Shortcuts

Straumann New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042099277
NZBN
5860795
Company Number
Registered
Company Status
Current address
Level 3
6 Albion Street
Napier 4110
New Zealand
Physical & registered & service address used since 20 Apr 2018

Straumann New Zealand Limited, a registered company, was launched on 11 Dec 2015. 9429042099277 is the NZ business number it was issued. This company has been supervised by 8 directors: Andreas Leo Meier Gadient - an active director whose contract began on 01 Jul 2016,
Andreas Leo Meier - an active director whose contract began on 01 Jul 2016,
Kok Kien Loh - an active director whose contract began on 03 Jul 2017,
Markus Kaufmann - an active director whose contract began on 01 Nov 2019,
Peter Oliver Hackel - an inactive director whose contract began on 01 Jul 2016 and was terminated on 28 Nov 2022.
Last updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Albion Street, Napier, 4110 (types include: physical, registered).
Straumann New Zealand Limited had been using 36 Munro Street, Napier as their physical address until 20 Apr 2018.
A single entity owns all company shares (exactly 100 shares) - Straumann Pty Limited - located at 4110, Port Melbourne, Victoria.

Addresses

Previous address

Address: 36 Munro Street, Napier, 4110 New Zealand

Physical & registered address used from 11 Dec 2015 to 20 Apr 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Straumann Pty Limited Port Melbourne
Victoria
3207
Australia

Ultimate Holding Company

04 May 2021
Effective Date
Straumann Holding Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Peter Merian-weg 12
Basel CH-4002
Switzerland
Address
Directors

Andreas Leo Meier Gadient - Director

Appointment date: 01 Jul 2016

Address: 4105 Biel-benken, Switzerland

Address used since 15 May 2018


Andreas Leo Meier - Director

Appointment date: 01 Jul 2016

Address: 4105 Biel-benken, Switzerland

Address used since 15 May 2018

Address: 4105 Biel-benken, 4105 Switzerland

Address used since 01 Jul 2016


Kok Kien Loh - Director

Appointment date: 03 Jul 2017

Address: 1 The Knolls, Sentosa Island, 098297 Singapore

Address used since 05 May 2021

Address: 1 The Knolls, Sentosa Island, 098297 Singapore

Address used since 03 Jul 2017


Markus Kaufmann - Director

Appointment date: 01 Nov 2019

ASIC Name: Straumann Pty Ltd

Address: Port Melbourne, Vic, 3207 Australia

Address: Port Melbourne, Vic, 3207 Australia

Address used since 25 May 2022

Address: Port Melbourne, Vic, 3207 Australia

Address: Port Melbourne, Vic, 3207 Australia

Address used since 01 Nov 2019


Peter Oliver Hackel - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 28 Nov 2022

Address: 8180 Bulach, Switzerland

Address used since 25 May 2022

Address: 6340 Baar, Switzerland

Address used since 05 May 2021

Address: 6333, Hunenberg, See ZG Switzerland

Address used since 01 Jul 2016


Stuart David Douglas - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 01 Nov 2019

ASIC Name: Straumann Pty Ltd

Address: Vic, 3207 Australia

Address: Carnegie, Victoria, 3163 Australia

Address used since 17 May 2016

Address: Vic, 3207 Australia


Alexander Johannes Ochsner - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 03 Jul 2017

Address: 24-08, Singapore, 258710 Singapore

Address used since 24 Aug 2016


Angela Young - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 25 Jul 2016

ASIC Name: Straumann Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address used since 11 Dec 2015

Address: Port Melbourne, Victoria, 3207 Australia

Address: Port Melbourne, Victoria, 3207 Australia