B. Braun New Zealand Pty Limited, a registered company, was started on 08 Aug 2006. 9429033944371 is the number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company has been categorised. The company has been managed by 13 directors: Chee Hong Lam - an active director whose contract started on 01 Mar 2019,
Lam Chee Hong - an active director whose contract started on 01 Mar 2019,
Christian Gabriel - an active director whose contract started on 01 Jan 2020,
David Scott Wilbow - an active director whose contract started on 28 Feb 2024,
Manogaran Ayalsamy - an inactive director whose contract started on 13 Feb 2015 and was terminated on 01 Jan 2020.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 6 addresses this company uses, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (postal address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (office address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (delivery address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address) among others.
B. Braun New Zealand Pty Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up to 09 Mar 2022.
One entity controls all company shares (exactly 1 share) - B Braun Australia Pty Limited - located at 1010, 7-9 Irvine Place, Bella Vista, Nsw.
Other active addresses
Address #4: Level 26 Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered & service address used from 09 Mar 2022
Address #5: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 23 Jan 2024
Address #6: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Postal & office & delivery address used from 21 Feb 2024
Principal place of activity
Floor 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 03 Aug 2020 to 09 Mar 2022
Address #2: Floor 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2020 to 03 Aug 2020
Address #3: 10 Waddon Place, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 21 Feb 2019 to 24 Feb 2020
Address #4: 23 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 Sep 2017 to 21 Feb 2019
Address #5: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Aucklnad New Zealand
Registered & physical address used from 08 Aug 2006 to 08 Aug 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | B Braun Australia Pty Limited |
7-9 Irvine Place Bella Vista, Nsw 2153 Australia |
07 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | B Braun Australia Pty Ltd Shareholder NZBN: 9429038886942 Company Number: 576552 |
08 Aug 2006 - 07 Nov 2014 | |
Entity | B Braun Australia Pty Ltd Shareholder NZBN: 9429038886942 Company Number: 576552 |
08 Aug 2006 - 07 Nov 2014 |
Ultimate Holding Company
Chee Hong Lam - Director
Appointment date: 01 Mar 2019
Address: Seksyen U2, 40150 Shah Alam, Selangor, Malaysia
Address used since 01 Mar 2019
Lam Chee Hong - Director
Appointment date: 01 Mar 2019
Address: Seksyen U2, 40150 Shah Alam, Selangor, Malaysia
Address used since 01 Mar 2019
Christian Gabriel - Director
Appointment date: 01 Jan 2020
ASIC Name: B Braun Australia Pty Ltd
Address: Mona Vale Nsw, 2103 Australia
Address used since 17 Oct 2022
Address: Bella Vista Nsw, 2153 Australia
Address: Roseville Nsw, 2069 Australia
Address used since 01 Jan 2020
David Scott Wilbow - Director
Appointment date: 28 Feb 2024
ASIC Name: B Braun Australia Pty Ltd
Address: Kellyville Nsw, 2155 Australia
Address used since 28 Feb 2024
Manogaran Ayalsamy - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 01 Jan 2020
ASIC Name: B Braun Australia Pty Ltd
Address: Strathfield Nsw, 2135 Australia
Address used since 27 Jun 2019
Address: Baulkham Hills Nsw, 2154 Australia
Address: Baulkham Hills Nsw, 2154 Australia
Address: Strathfield Nsw, 2135 Australia
Address used since 13 Feb 2015
Andreas Walde - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 31 Jul 2019
Address: 10470 Tanjung Tokong, Penang, Malaysia
Address used since 10 Aug 2018
Address: 11200 Tanjung Bungah, Penang, Malaysia
Address used since 01 Sep 2015
Anna Maria B. - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Mar 2019
Address: Lorong Seri Tanjung Pinang, Tanjung Tokong, Malaysia
Address used since 01 Jan 2016
Hans Jurgen Tertel - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 01 Mar 2019
Address: Lorong Seri Tanjung Pinang, 10470 , Tanjung Tokong, Malaysia
Address used since 28 Mar 2017
Christian Joachim Rainer Hildebrandt - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 28 Mar 2017
Address: Lorong Seri Tanjung Pingang, 10470 Penang, Malaysia
Address used since 17 Mar 2016
Hefin Wyn Evans - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 18 Mar 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2016
Manfred Gregor Mahrle - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 31 Aug 2015
Address: 10 Mont Kiara, Jalan Kiara, Kuala Lumpur, 50480 Malaysia
Address used since 01 Oct 2012
David Crawford - Director (Inactive)
Appointment date: 08 Aug 2006
Termination date: 13 Feb 2015
Address: Drummoyne, Nsw 2047, Australia,
Address used since 08 Aug 2006
Dieter Heinz Gemmer - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 01 Oct 2012
Address: 1 Jalan Sri Hartamas, 50480 Sri Hartamas, Kuala Lumpur,
Address used since 01 Dec 2009
Project Economics Limited
171 Parnell Road
A J Wildhaber Tapui Limited
22/27 Cheshire Street
B.hold Fitness Limited
Flat 16, 27 Cheshire Street
Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road
Gpa Plumbing & Drainage Limited
Chartered Accountants
Moon Tiling Limited
Chartered Accountants
Balance Medical Limited
Suite 5968, 17b Farnham Street
Heart Saver Nz Limited
Level 3 38 Whitaker Place
Orb Medical Limited
91 St Georges Bay Road
Prohealth Asia Pacific Limited
Suite 3, 27 Bath Street
Surgical Supplies Limited
Business Success Group Limited
The Elder Group Limited
Level 4, 60 Parnell Road