Shortcuts

Johnson & Johnson (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040740195
NZBN
45150
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
507 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 05 Aug 2013
507 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 07 Oct 2019

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.

Addresses

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

Contact info
64 8 00446147
25 Mar 2019 Phone
consumer@its.jnj.com
Email
www.jnjmedtech.com/en-NZ
03 Oct 2023 Website
www.jnjnz.co.nz
25 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1525000
Other (Other) Depuy Synthes, Inc. Warsaw Indiana
United States Of America
46582
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Johnson & Johnson U S A
Other Null - Johnson & Johnson U S A

Ultimate Holding Company

21 Jul 1991
Effective Date
Johnson & Johnson
Name
Company
Type
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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