General information

Nobel Biocare New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035020851
New Zealand Business Number
1589163
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
89942381
GST Number
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

Nobel Biocare New Zealand Limited (issued an NZ business number of 9429035020851) was started on 23 Dec 2004. 7 addresess are in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service). Unit 3, 33 Spartan Road, Takanini, Takanini had been their physical address, up until 23 Mar 2021. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Nobel Biocare Asia-Africa Holding Ag (an other) located at Zimmermann-Strasse 7, 8302 Kloten, Aktiengesellschaft (Neueintragung). "Medical equipment wholesaling nec" (business classification F349110) is the classification the ABS issued Nobel Biocare New Zealand Limited. Businesscheck's database was last updated on 29 Mar 2024.

Current address Type Used since
Level 4, 7 Eden Park Drive, Macquarie Park Nsw, 2113 Delivery & office & postal 26 Feb 2020
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & service & registered 23 Mar 2021
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & service 25 Jan 2024
Contact info
61 2 80645100
Phone (Phone)
61 2 80645103
Phone (Phone)
sean.macleod@nobelbiocare.com
Email (nzbn-reserved-invoice-email-address-purpose)
sean.macleod@nobelbiocare.com
Email
www.nobelbiocare.com/nz
Website
Directors
Name and Address Role Period
Ern Chi Loy
Singapore, 789769
Address used since 09 Nov 2018
Director 09 Nov 2018 - current
Noel Laughlin Wentworth
Roseville Chase, Nsw, 2069
Address used since 06 Nov 2020
7 Eden Park Drive, Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
St. Ives Nsw, 2075
Address used since 28 Apr 2020
Director 28 Apr 2020 - current
Sean Macleod
Castle Hill, 2154
Address used since 08 Aug 2012
7 Eden Park Drive, Macquarie Park, 2113
Address used since 01 Jan 1970
7 Eden Park Drive, Macquarie Park, 2113
Address used since 01 Jan 1970
Director 08 Aug 2012 - 22 Jul 2021
Peter John Jeffers
Rose Bay, Nsw, 2029
Address used since 30 Aug 2019
Director 30 Aug 2019 - 08 Nov 2019
Alan Robert Batchelder
Macquarie Park, Nsw, 2113
Address used since 28 Feb 2018
Mount Waverly, Vcitoria, 3149
Address used since 01 Jan 1970
Etham North, Victoria, 3095
Address used since 16 Feb 2017
Mount Waverly, Vcitoria, 3149
Address used since 01 Jan 1970
Director 16 Feb 2017 - 30 Aug 2019
Ninratt Saeyang
971 King's Road, Quarry Bay,
Address used since 24 Aug 2015
Director 24 Aug 2015 - 12 Nov 2018
Michael Glenn Thompson
Repulse Bay, N/A
Address used since 26 Sep 2011
Director 26 Sep 2011 - 16 Feb 2017
Stanley Wang Hei Lui
979 Kings Road, Quarry Bay, 0000
Address used since 26 Sep 2011
Director 26 Sep 2011 - 31 Aug 2015
Irene Karin Eigenmann Timmings
23 Tai Hang Drive, Tai Hang, 8525
Address used since 26 Sep 2011
Director 26 Sep 2011 - 31 Mar 2014
Michael Andrew Covey
Pymble, Nsw 2073, Australia,
Address used since 30 Oct 2006
Director 30 Oct 2006 - 23 Dec 2011
Thomas Olsen
Rancho Cucamonga, California 91739, Usa,
Address used since 16 Dec 2008
Director 16 Dec 2008 - 28 Sep 2011
Thomas Bogli
Ch-8852 Altendort, Switzerland,
Address used since 23 Dec 2004
Director 23 Dec 2004 - 15 Dec 2008
Heliane Canepa
Ch 8803 Ruschlikon, Switzerland,
Address used since 23 Dec 2004
Director 23 Dec 2004 - 31 Aug 2007
Kishore Pranjivan
Roseville Nsw, Australia,
Address used since 23 Dec 2004
Director 23 Dec 2004 - 30 Oct 2006
Addresses
Principal place of activity
Level 4 , 7 Eden Park Drive , Macquarie Park Nsw , 2113
Previous address Type Period
Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 Physical & registered 02 Mar 2018 - 23 Mar 2021
110 Symonds Street, Auckland Registered & physical 22 Dec 2008 - 02 Mar 2018
C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Physical & registered 23 Dec 2004 - 22 Dec 2008
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
15 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Nobel Biocare Asia-africa Holding Ag
Other (Other)
Zimmermann-strasse 7, 8302 Kloten
Aktiengesellschaft (neueintragung)
23 Dec 2004 - current

Ultimate Holding Company
Effective Date 21 Jul 2019
Name Envista Holdings Corporation
Type Parent Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 2200 Pennsylvania Avenue N.w. Suite 800w
Washington D.c. 20037-1701
Location
Companies nearby
Beckman Coulter Nz
Unit 3, 33 Spartan Road
Leica Microsystems Pty Ltd
Unit 3, 33 Spartan Road
Cs Trustees Limited
14 Westbrook Avenue
Southern Spit Bbq Co Limited
14 Westbrook Avenue
Ageing Auto Spares Limited
18a Westbrook Avenue
Similar companies
Hospital & Medical Services Limited
12j Andromeda Crescent
Whitford Medical Limited
91 Griggs Road
Light Year Enterprise Limited
63 Redcastle Drive
Shdm (nz) Limited
Unit R , 301 Botany Road,
Applied Medical New Zealand Limited
Unit 6, 56 Pavilion Drive
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway