Shortcuts

Cook Medical New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039357977
NZBN
423522
Company Number
Registered
Company Status
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9045
New Zealand
Registered & physical & service address used since 27 May 2021


Cook Medical New Zealand Limited was started on 15 Sep 1989 and issued an NZ business number of 9429039357977. This registered LTD company has been supervised by 11 directors: John K. - an active director whose contract started on 12 Dec 1994,
Robert S. - an active director whose contract started on 12 Dec 1994,
Mark Andrew Muller - an active director whose contract started on 29 Oct 2015,
Naziem Kapadi - an active director whose contract started on 16 Oct 2019,
Samih Muhib Nabulsi - an active director whose contract started on 16 Oct 2019.
According to our database (updated on 23 Apr 2024), this company registered 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9045 (category: registered, physical).
Up until 27 May 2021, Cook Medical New Zealand Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address.
BizDb found previous names for this company: from 15 Sep 1989 to 18 Sep 2012 they were called William A Cook New Zealand Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Cook Medical Holdings Llc (an other) located at Indianapolis, In postcode 46204.

Addresses

Previous addresses

Address: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9045 New Zealand

Registered & physical address used from 11 May 2021 to 27 May 2021

Address: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 30 Apr 2021 to 11 May 2021

Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Apr 2021 to 30 Apr 2021

Address: Level 2, The Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 18 Feb 2010 to 22 Apr 2021

Address: 25 Milburn Street, Corstorphine, Dunedin

Physical & registered address used from 24 Apr 2002 to 18 Feb 2010

Address: -

Physical address used from 07 Dec 1994 to 07 Dec 1994

Address: 619 Dominion Road, Balmoral, Auckland

Physical address used from 07 Dec 1994 to 24 Apr 2002

Address: 225 Great South Road, Greenlane

Registered address used from 21 Jul 1992 to 24 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cook Medical Holdings Llc Indianapolis, In
46204
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cook Group Incorporated Bloomington
I N
47402
United States

Ultimate Holding Company

14 Sep 1989
Effective Date
Cook Group Incorporated
Name
Private Company
Type
US
Country of origin
Directors

John K. - Director

Appointment date: 12 Dec 1994

Address: Bloomington, State Of Indiana, IN 47401 United States

Address used since 29 Feb 2016


Robert S. - Director

Appointment date: 12 Dec 1994

Address: Bloomington, State Of Indiana, 47401 United States

Address used since 29 Feb 2016


Mark Andrew Muller - Director

Appointment date: 29 Oct 2015

ASIC Name: Cook Australia Pty Ltd

Address: Eight Mile Plains, Queensland, 4113 Australia

Address: Corinda, Queensland, 4075 Australia

Address used since 29 Oct 2015

Address: Eight Mile Plains, Queensland, 4113 Australia


Naziem Kapadi - Director

Appointment date: 16 Oct 2019

ASIC Name: Cook Australia Pty Ltd

Address: Kuraby, Queensland, 4112 Australia

Address used since 16 Oct 2019

Address: Queensland, 4109 Australia


Samih Muhib Nabulsi - Director

Appointment date: 16 Oct 2019

ASIC Name: Cook Australia Pty Ltd

Address: Currumbin Valley, Queensland, 4223 Australia

Address used since 03 Nov 2022

Address: Queensland, 4109 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 16 Oct 2019


Barry Andrew Thomas - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 20 Sep 2019

ASIC Name: Cook Australia Pty Ltd

Address: Eight Mile Plains, Queensland, 4113 Australia

Address: Eight Mile Plains, Queensland, 4113 Australia

Address: Casuarina, New South Wales, 2487 Australia

Address used since 08 Feb 2017


James Steuart Macnaughtan - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 19 Sep 2019

ASIC Name: Cook Australia Pty Ltd

Address: Eight Mile Plains, Queensland, 4109 Australia

Address: Fig Tree Pocket, Queensland, 4069 Australia

Address used since 29 Oct 2015

Address: Eight Mile Plains, Queensland, 4109 Australia


Geoffrey Mckaskil Reeves - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 12 Dec 1994

Address: Burbank, Queensland, Australia,

Address used since 15 Sep 1989


James Steuart Macnaughton - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 12 Dec 1994

Address: Indooroopilly, Queensland, Australia,

Address used since 15 Sep 1989


David Keith Walker - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 12 Dec 1994

Address: Western Australia,

Address used since 15 Sep 1989


Linda Elizabeth Robert - Director (Inactive)

Appointment date: 01 Aug 1989

Termination date: 02 Jul 1991

Address: Ponsonby, Auckland,

Address used since 01 Aug 1989

Nearby companies

T&d Marketing Limited
442 Moray Place

Rail Trail Operators Incorporated
Level 3

Biz Otago Limited
Level 3 Public Trust Building

Eie Limited
Level 3

Titus Limited
462 Moray Place

Shoreline Painters Limited
462 Moray Place