Medline International New Zealand Limited (issued an NZ business number of 9429036463725) was launched on 11 Jun 2002. 3 addresses are in use by the company: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (type: registered, registered). Level 21, 48 Shortland Street, Auckland had been their registered address, until 18 Nov 2021. Medline International New Zealand Limited used other names, namely: Carefusion New Zealand 217 from 10 Mar 2011 to 06 Apr 2011, Carefusion New Zealand 217 Limited (11 Aug 2009 to 10 Mar 2011) and Cardinal Health N.z. 217 Limited (03 Dec 2002 - 11 Aug 2009). 1041742 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1041742 shares (100% of shares), namely:
082 143 646 - Medline Assembly Australia Pty Ltd (an other) located at Marsden Park, New South Wales postcode 2765. "Medicine wholesaling" (business classification F372040) is the category the ABS issued to Medline International New Zealand Limited. The Businesscheck data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 | Physical & registered & service | 18 Nov 2021 |
Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 | Registered | 25 May 2023 |
Name and Address | Role | Period |
---|---|---|
Alexander John Thompson
Marsden Park, New South Wales, 2765
Address used since 01 Jan 1970
Port Hacking, New South Wales, 2229
Address used since 04 Sep 2018 |
Director | 04 Sep 2018 - current |
Benjamin Craig Dunn
Arundel, Qld, 4214
Address used since 14 Jun 2021 |
Director | 14 Jun 2021 - current |
James David Abrams
Highland Park, Illinois, 60035
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 04 Jun 2021 |
Brian Russell Palmer
Seaforth, New South Wales, 2092
Address used since 28 Mar 2018
Marsden Park, New South Wales, 2765
Address used since 01 Jan 1970
Kings Park, 2148
Address used since 01 Jan 1970
Kings Park, 2148
Address used since 01 Jan 1970
Freshwater, NSW 2096
Address used since 02 Mar 2016 |
Director | 20 Jan 2014 - 04 Sep 2018 |
Andrew J. Mills
Highland Park, Il, 60035
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 20 Jan 2014 |
Charles Nathan Mills
Lake Forest, Il, 60045
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 20 Jan 2014 |
Alan Timothy Mccarthy
Shanghai Prc, 201204
Address used since 17 Mar 2011 |
Director | 24 Nov 2007 - 01 Apr 2011 |
Jean Butera Maschal
La Mesa, Ca 91941, Usa,
Address used since 24 May 2010 |
Director | 24 May 2010 - 01 Apr 2011 |
Jose Manuel Lopez Tardon
Floor 4b, Madrid 28009, Spain,
Address used since 31 Aug 2009 |
Director | 31 Aug 2009 - 17 Aug 2010 |
Ian George Young Lee
Manly, Nsw 2095, Australia,
Address used since 11 Aug 2009 |
Director | 11 Jun 2002 - 24 May 2010 |
Linda Stanke Harty
Columbus, Ohio 43212, Usa,
Address used since 28 Jun 2006 |
Director | 28 Jun 2006 - 31 Aug 2009 |
John Gregory Brassil
Elanora Heights, Nsw 2101, Australia,
Address used since 28 Jun 2006 |
Director | 28 Jun 2006 - 18 Jun 2007 |
Anthony Joseph Rucci
Dublin, Ohio 43017, Usa,
Address used since 04 Jan 2005 |
Director | 04 Jan 2005 - 01 Nov 2005 |
Michael Robert Nelson
Dublien, Ohio 43016, Usa,
Address used since 19 Feb 2004 |
Director | 19 Feb 2004 - 04 Jan 2005 |
Glenn Lawrence Martin
Columbus, Ohio 43235, Usa,
Address used since 11 Jun 2002 |
Director | 11 Jun 2002 - 19 Feb 2004 |
Previous address | Type | Period |
---|---|---|
Level 21, 48 Shortland Street, Auckland, 1010 | Registered & physical | 09 Nov 2021 - 18 Nov 2021 |
Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 29 Jun 2021 - 09 Nov 2021 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 14 Apr 2011 - 29 Jun 2021 |
C/-simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland | Registered & physical | 20 Jul 2009 - 14 Apr 2011 |
14-b George Bourke Drive, Mt Wellington, Auckland | Physical & registered | 07 Jul 2006 - 20 Jul 2009 |
Level 30, Royal Sunalliance Centre, 48 Shortland Street, Auckland City | Registered & physical | 11 Jun 2002 - 07 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
082 143 646 - Medline Assembly Australia Pty Ltd Other (Other) |
Marsden Park New South Wales 2765 |
13 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Cardinal Health Holding Pty Ltd Other |
11 Jun 2002 - 27 Jun 2010 | |
Cardinal Health Holding Pty Ltd Other |
11 Jun 2002 - 27 Jun 2010 |
Effective Date | 17 Nov 2021 |
Name | Mozart Holdings, Lp. |
Type | Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
One Medline Place Mundelein Illinois 60060 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Medicare Australasia Limited Unit 5, 101 Queen Street |
Flyingmedicine.com Limited Level 6, 36 Kitchener Street |
Roche Products (new Zealand) Limited 98 Carlton Gore Road |
Motherbase Health Limited 35 Clifton Road |
Enzpharma Limited 300 Richmond Road |
Sbp Consulting Limited 32 Balmoral Road |