Icu Medical Australia Holdings Pty Limited, a registered company, was registered on 12 Dec 2016. 9429045873225 is the NZBN it was issued. This company has been run by 11 directors: Pamela Callow - an active director whose contract began on 12 Dec 2016,
David Quigg person authorised for service whose contract began on 12 Dec 2016,
David Quigg - an active person authorised for service whose contract began on 12 Dec 2016,
Scott L. - an active director whose contract began on 12 Dec 2016,
Darryl James Ellis - an active director whose contract began on 27 Jul 2018.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: registered, service).
Former names for this company, as we found at BizDb, included: from 12 Dec 2016 to 31 Jul 2018 they were called Icu Medical Aust Pty Limited.
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 25 Jul 2023
Country of origin: AU
Pamela Callow - Director
Appointment date: 12 Dec 2016
Address: Glenwood Nsw 2768, Australia
David Quigg - Person Authorised For Service
Appointment date: 12 Dec 2016
Address: The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Address used since 12 Dec 2016
David Quigg - Person Authorised for Service
Appointment date: 12 Dec 2016
Address: The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Address used since 12 Dec 2016
Scott L. - Director
Appointment date: 12 Dec 2016
Address: Ladera Ranch, Ca 92694, United States, United States
Darryl James Ellis - Director
Appointment date: 27 Jul 2018
Address: Cabarita, Nsw, 2137 Australia
Address used since 31 Jul 2018
Brian B. - Director
Appointment date: 01 Mar 2020
Christine Davenport - Director
Appointment date: 11 Jul 2023
Address: Camberwell, Victoria, 3124 Australia
Address used since 13 Jul 2023
Darryl James Ellis - Director (Inactive)
Appointment date: 26 Mar 2020
Termination date: 11 Jul 2023
Address: Katoomba, Nsw, 2780 Australia
Address used since 31 Jul 2018
Address: Concord West, Nsw, 2138 Australia
Address used since 31 Jul 2018
Scott L. - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 01 Mar 2020
Russell Nicholson - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 27 Jul 2018
Address: Eltham, Vic, 3095 Australia
Address used since 19 Jun 2017
Pamela Callow - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 14 Jun 2017
Address: Glenwood Nsw 2768, Australia
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building