General information

Johnson & Johnson (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040740195
New Zealand Business Number
45150
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

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
Contact info
64 8 00446147
Phone (Phone)
consumer@its.jnj.com
Email
www.jnjmedtech.com/en-NZ
Website
www.jnjnz.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1525000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1525000
Shareholder Name Address Period
Depuy Synthes, Inc.
Other (Other)
Warsaw Indiana
United States Of America
46582
12 Sep 2006 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Johnson & Johnson
Type Company
Country of origin US
Location
Companies nearby
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
Similar companies