Medline International New Zealand Limited, a registered company, was started on 11 Jun 2002. 9429036463725 is the business number it was issued. "P810150" (business classification F372040) is how the company was classified. The company has been run by 15 directors: Alexander John Thompson - an active director whose contract began on 04 Sep 2018,
Benjamin Craig Dunn - an active director whose contract began on 14 Jun 2021,
James A. - an inactive director whose contract began on 01 Apr 2011 and was terminated on 04 Jun 2021,
Brian Russell Palmer - an inactive director whose contract began on 20 Jan 2014 and was terminated on 04 Sep 2018,
Andrew M. - an inactive director whose contract began on 01 Apr 2011 and was terminated on 20 Jan 2014.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (category: registered, registered).
Medline International New Zealand Limited had been using Level 21, 48 Shortland Street, Auckland as their registered address up to 18 Nov 2021.
Past names for this company, as we identified at BizDb, included: from 10 Mar 2011 to 06 Apr 2011 they were named Carefusion New Zealand 217, from 11 Aug 2009 to 10 Mar 2011 they were named Carefusion New Zealand 217 Limited and from 03 Dec 2002 to 11 Aug 2009 they were named Cardinal Health N.z. 217 Limited.
A single entity controls all company shares (exactly 1041742 shares) - 082 143 646 - Medline Assembly Australia Pty Ltd - located at 1010, Marsden Park, New South Wales.
Previous addresses
Address #1: Level 21, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Nov 2021 to 18 Nov 2021
Address #2: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Jun 2021 to 09 Nov 2021
Address #3: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Apr 2011 to 29 Jun 2021
Address #4: C/-simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 20 Jul 2009 to 14 Apr 2011
Address #5: 14-b George Bourke Drive, Mt Wellington, Auckland
Physical & registered address used from 07 Jul 2006 to 20 Jul 2009
Address #6: Level 30, Royal Sunalliance Centre, 48 Shortland Street, Auckland City
Registered & physical address used from 11 Jun 2002 to 07 Jul 2006
Basic Financial info
Total number of Shares: 1041742
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1041742 | |||
Other (Other) | 082 143 646 - Medline Assembly Australia Pty Ltd |
Marsden Park New South Wales 2765 Australia |
13 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Cardinal Health Holding Pty Ltd | 11 Jun 2002 - 27 Jun 2010 | |
Other | Cardinal Health Holding Pty Ltd | 11 Jun 2002 - 27 Jun 2010 |
Ultimate Holding Company
Alexander John Thompson - Director
Appointment date: 04 Sep 2018
ASIC Name: Medline Stellar Australia Pty Ltd
Address: Marsden Park, New South Wales, 2765 Australia
Address: Port Hacking, New South Wales, 2229 Australia
Address used since 04 Sep 2018
Benjamin Craig Dunn - Director
Appointment date: 14 Jun 2021
ASIC Name: Medline Stellar Australia Pty Ltd
Address: Arundel, Qld, 4214 Australia
Address used since 14 Jun 2021
James A. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 04 Jun 2021
Address: Highland Park, Illinois, 60035 United States
Address used since 01 Apr 2011
Brian Russell Palmer - Director (Inactive)
Appointment date: 20 Jan 2014
Termination date: 04 Sep 2018
ASIC Name: Medline International Two Australia Pty Ltd
Address: Seaforth, New South Wales, 2092 Australia
Address used since 28 Mar 2018
Address: Marsden Park, New South Wales, 2765 Australia
Address: Kings Park, 2148 Australia
Address: Kings Park, 2148 Australia
Address: Freshwater, NSW 2096 Australia
Address used since 02 Mar 2016
Andrew M. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 20 Jan 2014
Address: Highland Park, Il, 60035 United States
Address used since 01 Apr 2011
Charles M. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 20 Jan 2014
Address: Lake Forest, Il, 60045 United States
Address used since 01 Apr 2011
Alan Timothy Mccarthy - Director (Inactive)
Appointment date: 24 Nov 2007
Termination date: 01 Apr 2011
Address: Shanghai Prc, 201204 China
Address used since 17 Mar 2011
Jean Butera Maschal - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 01 Apr 2011
Address: La Mesa, Ca 91941, Usa,
Address used since 24 May 2010
Jose Manuel Lopez Tardon - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 17 Aug 2010
Address: Floor 4b, Madrid 28009, Spain,
Address used since 31 Aug 2009
Ian George Young Lee - Director (Inactive)
Appointment date: 11 Jun 2002
Termination date: 24 May 2010
Address: Manly, Nsw 2095, Australia,
Address used since 11 Aug 2009
Linda Stanke Harty - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 31 Aug 2009
Address: Columbus, Ohio 43212, Usa,
Address used since 28 Jun 2006
John Gregory Brassil - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 18 Jun 2007
Address: Elanora Heights, Nsw 2101, Australia,
Address used since 28 Jun 2006
Anthony Joseph Rucci - Director (Inactive)
Appointment date: 04 Jan 2005
Termination date: 01 Nov 2005
Address: Dublin, Ohio 43017, Usa,
Address used since 04 Jan 2005
Michael Robert Nelson - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 04 Jan 2005
Address: Dublien, Ohio 43016, Usa,
Address used since 19 Feb 2004
Glenn Lawrence Martin - Director (Inactive)
Appointment date: 11 Jun 2002
Termination date: 19 Feb 2004
Address: Columbus, Ohio 43235, Usa,
Address used since 11 Jun 2002
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Abbvie Limited
88 Shortland Street
Bgp Products
88 Shortland Street
Medicare Australasia Limited
Unit 5, 101 Queen Street
Novo Nordisk Pharmaceuticals Limited
20th Floor
Oceania Medical Limited
15 Halsey St, Level 1
Orpharma Nz Limited
9th Floor, 45 Queen Street