Edwards Lifesciences (New Zealand) Limited, a registered company, was registered on 20 Mar 2015. 9429041654422 is the NZBN it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company is classified. This company has been supervised by 8 directors: Patrick Williams - an active director whose contract began on 20 Mar 2015,
Linda P. - an active director whose contract began on 01 Jun 2018,
Daniel James Lippis - an active director whose contract began on 15 Apr 2024,
Andrew D. - an active director whose contract began on 15 Apr 2024,
Robert S. - an inactive director whose contract began on 20 Mar 2015 and was terminated on 15 Apr 2024.
Last updated on 11 May 2024, our data contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: physical, service).
A single entity owns all company shares (exactly 100 shares) - Edwards Lifesciences (U.s.) Inc. - located at 6011, Wilmington, Delaware.
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Edwards Lifesciences (u.s.) Inc. |
Wilmington Delaware 19801 United States |
21 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Edwards Lifesciences Holding B.v. | 20 Mar 2015 - 21 Dec 2023 |
Ultimate Holding Company
Patrick Williams - Director
Appointment date: 20 Mar 2015
ASIC Name: Edwards Lifesciences Pty Limited
Address: North Ryde, New South Wales, 2113 Australia
Address: Dover Heights, Nsw 2030, Australia
Address used since 20 Mar 2015
Linda P. - Director
Appointment date: 01 Jun 2018
Address: Irvine, Ca, 92614 United States
Address used since 01 Jun 2018
Daniel James Lippis - Director
Appointment date: 15 Apr 2024
Address: Commugny, 1291 VD Switzerland
Address used since 15 Apr 2024
Andrew D. - Director
Appointment date: 15 Apr 2024
Robert S. - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 15 Apr 2024
Address: Santa Ana, Ca 92705, United States
Address used since 20 Mar 2015
Jean-luc Marcel Lemercier - Director (Inactive)
Appointment date: 05 Nov 2022
Termination date: 15 Apr 2024
Address: 1261 Le Vaud, Switzerland
Address used since 05 Nov 2022
Huimin W. - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 05 Nov 2022
Address: Laguna Beach, Ca 92651-1923, United States
Address used since 20 Mar 2015
Denise B. - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 15 Jun 2018
Address: La Mesa, Ca 91941-5759, United States
Address used since 20 Mar 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Air Flow Products Limited
Level 3
Geistlich Pharma New Zealand Limited
50 Customhouse Quay
Maritime Medical Limited
38/42
Stryker New Zealand Limited
C/- Chapman Tripp, 10 Customhouse Quay
Teleflex Medical New Zealand
113-119 The Terrace
Werfen New Zealand Limited
Level 7, 36 Brandon Street