Nipro New Zealand Limited was registered on 10 Oct 2016 and issued an NZBN of 9429043362325. The registered LTD company has been managed by 2 directors: Jonathon Holmes Marshall - an active director whose contract started on 10 Oct 2016,
Tsuchiya Seigo - an active director whose contract started on 03 Apr 2017.
According to the BizDb information (last updated on 30 Apr 2024), the company registered 2 addresses: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address).
Up to 18 Oct 2021, Nipro New Zealand Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Nipro Australia Pty Ltd (an other) located at St Leonards, N S W postcode 2065. Nipro New Zealand Limited has been classified as "Health service nec" (ANZSIC Q859940).
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 22 Sep 2021 to 18 Oct 2021
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 10 Oct 2016 to 22 Sep 2021
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Nipro Australia Pty Ltd |
St Leonards N S W 2065 Australia |
10 Oct 2016 - |
Ultimate Holding Company
Jonathon Holmes Marshall - Director
Appointment date: 10 Oct 2016
ASIC Name: Nipro Australia Pty Ltd
Address: St Leonards, N S W, 2065 Australia
Address: St Leonards, N S W, 2065 Australia
Address: Cremorne, N S W, 2090 Australia
Address used since 10 Oct 2016
Tsuchiya Seigo - Director
Appointment date: 03 Apr 2017
Address: #40-42 Suntec Tower 3, Singapore, 038988 Singapore
Address used since 03 Apr 2017
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
After Hours Provider Consortium Limited
8 Edward Wayte Place
Asian Family Services Limited
Suite 03, 128 Khyber Pass Road
My Alignment Time Limited
Level 2
Otara Integrated Health Centre Limited
Dfk Oswin Griffiths Limited
Ponsonby Wellness Centre Limited
9/150 Symonds Street
Yj Physiotherapy Limited
Unit 5a, 6 Whitaker Place