Arjo New Zealand Limited, a registered company, was launched on 14 Feb 2001. 9429037011888 is the New Zealand Business Number it was issued. "Medical equipment wholesaling" (business classification F349110) is how the company is categorised. This company has been supervised by 13 directors: Craig Alan Roddy - an active director whose contract began on 02 Jun 2007,
Anthony Blyth - an active director whose contract began on 17 Mar 2010,
Michael John Luxton - an active director whose contract began on 11 Jun 2014,
Khizher I. - an active director whose contract began on 25 May 2017,
Hans S. - an active director whose contract began on 01 Jan 2023.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: Po Box 132262, Sylvia Park, Auckland, 1644 (type: postal, office).
Arjo New Zealand Limited had been using 34 Vestey Drive, Mount Wellington, Auckland as their registered address until 13 Apr 2018.
More names used by the company, as we established at BizDb, included: from 01 Sep 2008 to 01 Dec 2017 they were called Arjohuntleigh Limited, from 14 Feb 2001 to 01 Sep 2008 they were called Huntleigh Healthcare Limited.
Other active addresses
Address #4: Po Box 132262, Sylvia Park, Auckland, 1644 New Zealand
Postal address used from 03 Apr 2019
Address #5: 34 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 03 Apr 2019
Principal place of activity
34 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 34 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 29 Oct 2015 to 13 Apr 2018
Address #2: 41 Vestey Drive, Mt. Wellington, Auckland, 1060 New Zealand
Registered address used from 03 Aug 2012 to 29 Oct 2015
Address #3: 41 Vestey Drive, Mt. Wellington, Auckland New Zealand
Physical address used from 18 Nov 2005 to 29 Oct 2015
Address #4: 41 Vestey Drive, Mt. Wellington, Auckland New Zealand
Registered address used from 18 Nov 2005 to 03 Aug 2012
Address #5: Unit 6/38 Eaglehurst Road, Ellerslie, Auckland
Physical & registered address used from 14 Feb 2001 to 18 Nov 2005
Basic Financial info
Total number of Shares: 1750000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1750000 | |||
Other (Other) | Huntleigh Holdings Bv | 14 Feb 2001 - |
Ultimate Holding Company
Craig Alan Roddy - Director
Appointment date: 02 Jun 2007
ASIC Name: Huntleigh Healthcare Pty. Ltd.
Address: Perth, Western Australia, 6163 Australia
Address: Sorrento, Perth, Wa, 6020 Australia
Address used since 02 Jun 2007
Address: Perth, Western Australia, 6163 Australia
Anthony Blyth - Director
Appointment date: 17 Mar 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2010
Michael John Luxton - Director
Appointment date: 11 Jun 2014
ASIC Name: Huntleigh Healthcare Pty. Ltd.
Address: O'connor, Western Australia, 6163 Australia
Address: Balmain, New South Wales, 2041 Australia
Address used since 11 Jun 2014
Address: O'connor, Western Australia, 6163 Australia
Khizher I. - Director
Appointment date: 25 May 2017
Hans S. - Director
Appointment date: 01 Jan 2023
Paul L. - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 31 Jan 2023
Robert Willem De Deugd - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 16 Nov 2015
Address: Kowloon Commerce Center, Kwai Chung, Nt, Hong Kong SAR China
Address used since 18 Sep 2012
Paul Lyon - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 18 Sep 2012
Address: O'connor Wa 6163, Perth, Australia, 6163 Australia
Address used since 10 Apr 2012
Anders Hagert - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 31 Jan 2010
Address: Ideon Science Park, Scheelevagen 19f, Se-223 70 Lund, Sweden,
Address used since 01 Jun 2007
David Schild - Director (Inactive)
Appointment date: 14 Feb 2001
Termination date: 01 Jun 2007
Address: London Nw11 7hg, United Kingdom,
Address used since 13 Jul 2005
Julian Dominic Schild - Director (Inactive)
Appointment date: 14 Feb 2001
Termination date: 01 Jun 2007
Address: London W9 1aa,
Address used since 14 Feb 2001
Craig Roddy - Director (Inactive)
Appointment date: 12 Dec 2003
Termination date: 01 Jun 2007
Address: O' Connor Wa 6163, Perth, Australia,
Address used since 12 Dec 2003
Dermot Patterson - Director (Inactive)
Appointment date: 14 Feb 2001
Termination date: 11 Jul 2005
Address: North Beach, Perth 6020, Western Australia,
Address used since 14 Feb 2001
Ara Group Hardware Limited
38 Vestey Drive
Ara Hardware Lp
38 Vestey Drive
Parisi Bathware Nz Limited
25 Vestey Drive
Canopy Group Limited
26 Vestey Drive
Kia PuĀwai
42 Vestey Drive
Tuff Turf (nz) Limited
8a Sylvia Park Road
Elite Brands Distribution Limited
34 Vestey Drive
Jackson Allison Medical & Surgical Limited
Unit 5/343 Church Street
Johnson & Johnson (new Zealand) Limited
505 Mt Wellington Highway
Siemens Healthcare Limited
55 Hugo Johnston Drive
Stryker New Zealand Limited
515 Mount Wellington Highway
Surgical Innovations Limited
45c Mount Wellington Highway