General information

Medline International New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036463725
New Zealand Business Number
1216393
Company Number
Registered
Company Status
83055065
GST Number
F372040 - Medicine Wholesaling
Industry classification codes with description

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
Contact info
Directors
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
Addresses
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
Financial Data
Financial info
1041742
Total number of Shares
August
Annual return filing month
December
Financial report filing month
15 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1041742
Shareholder Name Address Period
082 143 646 - Medline Assembly Australia Pty Ltd
Other (Other)
Marsden Park
New South Wales
2765
13 Apr 2007 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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