General information

Teleflex Medical New Zealand

Type: NZ Unlimited Company (Ultd)
9429033645261
New Zealand Business Number
1903647
Company Number
Registered
Company Status
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

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
Contact info
64 0800 601100
Phone (Phone)
nzcs@teleflex.com
Email
nzap@teleflex.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.teleflex.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
12000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12000
Shareholder Name Address Period
Medical Innovation Bu (co. No. 11 033 259)
Other (Other)
24 May 2007 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Teleflex Incorporated
Type Public Listed Company
Country of origin US
Address 3015 Carrington Mill Boulevard
Morrisville, Nc 27560
Location
Companies nearby
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
Similar companies
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