Stryker New Zealand Limited (issued a New Zealand Business Number of 9429037729158) was started on 13 Nov 1998. 6 addresess are currently in use by the company: 511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (type: invoice, postal). 515 Mount Wellington Highway, Mount Wellington, Auckland had been their registered address, up to 22 Jul 2020. 2331789 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2331789 shares (100 per cent of shares). "Medical equipment wholesaling nec" (business classification F349110) is the classification the ABS issued Stryker New Zealand Limited. Our database was updated on 05 Feb 2024.
Current address | Type | Used since |
---|---|---|
511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Registered & physical & service | 22 Jul 2020 |
511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Postal & office & delivery | 23 Feb 2021 |
511 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Invoice | 16 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Ryan Edwin Mccarthy
St Leonards New South Wales, 2065
Address used since 01 Jan 1970
Roseville, New South Wales, 2069
Address used since 01 Oct 2012
St Leonards New South Wales, 2065
Address used since 01 Jan 1970 |
Director | 01 Oct 2012 - current |
William Edward Berry Jnr.
St Joseph, Michigan, 49085
Address used since 04 Aug 2014 |
Director | 04 Aug 2014 - current |
Maurice Ben-mayor
St Leonards New South Wales, 2065
Address used since 01 Jan 1970
Clovelly, New South Wales, 2031
Address used since 18 Oct 2016
St Leonards New South Wales, 2065
Address used since 01 Jan 1970 |
Director | 16 Jan 2015 - current |
Manoj Christopher Anand
Drummoyne, New South Wales, 2047
Address used since 20 Mar 2023 |
Director | 20 Mar 2023 - current |
Stuart Comino
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Coogee, Nsw, 2034
Address used since 07 Oct 2021
Coogee, Nsw, 2034
Address used since 11 Sep 2020 |
Director | 11 Sep 2020 - 20 Mar 2023 |
Bridget Ayris
Northcote Point, Auckland, 0627
Address used since 23 Jun 2011 |
Director | 23 Jun 2011 - 11 Sep 2020 |
Elizabeth Rose Cannon
Freshwater, Nsw, 2096
Address used since 04 Jan 2018
St Leonards, New South Wales, 2065
Address used since 01 Jan 1970 |
Director | 04 Jan 2018 - 14 Feb 2020 |
Geoffrey John Miller
Bulimba, Qld, 4171
Address used since 04 Aug 2014
St Leonards New South Wales, 2065
Address used since 01 Jan 1970
St Leonards New South Wales, 2065
Address used since 01 Jan 1970 |
Director | 04 Aug 2014 - 10 Jun 2016 |
Graham Andrew Mclean
Wollstonecraft, New South Wales, 2065
Address used since 03 Feb 2014 |
Director | 01 Nov 2005 - 31 Dec 2014 |
Tony Michael Mckinney
Kalamazoo, Michigan 49009, Usa,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 31 Jul 2014 |
Phillip Stephen Nicholl
Singapore, 248251
Address used since 04 Feb 2013 |
Director | 29 Jan 2008 - 31 Dec 2013 |
Andrew Grant Fox-smith
Mid-level, Hong Kong,
Address used since 15 May 2002 |
Director | 15 May 2002 - 31 Aug 2011 |
James Luke Cunniff
Mosman, Nsw, Australia 2088,
Address used since 26 Jul 2006 |
Director | 26 Jul 2006 - 01 Feb 2010 |
Paul Charles Denham
Cockle Bay, Auckland, New Zealand,
Address used since 01 Mar 2007 |
Director | 01 Mar 2007 - 11 Dec 2009 |
Dean Howard Bergy
Kalamazoo, Mi 49009, Usa,
Address used since 31 Jan 2003 |
Director | 31 Jan 2003 - 30 Mar 2009 |
Luciano Cattani
15, 00124, Rome, Italy,
Address used since 31 May 2005 |
Director | 31 May 2005 - 01 Jan 2008 |
Timothy Nigel Daniel
Greenhithe, Auckland, New Zealand,
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 01 Mar 2007 |
Mervyn Brent Scott
Balwyn, Melbourne, Vic 3103, Australia,
Address used since 21 Nov 2002 |
Director | 21 Nov 2002 - 26 Jul 2006 |
Bronwen Rosanne Taylor
99-109 Jones St, Sydney, Nsw 2001, Australia,
Address used since 12 Sep 2001 |
Director | 12 Sep 2001 - 30 Nov 2005 |
John Wilford Brown
Portedge, M I 49024, U S A,
Address used since 13 Nov 1998 |
Director | 13 Nov 1998 - 31 May 2005 |
David John Simpson
Kalamazoo, M I 49008, U S A,
Address used since 13 Nov 1998 |
Director | 13 Nov 1998 - 31 Jan 2003 |
Alexander Mcintyre Stewart Kennedy
Wahroonga, Sydney, New South Wales 2076, Australia,
Address used since 24 Nov 1998 |
Director | 24 Nov 1998 - 30 Sep 2002 |
William Tell Laube
Citibank Tower, Citibank Plaza, 3 Garden Rd Central, Hong Kong,
Address used since 12 Sep 2001 |
Director | 12 Sep 2001 - 15 May 2002 |
511 Mount Wellington Highway , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
515 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Registered & physical | 09 Mar 2015 - 22 Jul 2020 |
C/- Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 29 Oct 2010 - 09 Mar 2015 |
C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland | Registered & physical | 04 Feb 2001 - 04 Feb 2001 |
C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland | Registered | 31 Jan 2001 - 04 Feb 2001 |
C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland | Registered | 12 Apr 2000 - 31 Jan 2001 |
C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Cooperss & Lybrand Tower, 23-29 Albert St, Auckland | Physical | 16 Nov 1998 - 04 Feb 2001 |
Shareholder Name | Address | Period |
---|---|---|
Stryker Holdings B.v. Other (Other) |
13 Nov 1998 - current |
Effective Date | 21 Jul 1991 |
Name | Stryker Corporation |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Gold Mount Merchandise Limited 515c Mt Wellington Highway |
|
Azure Group Limited 515c Mt Wellington Highway |
|
Gemini Investment And Development Lp 515c Mount Wellington Highway |
|
Rosenfeld Kidson & Co Limited 513 Mt Wellington Highway |
|
Hydraulic Cartridge Valve Company Limited 515b Mt Wellington Highway |
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
Arjo New Zealand Limited 34 Vestey Drive |
Jackson Allison Medical & Surgical Limited 56 Lunn Avenue |
Laerdal (new Zealand) Limited 29 Mahunga Drive |
Cybiz New Zealand Limited Unit 2, 12 Lonsdale Street |
Critical Scientific Solutions Limited 76 Grey Street |