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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Nobel Biocare Asia-africa Holding Ag Other (Other) |
Zimmermann-strasse 7, 8302 Kloten Aktiengesellschaft (neueintragung) |
23 Dec 2004 - current |
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 |
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 |
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 |