Teleflex Medical New Zealand (issued a business number of 9429033645261) was incorporated on 25 Jan 2007. 5 addresess are in use by the company: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 8, Pwc Tower, 188 Quay Street, Auckland had been their registered address, until 23 Jul 2020. Teleflex Medical New Zealand used more names, namely: Lma Nz Limited from 25 Jan 2007 to 08 Aug 2013. 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 12000 shares (100% of shares). "Medical equipment wholesaling nec" (business classification F349110) is the classification the Australian Bureau of Statistics issued to Teleflex Medical New Zealand. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 1114, Mascot, Nsw, 1460 | Postal | 08 Jun 2019 |
300 Richmond Road, Grey Lynn, Auckland, 1021 | Office & delivery | 08 Jun 2019 |
300 Richmond Road, Grey Lynn, Auckland, 1021 | Registered & physical & service | 23 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Alistair William Samuel Mckeon
Mascot, 2020
Address used since 01 Jan 1970
Emerald Beach, New South Wales, 2456
Address used since 30 Jan 2021
Mascot, 2020
Address used since 01 Jan 1970
Emerald Beach, New South Wales, 2456
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - current |
John Michael O'hehir
Singapore, 457168
Address used since 10 Jan 2017 |
Director | 10 Jan 2017 - current |
Ashish Vyas
Mascot, 2020
Address used since 01 Jan 1970
Hornsby, New South Wales, 2077
Address used since 24 May 2021 |
Director | 24 May 2021 - current |
Teck Hock Goh
Summerhill, 596230
Address used since 10 Jan 2017 |
Director | 10 Jan 2017 - 21 Jun 2022 |
Devon Deppeler
West Pennant Hills, Nsw, 2125
Address used since 13 Dec 2017
Mascot, 2020
Address used since 01 Jan 1970 |
Director | 13 Dec 2017 - 08 Jan 2021 |
Tanja Brycker
178-180 Marine Parade, Maroubra/nsw, 2035
Address used since 02 Feb 2015
Mascot, 2020
Address used since 01 Jan 1970
Mascot, 2020
Address used since 01 Jan 1970 |
Director | 02 Feb 2015 - 13 Dec 2017 |
Daniel Jon Price
Gladwyne, Pa, 19035
Address used since 03 Nov 2015 |
Director | 03 Nov 2015 - 10 Jan 2017 |
Satish Digambar Malshe
Parc Oasis, 609776
Address used since 01 May 2013 |
Director | 01 May 2013 - 03 Nov 2015 |
William K. | Director | 01 May 2013 - 01 Sep 2015 |
Walt Anthony Ling
Singapore, 098656
Address used since 01 May 2013 |
Director | 01 May 2013 - 01 Sep 2015 |
Raymond Chau Kwan So
Scoresby, Victoria, 3179
Address used since 01 May 2013 |
Director | 01 May 2013 - 03 Jul 2015 |
William Crothers
Draycott Eight, Singapore, 259403
Address used since 23 Dec 2010 |
Director | 25 Jan 2007 - 03 May 2013 |
Michael Briant
St John's Road St Helier Jersey, Je4 2zz Channel Islands,
Address used since 17 Feb 2010 |
Director | 17 Feb 2010 - 04 Dec 2012 |
Grant Crothers
South Melbourne, Victoria, 3205, Australia,
Address used since 25 Jan 2007 |
Director | 25 Jan 2007 - 17 Feb 2010 |
300 Richmond Road , Grey Lynn , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 26 Jul 2018 - 23 Jul 2020 |
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 | Registered & physical | 13 Jul 2018 - 26 Jul 2018 |
113-119 The Terrace, Wellington, 6140 | Registered & physical | 08 Jun 2011 - 13 Jul 2018 |
C/-towawg No. 1 Pty Ltd, 182-184 Stawell Street, Burnley 3121 Australia | Registered | 25 Feb 2010 - 08 Jun 2011 |
C/towawg No. 1 Pty Ltd, 182-184 Stawell Street, Burnley Victoria, Australia | Physical | 08 Sep 2009 - 08 Jun 2011 |
Whk Gosling Chapman -a Division Of Whk, Level 6, 51-53 Shortland Street, Auckland | Registered | 25 Jan 2007 - 25 Feb 2010 |
Whk Gosling Chapman -a Division Of Whk, Level 6, 51-53 Shortland Street, Auckland | Physical | 25 Jan 2007 - 08 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Medical Innovation Bu (co. No. 11 033 259) Other (Other) |
24 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cb Unit Trust (towawg No.1 Pty Ltd As Trustee) Abn 50 831 931 847 Other |
25 Jan 2007 - 01 Sep 2009 | |
Null - Cb Unit Trust (towawg No.1 Pty Ltd As Trustee) Abn 50 831 931 847 Other |
25 Jan 2007 - 01 Sep 2009 |
Effective Date | 21 Jul 1991 |
Name | Teleflex Incorporated |
Type | Public Listed Company |
Country of origin | US |
Address |
3015 Carrington Mill Boulevard Morrisville, Nc 27560 |
Toitu Ngati Porou Trustee Limited 113-119 The Terrace |
|
Maori Must Dos Limited L19, 113-119 The Terrace |
|
Australia And New Zealand Education Law Association Limited 119 The Terrace |
|
Cube Billing Limited 113-119 The Terrace |
|
Deer Industry New Zealand Research Trust Level 13, Pricewaterhousecoopers Tower |
|
Ambrosia Land Limited Minter Ellison |
Geistlich Pharma New Zealand Limited 50 Customhouse Quay |
Maritime Medical Limited 38/42 |
Werfen New Zealand Limited Level 7, 36 Brandon Street |
Edwards Lifesciences (new Zealand) Limited Level 7, 36 Brandon Street |
Eyeline Optical Limited 35 Hamilton Road |
Ultramedix Australasia Limited Level 1/ 2 Broderick Road |