan 2018
Amy Wilkinson - Director
Appointment date: 01 Jan 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2024
Sarah Ann Najdek - Director (Inactive)
Appointment date: 12 May 2021
Termination date: 20 Dec 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Oct 2021
Address: Auckland, 1010 New Zealand
Address used since 12 May 2021
Nadia Sharman Yu - Director (Inactive)
Appointment date: 17 Sep 2021
Termination date: 12 Oct 2022
Address: Naremburn, Nsw, 2065 Australia
Address used since 17 Sep 2021
Charmaine England - Director (Inactive)
Appointment date: 12 Aug 2019
Termination date: 29 May 2021
ASIC Name: Johnson & Johnson Pacific Pty Limited
Address: Bronte, Nsw, 2024 Australia
Address used since 12 Aug 2019
Address: Ultimo Nsw, 2007 Australia
Juliet Louise Hull - Director (Inactive)
Appointment date: 09 Apr 2018
Termination date: 20 Jan 2021
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 09 Apr 2018
Douglas Stuart Cunningham - Director (Inactive)
Appointment date: 14 Mar 2016
Termination date: 22 Feb 2019
ASIC Name: Johnson & Johnson Pacific Pty Limited
Address: Ultimo, Nsw, 2007 Australia
Address: Ultimo, Nsw, 2007 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 14 Mar 2016
Nadia Sharman Yu - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 01 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Jun 2016
Gavin Mark Fox-smith - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 01 Jan 2018
ASIC Name: Johnson & Johnson Medical Pty Ltd
Address: Pymble, New South Wales, 2073 Australia
Address used since 29 Feb 2012
Address: Macquarie Park Nsw, 2113 Australia
Address: Macquarie Park Nsw, 2113 Australia
Benjamin Russell Travers - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 08 Jul 2016
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 05 Feb 2016
Phillip Randolph Lynch - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 14 Mar 2016
ASIC Name: Johnson & Johnson Pacific Pty Limited
Address: Cremorne Point, New South Wales, 2090 Australia
Address used since 27 Feb 2012
Address: Ultimo Nsw, 2007 Australia
Address: Ultimo Nsw, 2007 Australia
Susan Jayne Martin - Director (Inactive)
Appointment date: 28 Oct 2012
Termination date: 05 Feb 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Oct 2012
Andrija Jure Hrstic - Director (Inactive)
Appointment date: 28 Oct 2012
Termination date: 30 Nov 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Oct 2012
Joanna Croskery - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 28 Oct 2012
Address: Remuera, Auckland,
Address used since 10 Feb 2010
Craig Leonard Towers - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 06 Jan 2012
Address: Epsom, Auckland,
Address used since 25 Oct 2004
Anna Floriano - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 15 Feb 2011
Address: Drummoyne Nsw 2047, Australia,
Address used since 31 Oct 2006
Anthony Sean Bishop - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 10 Feb 2010
Address: Auckland New Zealand,
Address used since 01 Feb 2008
Robert Maxwell Johnston - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 30 Nov 2009
Address: Warrawee, N.s.w. 2074, Australia,
Address used since 18 Oct 2006
Anthony Joseph Pensabene - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 01 Feb 2008
Address: Epsom, Auckland,
Address used since 25 Feb 2005
Simon Patrick Cosgrove - Director (Inactive)
Appointment date: 09 Jan 2002
Termination date: 01 Sep 2006
Address: Pymble 2073, N.s.w., Australia,
Address used since 09 Jan 2002
David Gwyn Lewis - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 30 Dec 1999
Address: Herne Bay, Auckland,
Address used since 08 Oct 1991
John Anthony Doumani - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 31 Oct 1997
Address: Wahroonga, N S W 2076, Australia,
Address used since 27 Apr 1995
Nicholas Raymond Scott - Director (Inactive)
Appointment date: 13 Jun 1996
Termination date: 29 Oct 1996
Address: Birkenhead, Auckland,
Address used since 13 Jun 1996
Phillippus Jacobus Bartholomeus Vermeer - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 27 Apr 1995
Address: Cammeray, Sydney, Nsw Australia,
Address used since 16 Jul 1991
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Janssen-cilag Pty Ltd
507 Mt Wellington Highway
Electrix Limited
Cnr George Bourke Dr & Mt Wellington
Vinci Energies New Zealand Limited
Cnr George Bourke Dr & Mt
Gpc Asia Pacific (nz) Holdings Limited
510 Mount Wellington Highway
Gpc Asia Pacific Limited
510 Mount Wellington Highway
Arjo New Zealand Limited
41 Vestey Drive
Dbm Medical Limited
45c Mount Wellington Highway
Elite Brands Distribution Limited
34 Vestey Drive
Siemens Healthcare Limited
55 Hugo Johnston Drive
Stryker New Zealand Limited
515 Mount Wellington Highway
Surgical Innovations Limited
45c Mount Wellington Highway