Johnson & Johnson (New Zealand) Limited (issued a New Zealand Business Number of 9429040740195) was incorporated on 03 May 1945. 4 addresses are currently in use by the company: 507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (type: office, delivery). 505 Mt Wellington Highway, Mt Wellington, Auckland had been their physical address, up to 05 Aug 2013. 1525000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1525000 shares (100 per cent of shares), namely:
Depuy Synthes, Inc. (an other) located at Warsaw Indiana, United States Of America postcode 46582. "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the Australian Bureau of Statistics issued Johnson & Johnson (New Zealand) Limited. Our data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 | Physical & registered & service | 05 Aug 2013 |
507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 | Office & delivery | 07 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Susan Jayne Martin
Macquarie Park, 2113
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Amy Wilkinson
Mount Eden, Auckland, 1024
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Sarah Ann Najdek
Ponsonby, Auckland, 1011
Address used since 05 Oct 2021
Auckland, 1010
Address used since 12 May 2021 |
Director | 12 May 2021 - 20 Dec 2023 |
Nadia Sharman Yu
Naremburn, Nsw, 2065
Address used since 17 Sep 2021 |
Director | 17 Sep 2021 - 12 Oct 2022 |
Charmaine England
Bronte, Nsw, 2024
Address used since 12 Aug 2019
Ultimo Nsw, 2007
Address used since 01 Jan 1970 |
Director | 12 Aug 2019 - 29 May 2021 |
Juliet Louise Hull
Surfdale, Waiheke Island, 1081
Address used since 09 Apr 2018 |
Director | 09 Apr 2018 - 20 Jan 2021 |
Douglas Stuart Cunningham
Ultimo, Nsw, 2007
Address used since 01 Jan 1970
Ultimo, Nsw, 2007
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 14 Mar 2016 |
Director | 14 Mar 2016 - 22 Feb 2019 |
Nadia Sharman Yu
St Heliers, Auckland, 1071
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 01 May 2018 |
Gavin Mark Fox-smith
Pymble, New South Wales, 2073
Address used since 29 Feb 2012
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970 |
Director | 29 Feb 2012 - 01 Jan 2018 |
Benjamin Russell Travers
Stanley Point, Auckland, 0624
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 08 Jul 2016 |
Phillip Randolph Lynch
Cremorne Point, New South Wales, 2090
Address used since 27 Feb 2012
Ultimo Nsw, 2007
Address used since 01 Jan 1970
Ultimo Nsw, 2007
Address used since 01 Jan 1970 |
Director | 27 Feb 2012 - 14 Mar 2016 |
Susan Jayne Martin
St Heliers, Auckland, 1071
Address used since 28 Oct 2012 |
Director | 28 Oct 2012 - 05 Feb 2016 |
Andrija Jure Hrstic
Mount Eden, Auckland, 1024
Address used since 28 Oct 2012 |
Director | 28 Oct 2012 - 30 Nov 2014 |
Joanna Croskery
Remuera, Auckland,
Address used since 10 Feb 2010 |
Director | 10 Feb 2010 - 28 Oct 2012 |
Craig Leonard Towers
Epsom, Auckland,
Address used since 25 Oct 2004 |
Director | 08 Oct 1991 - 06 Jan 2012 |
Anna Floriano
Drummoyne Nsw 2047, Australia,
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 15 Feb 2011 |
Anthony Sean Bishop
Auckland New Zealand,
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 10 Feb 2010 |
Robert Maxwell Johnston
Warrawee, N.s.w. 2074, Australia,
Address used since 18 Oct 2006 |
Director | 07 Feb 2001 - 30 Nov 2009 |
Anthony Joseph Pensabene
Epsom, Auckland,
Address used since 25 Feb 2005 |
Director | 25 Feb 2005 - 01 Feb 2008 |
Simon Patrick Cosgrove
Pymble 2073, N.s.w., Australia,
Address used since 09 Jan 2002 |
Director | 09 Jan 2002 - 01 Sep 2006 |
David Gwyn Lewis
Herne Bay, Auckland,
Address used since 08 Oct 1991 |
Director | 08 Oct 1991 - 30 Dec 1999 |
John Anthony Doumani
Wahroonga, N S W 2076, Australia,
Address used since 27 Apr 1995 |
Director | 27 Apr 1995 - 31 Oct 1997 |
Nicholas Raymond Scott
Birkenhead, Auckland,
Address used since 13 Jun 1996 |
Director | 13 Jun 1996 - 29 Oct 1996 |
Phillippus Jacobus Bartholomeus Vermeer
Cammeray, Sydney, Nsw Australia,
Address used since 16 Jul 1991 |
Director | 16 Jul 1991 - 27 Apr 1995 |
507 Mt Wellington Highway , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
505 Mt Wellington Highway, Mt Wellington, Auckland, 1060 | Physical & registered | 02 Aug 2013 - 05 Aug 2013 |
Tonkin & Taylor House, 105 Carlton Gore Road, Newmarket Auckland | Registered | 23 Sep 2009 - 02 Aug 2013 |
Ground Floor, Tonkin & Taylor House, 105, Carlton Gore Rd, Newmarket Auckland New, Zealand | Physical | 19 Sep 2008 - 02 Aug 2013 |
Ground Floor, Ericcson House, 105, Carlton Gore Rd, Newmarket, Auckland | Registered | 20 Apr 2004 - 23 Sep 2009 |
Ground Floor, Ericcson House, 105, Carlton Gore Rd, Newmarket, Auckland | Physical | 20 Apr 2004 - 19 Sep 2008 |
Ground Floor, Connell Wagner Bldg, Cnr, Kent & Crowhurst Streets, Newmarket, Auckland | Registered & physical | 04 Nov 2003 - 20 Apr 2004 |
Kpmg Legal, 4th Floor, Kpmg Centre, 9 Princes St, Auckland | Physical | 16 Feb 2001 - 16 Feb 2001 |
31 Lorien Place, East Tamaki, Auckland | Physical | 16 Feb 2001 - 04 Nov 2003 |
31 Lorien Place, East Tamaki, Auckland | Physical | 11 Jan 1999 - 16 Feb 2001 |
C/- Morrison Kent - Solicitors, 14th Floor, Quay Tower, Cnr Customs & Albert Sts, Auckland | Physical | 18 Nov 1997 - 11 Jan 1999 |
67-69 Greenmount Drive, East Tamaki, Auckland | Registered | 18 Nov 1997 - 04 Nov 2003 |
Dalgety Drive, Wiri, South Auckland | Registered | 15 Jan 1992 - 18 Nov 1997 |
Shareholder Name | Address | Period |
---|---|---|
Depuy Synthes, Inc. Other (Other) |
Warsaw Indiana United States Of America 46582 |
12 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson & Johnson U S A Other |
03 May 1945 - 12 Sep 2006 | |
Null - Johnson & Johnson U S A Other |
03 May 1945 - 12 Sep 2006 |
Effective Date | 21 Jul 1991 |
Name | Johnson & Johnson |
Type | Company |
Country of origin | US |
Janssen-cilag (new Zealand) Limited 507 Mt Wellington Highway |
|
Janssen-cilag Pty Ltd 507 Mt Wellington Highway |
|
Electrix Limited Cnr George Bourke Dr & Mt Wellington |
|
Vinci Energies New Zealand Limited Cnr George Bourke Dr & Mt |
|
Gpc Asia Pacific (nz) Holdings Limited 510 Mount Wellington Highway |
|
Gpc Asia Pacific Limited 510 Mount Wellington Highway |
Arjo New Zealand Limited 34 Vestey Drive |
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 |