Stryker New Zealand Limited, a registered company, was started on 13 Nov 1998. 9429037729158 is the NZBN it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company has been classified. This company has been managed by 23 directors: Ryan Edwin Mccarthy - an active director whose contract started on 01 Oct 2012,
William B. - an active director whose contract started on 04 Aug 2014,
Maurice Ben-Mayor - an active director whose contract started on 16 Jan 2015,
Manoj Christopher Anand - an active director whose contract started on 20 Mar 2023,
Stuart Comino - an inactive director whose contract started on 11 Sep 2020 and was terminated on 20 Mar 2023.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (types include: invoice, postal).
Stryker New Zealand Limited had been using 515 Mount Wellington Highway, Mount Wellington, Auckland as their registered address up until 22 Jul 2020.
Principal place of activity
511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 515 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 09 Mar 2015 to 22 Jul 2020
Address #2: C/- Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 29 Oct 2010 to 09 Mar 2015
Address #3: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland New Zealand
Registered & physical address used from 04 Feb 2001 to 04 Feb 2001
Address #4: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland New Zealand
Registered address used from 31 Jan 2001 to 04 Feb 2001
Address #5: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland New Zealand
Registered address used from 12 Apr 2000 to 31 Jan 2001
Address #6: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland New Zealand
Physical address used from 16 Nov 1998 to 04 Feb 2001
Basic Financial info
Total number of Shares: 2331789
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2331789 | |||
Other (Other) | Stryker Holdings B.v. | 13 Nov 1998 - |
Ultimate Holding Company
Ryan Edwin Mccarthy - Director
Appointment date: 01 Oct 2012
ASIC Name: Stryker Australia Pty Ltd
Address: St Leonards New South Wales, 2065 Australia
Address: Roseville, New South Wales, 2069 Australia
Address used since 01 Oct 2012
Address: St Leonards New South Wales, 2065 Australia
William B. - Director
Appointment date: 04 Aug 2014
Address: St Joseph, Michigan, 49085 United States
Address used since 04 Aug 2014
Maurice Ben-mayor - Director
Appointment date: 16 Jan 2015
ASIC Name: Stryker Australia Pty Ltd
Address: St Leonards New South Wales, 2065 Australia
Address: Clovelly, New South Wales, 2031 Australia
Address used since 18 Oct 2016
Address: St Leonards New South Wales, 2065 Australia
Manoj Christopher Anand - Director
Appointment date: 20 Mar 2023
ASIC Name: Stryker Australia Pty Ltd
Address: Drummoyne, New South Wales, 2047 Australia
Address used since 20 Mar 2023
Stuart Comino - Director (Inactive)
Appointment date: 11 Sep 2020
Termination date: 20 Mar 2023
ASIC Name: Stryker Australia Pty Ltd
Address: St Leonards, Nsw, 2065 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 07 Oct 2021
Address: Coogee, Nsw, 2034 Australia
Address used since 11 Sep 2020
Bridget Ayris - Director (Inactive)
Appointment date: 23 Jun 2011
Termination date: 11 Sep 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 23 Jun 2011
Elizabeth Rose Cannon - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 14 Feb 2020
ASIC Name: Stryker Australia Pty Ltd
Address: Freshwater, Nsw, 2096 Australia
Address used since 04 Jan 2018
Address: St Leonards, New South Wales, 2065 Australia
Geoffrey John Miller - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 10 Jun 2016
ASIC Name: Stryker Australia Pty Ltd
Address: Bulimba, Qld, 4171 Australia
Address used since 04 Aug 2014
Address: St Leonards New South Wales, 2065 Australia
Address: St Leonards New South Wales, 2065 Australia
Graham Andrew Mclean - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 31 Dec 2014
Address: Wollstonecraft, New South Wales, 2065 Australia
Address used since 03 Feb 2014
Tony Michael Mckinney - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 31 Jul 2014
Address: Kalamazoo, Michigan 49009, Usa,
Address used since 01 Apr 2009
Phillip Stephen Nicholl - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 31 Dec 2013
Address: Singapore, 248251 Singapore
Address used since 04 Feb 2013
Andrew Grant Fox-smith - Director (Inactive)
Appointment date: 15 May 2002
Termination date: 31 Aug 2011
Address: Mid-level, Hong Kong,
Address used since 15 May 2002
James Luke Cunniff - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 01 Feb 2010
Address: Mosman, Nsw, Australia 2088,
Address used since 26 Jul 2006
Paul Charles Denham - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 11 Dec 2009
Address: Cockle Bay, Auckland, New Zealand,
Address used since 01 Mar 2007
Dean Howard Bergy - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 30 Mar 2009
Address: Kalamazoo, Mi 49009, Usa,
Address used since 31 Jan 2003
Luciano Cattani - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 01 Jan 2008
Address: 15, 00124, Rome, Italy,
Address used since 31 May 2005
Timothy Nigel Daniel - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 01 Mar 2007
Address: Greenhithe, Auckland, New Zealand,
Address used since 01 Nov 2005
Mervyn Brent Scott - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 26 Jul 2006
Address: Balwyn, Melbourne, Vic 3103, Australia,
Address used since 21 Nov 2002
Bronwen Rosanne Taylor - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 30 Nov 2005
Address: 99-109 Jones St, Sydney, Nsw 2001, Australia,
Address used since 12 Sep 2001
John Wilford Brown - Director (Inactive)
Appointment date: 13 Nov 1998
Termination date: 31 May 2005
Address: Portedge, M I 49024, U S A,
Address used since 13 Nov 1998
David John Simpson - Director (Inactive)
Appointment date: 13 Nov 1998
Termination date: 31 Jan 2003
Address: Kalamazoo, M I 49008, U S A,
Address used since 13 Nov 1998
Alexander Mcintyre Stewart Kennedy - Director (Inactive)
Appointment date: 24 Nov 1998
Termination date: 30 Sep 2002
Address: Wahroonga, Sydney, New South Wales 2076, Australia,
Address used since 24 Nov 1998
William Tell Laube - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 15 May 2002
Address: Citibank Tower, Citibank Plaza, 3 Garden Rd Central, Hong Kong,
Address used since 12 Sep 2001
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Azure Group Limited
515c Mt Wellington Highway
Gemini Investment And Development Lp
515c Mount Wellington Highway
Rosenfeld Kidson & Co Limited
513 Mt Wellington Highway
Hydraulic Cartridge Valve Company Limited
515b Mt Wellington Highway
Temperature Consultants Limited
4 Niall Burgess Road
Arjo New Zealand Limited
41 Vestey Drive
Elite Brands Distribution Limited
34 Vestey Drive
Jackson Allison Medical & Surgical Limited
Unit 5/343 Church Street
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway
Paragon Medical Limited
86 Highbrook Drive
Siemens Healthcare Limited
55 Hugo Johnston Drive