Merit Medical New Zealand Limited, a registered company, was incorporated on 04 Apr 2017. 9429046033444 is the business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company has been categorised. This company has been run by 7 directors: Brian L. - an active director whose contract started on 04 Apr 2017,
Fred L. - an active director whose contract started on 04 Apr 2017,
Joseph W. - an active director whose contract started on 04 Apr 2017,
Dewald Lindeque - an active director whose contract started on 13 Aug 2018,
Troy Matthew Jantzen - an active director whose contract started on 28 Aug 2019.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 4/4 Rawiri Place, Hobsonville, Auckland, 0618 (category: physical, service).
Merit Medical New Zealand Limited had been using Level 20, Hsbc Tower, 188 Quay Street, Auckland as their physical address up to 09 Nov 2022.
One entity owns all company shares (exactly 100 shares) - Merit Holdings, Inc. - located at 0618, South Jordan, Utah.
Previous addresses
Address #1: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 26 Oct 2021 to 09 Nov 2022
Address #2: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 05 Dec 2019 to 26 Oct 2021
Address #3: 9 Remuera Road, Newmarket, Auckland, 1050 New Zealand
Registered & physical address used from 04 Apr 2017 to 05 Dec 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Merit Holdings, Inc. |
South Jordan Utah 84095 United States |
04 Apr 2017 - |
Ultimate Holding Company
Brian L. - Director
Appointment date: 04 Apr 2017
Address: Salt Lake City, Utah, 84109 United States
Address used since 04 Apr 2017
Fred L. - Director
Appointment date: 04 Apr 2017
Address: Salt Lake City,, Utah, 84108 United States
Address used since 04 Apr 2017
Joseph W. - Director
Appointment date: 04 Apr 2017
Address: Salt Lake City, Utah, 84108 United States
Address used since 04 Apr 2017
Dewald Lindeque - Director
Appointment date: 13 Aug 2018
Address: Kaukapakapa, Auckland, 0873 New Zealand
Address used since 21 Oct 2021
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 28 Apr 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Aug 2018
Troy Matthew Jantzen - Director
Appointment date: 28 Aug 2019
ASIC Name: Merit Medical Australia Pty Ltd
Address: Braeside, Victoria, 3195 Australia
Address: Glandore, Sa, 5037 Australia
Address used since 28 Aug 2019
Matthew Hallam - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 13 Aug 2018
ASIC Name: Merit Medical Australia Pty Ltd
Address: Unit 44, 328 Reserve Road, Cheltenham, Vic, 3192 Australia
Address: Highett, Victoria, 3190 Australia
Address used since 04 Apr 2017
Bernard B. - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 25 May 2018
Address: Holladay, Utah, 84117 United States
Address used since 04 Apr 2017
Real Foods Nz Limited
9 Remuera Road
Shotover Park Limited
360 Remuera
Broadway Convenience Limited
30 Remuera Road, Aucklad
Companions Youth Mentorship Trust
Suite2:1, Level Two
Yy Hair Design Limited
22 Remuera Road
Young Clothing Limited
K1, 16 Remuera Road
Fujifilm Sonosite Australasia Pty Ltd
Level 2, 98 Carlton Gore Road
Global Infection Control Limited
Level 6/135 Broadway
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Johnson & Johnson (new Zealand) Limited
Ground Floor, Tonkin & Taylor House, 105
Medipro Limited
Level 2, 5-7 Kingdon Street
Xeda Medical & Scientific Limited
Level 2, 1 Broadway