General information

Arjo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037011888
New Zealand Business Number
1115074
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

Arjo New Zealand Limited (issued a business number of 9429037011888) was incorporated on 14 Feb 2001. 8 addresess are in use by the company: Po Box 132262, Sylvia Park, Auckland, 1644 (type: postal, office). 34 Vestey Drive, Mount Wellington, Auckland had been their registered address, up until 13 Apr 2018. Arjo New Zealand Limited used other aliases, namely: Arjohuntleigh Limited from 01 Sep 2008 to 01 Dec 2017, Huntleigh Healthcare Limited (14 Feb 2001 to 01 Sep 2008). 1750000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1750000 shares (100% of shares). "Medical equipment wholesaling nec" (ANZSIC F349110) is the classification the Australian Bureau of Statistics issued to Arjo New Zealand Limited. Our data was last updated on 21 Apr 2024.

Current address Type Used since
34 Vestey Drive, Mount Wellington, Auckland, 1060 Other (Address For Share Register) 20 Oct 2015
34 Vestey Drive, Mount Wellington, Auckland, 1060 Other (Address For Share Register) & shareregister (Address For Share Register) 05 Apr 2018
34 Vestey Drive, Mount Wellington, Auckland, 1060 Physical & service & registered 13 Apr 2018
Po Box 132262, Sylvia Park, Auckland, 1644 Postal 03 Apr 2019
Contact info
64 09 5735384
Phone (Fax)
64 09 5735344
Phone (Main Line)
Faizal.Mohammed@Arjo.com
Email (All correspondence)
sales.nz@arjo.com
Email (Sales Email address)
ar.nz@arjo.com
Email (Customer's contact address)
ap.nz@arjo.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.Arjo.com
Website
Directors
Name and Address Role Period
Craig Alan Roddy
Perth, Western Australia, 6163
Address used since 01 Jan 1970
Sorrento, Perth, Wa, 6020
Address used since 02 Jun 2007
Perth, Western Australia, 6163
Address used since 01 Jan 1970
Director 02 Jun 2007 - current
Anthony Blyth
Herne Bay, Auckland, 1011
Address used since 17 Mar 2010
Director 17 Mar 2010 - current
Michael John Luxton
O'connor, Western Australia, 6163
Address used since 01 Jan 1970
Balmain, New South Wales, 2041
Address used since 11 Jun 2014
O'connor, Western Australia, 6163
Address used since 01 Jan 1970
Director 11 Jun 2014 - current
Khizher I. Director 25 May 2017 - current
Hans S. Director 01 Jan 2023 - current
Paul L. Director 25 May 2017 - 31 Jan 2023
Robert Willem De Deugd
Kowloon Commerce Center, Kwai Chung, Nt,
Address used since 18 Sep 2012
Director 18 Sep 2012 - 16 Nov 2015
Paul Lyon
O'connor Wa 6163, Perth, Australia, 6163
Address used since 10 Apr 2012
Director 01 May 2004 - 18 Sep 2012
Anders Hagert
Ideon Science Park, Scheelevagen 19f, Se-223 70 Lund, Sweden,
Address used since 01 Jun 2007
Director 01 Jun 2007 - 31 Jan 2010
David Schild
London Nw11 7hg, United Kingdom,
Address used since 13 Jul 2005
Director 14 Feb 2001 - 01 Jun 2007
Julian Dominic Schild
London W9 1aa,
Address used since 14 Feb 2001
Director 14 Feb 2001 - 01 Jun 2007
Craig Roddy
O' Connor Wa 6163, Perth, Australia,
Address used since 12 Dec 2003
Director 12 Dec 2003 - 01 Jun 2007
Dermot Patterson
North Beach, Perth 6020, Western Australia,
Address used since 14 Feb 2001
Director 14 Feb 2001 - 11 Jul 2005
Addresses
Other active addresses
Type Used since
Po Box 132262, Sylvia Park, Auckland, 1644 Postal 03 Apr 2019
34 Vestey Drive, Mount Wellington, Auckland, 1060 Office & delivery 03 Apr 2019
Principal place of activity
34 Vestey Drive , Mount Wellington , Auckland , 1060
Previous address Type Period
34 Vestey Drive, Mount Wellington, Auckland, 1060 Registered & physical 29 Oct 2015 - 13 Apr 2018
41 Vestey Drive, Mt. Wellington, Auckland, 1060 Registered 03 Aug 2012 - 29 Oct 2015
41 Vestey Drive, Mt. Wellington, Auckland Physical 18 Nov 2005 - 29 Oct 2015
41 Vestey Drive, Mt. Wellington, Auckland Registered 18 Nov 2005 - 03 Aug 2012
Unit 6/38 Eaglehurst Road, Ellerslie, Auckland Physical & registered 14 Feb 2001 - 18 Nov 2005
Financial Data
Financial info
1750000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
15 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1750000
Shareholder Name Address Period
Huntleigh Holdings Bv
Other (Other)
14 Feb 2001 - current

Ultimate Holding Company
Effective Date 30 Nov 2017
Name Arjo Ab
Type Limited Liability Company
Country of origin SE
Location
Companies nearby
Ara Group Hardware Limited
38 Vestey Drive
Ara Hardware Lp
38 Vestey Drive
Parisi Bathware NZ Limited
25 Vestey Drive
Canopy Group Limited
26 Vestey Drive
Kia PuĀwai
42 Vestey Drive
Tuff Turf (nz) Limited
8a Sylvia Park Road
Similar companies