Arjo New Zealand Limited (issued a business number of 9429037011888) was incorporated on 14 Feb 2001. 8 addresess are in use by the company: Po Box 132262, Sylvia Park, Auckland, 1644 (type: postal, office). 34 Vestey Drive, Mount Wellington, Auckland had been their registered address, up until 13 Apr 2018. Arjo New Zealand Limited used other aliases, namely: Arjohuntleigh Limited from 01 Sep 2008 to 01 Dec 2017, Huntleigh Healthcare Limited (14 Feb 2001 to 01 Sep 2008). 1750000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1750000 shares (100% of shares). "Medical equipment wholesaling nec" (ANZSIC F349110) is the classification the Australian Bureau of Statistics issued to Arjo New Zealand Limited. Our data was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
34 Vestey Drive, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) | 20 Oct 2015 |
34 Vestey Drive, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 Apr 2018 |
34 Vestey Drive, Mount Wellington, Auckland, 1060 | Physical & service & registered | 13 Apr 2018 |
Po Box 132262, Sylvia Park, Auckland, 1644 | Postal | 03 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Craig Alan Roddy
Perth, Western Australia, 6163
Address used since 01 Jan 1970
Sorrento, Perth, Wa, 6020
Address used since 02 Jun 2007
Perth, Western Australia, 6163
Address used since 01 Jan 1970 |
Director | 02 Jun 2007 - current |
Anthony Blyth
Herne Bay, Auckland, 1011
Address used since 17 Mar 2010 |
Director | 17 Mar 2010 - current |
Michael John Luxton
O'connor, Western Australia, 6163
Address used since 01 Jan 1970
Balmain, New South Wales, 2041
Address used since 11 Jun 2014
O'connor, Western Australia, 6163
Address used since 01 Jan 1970 |
Director | 11 Jun 2014 - current |
Khizher I. | Director | 25 May 2017 - current |
Hans S. | Director | 01 Jan 2023 - current |
Paul L. | Director | 25 May 2017 - 31 Jan 2023 |
Robert Willem De Deugd
Kowloon Commerce Center, Kwai Chung, Nt,
Address used since 18 Sep 2012 |
Director | 18 Sep 2012 - 16 Nov 2015 |
Paul Lyon
O'connor Wa 6163, Perth, Australia, 6163
Address used since 10 Apr 2012 |
Director | 01 May 2004 - 18 Sep 2012 |
Anders Hagert
Ideon Science Park, Scheelevagen 19f, Se-223 70 Lund, Sweden,
Address used since 01 Jun 2007 |
Director | 01 Jun 2007 - 31 Jan 2010 |
David Schild
London Nw11 7hg, United Kingdom,
Address used since 13 Jul 2005 |
Director | 14 Feb 2001 - 01 Jun 2007 |
Julian Dominic Schild
London W9 1aa,
Address used since 14 Feb 2001 |
Director | 14 Feb 2001 - 01 Jun 2007 |
Craig Roddy
O' Connor Wa 6163, Perth, Australia,
Address used since 12 Dec 2003 |
Director | 12 Dec 2003 - 01 Jun 2007 |
Dermot Patterson
North Beach, Perth 6020, Western Australia,
Address used since 14 Feb 2001 |
Director | 14 Feb 2001 - 11 Jul 2005 |
Type | Used since | |
---|---|---|
Po Box 132262, Sylvia Park, Auckland, 1644 | Postal | 03 Apr 2019 |
34 Vestey Drive, Mount Wellington, Auckland, 1060 | Office & delivery | 03 Apr 2019 |
34 Vestey Drive , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
34 Vestey Drive, Mount Wellington, Auckland, 1060 | Registered & physical | 29 Oct 2015 - 13 Apr 2018 |
41 Vestey Drive, Mt. Wellington, Auckland, 1060 | Registered | 03 Aug 2012 - 29 Oct 2015 |
41 Vestey Drive, Mt. Wellington, Auckland | Physical | 18 Nov 2005 - 29 Oct 2015 |
41 Vestey Drive, Mt. Wellington, Auckland | Registered | 18 Nov 2005 - 03 Aug 2012 |
Unit 6/38 Eaglehurst Road, Ellerslie, Auckland | Physical & registered | 14 Feb 2001 - 18 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Huntleigh Holdings Bv Other (Other) |
14 Feb 2001 - current |
Effective Date | 30 Nov 2017 |
Name | Arjo Ab |
Type | Limited Liability Company |
Country of origin | SE |
Ara Group Hardware Limited 38 Vestey Drive |
|
Ara Hardware Lp 38 Vestey Drive |
|
Parisi Bathware NZ Limited 25 Vestey Drive |
|
Canopy Group Limited 26 Vestey Drive |
|
Kia PuĀwai 42 Vestey Drive |
|
Tuff Turf (nz) Limited 8a Sylvia Park Road |
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
Jackson Allison Medical & Surgical Limited 56 Lunn Avenue |
Cybiz New Zealand Limited Unit 2, 12 Lonsdale Street |
Laerdal (new Zealand) Limited 29 Mahunga Drive |
Critical Scientific Solutions Limited 76 Grey Street |
Hospital & Medical Services Limited 12j Andromeda Crescent |