General information

Medtronic New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000102308
New Zealand Business Number
2191768
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
101132730
GST Number

Medtronic New Zealand Limited (NZBN 9429000102308) was started on 21 Nov 2008. 4 addresses are in use by the company: Level 17, Hsbc Tower,188 Quay Street, Auckland, 1010 (type: registered, physical). Level 3, 110 Customs Street West, Auckland had been their physical address, until 21 Apr 2022. 38874074 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 38874074 shares (100 per cent of shares), namely:
Medtronic Australasia Pty Ltd (an other) located at Macquarie Park, Sydney, Nsw postcode 2113. The Businesscheck database was last updated on 01 May 2024.

Current address Type Used since
P.o. Box 24303, Royal Oak, 1051 Postal 09 Oct 2019
Level 3, Building 5, 666 Great South Road, Auckland, 1051 Office 09 Oct 2019
Level 17, Hsbc Tower,188 Quay Street, Auckland, 1010 Registered & physical & service 21 Apr 2022
Contact info
64 0800 377807
Phone (Toll Free)
64 09 9674600
Phone (General Queries)
www.medtronic.co.nz
Website
Directors
Name and Address Role Period
Luke Edward Brown
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Fairlight Nsw, 2094
Address used since 17 Oct 2016
Director 08 Dec 2015 - current
Andrew Antony Beath
North Turramurra, Nsw, 2074
Address used since 09 Jan 2020
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 09 Jan 2020 - current
Elizabeth Veronica Carnabuci
Marrickville, New South Wales, 2204
Address used since 19 May 2020
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 19 May 2020 - current
Darren James Forrest
Nsw, 2113
Address used since 01 Jan 1970
Nsw, 2081
Address used since 12 Oct 2020
Director 12 Oct 2020 - current
Elizabeth Alice Berry
Nsw, 2113
Address used since 01 Jan 1970
Mermaid Waters, Qld, 4218
Address used since 15 Feb 2021
Director 15 Feb 2021 - current
Karen Jane Newell
Five Dock, Nsw, 2046
Address used since 15 Feb 2021
Nsw, 2113
Address used since 01 Jan 1970
Director 15 Feb 2021 - current
Emma Jane Press
Nsw, 2113
Address used since 01 Jan 1970
Mcmahons Point, Nsw, 2060
Address used since 01 May 2018
Director 01 May 2018 - 28 Feb 2023
Conrad William Crighton
Wahroonga, Nsw, 2076
Address used since 27 Sep 2016
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 27 Sep 2016 - 30 Oct 2020
Thomas Andrew Wiltshire
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Cheltenham, New South Wales, 2119
Address used since 01 May 2014
Director 21 Nov 2008 - 31 Jul 2020
Timothy Joseph Fortin
Roseville, Nsw, 2069
Address used since 01 May 2018
Nsw, 2113
Address used since 01 Jan 1970
Director 01 May 2018 - 19 May 2020
Suzanne Lee Mccarten
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Croydon Nsw, 2132
Address used since 08 Dec 2015
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 08 Dec 2015 - 18 Jul 2018
James Hudson Stanistreet
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 01 May 2014
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 21 Nov 2008 - 01 May 2018
Paul Ian Tinker
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
St Ives, 2075
Address used since 10 Apr 2015
Director 10 Apr 2015 - 30 Mar 2018
Jessie Yock Moi Yap
Chatswood, Nsw, 2067
Address used since 31 Oct 2016
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 08 Apr 2015 - 15 Sep 2017
Jackie Anne Choi
Cremorne, Nsw, 2090
Address used since 07 Feb 2014
Director 07 Feb 2014 - 30 Mar 2015
Deborah Susan Davis
Mosman Nsw, 2088
Address used since 10 Aug 2011
Director 10 Aug 2011 - 25 Mar 2015
Jeffrey Daniel Poole
Ermington Nsw, 2115
Address used since 20 Dec 2013
Director 29 Apr 2011 - 20 Mar 2015
Sandy Soh
Meadowbank Nsw, 2114
Address used since 17 May 2012
Director 17 May 2012 - 19 Dec 2013
Jacinta Maree-lucy Jamieson
Mosman, Nsw 2088, Austalia,
Address used since 21 Nov 2008
Director 21 Nov 2008 - 29 Apr 2011
Brenda Kay Lovcik
Freshwater, Nsw 2096, Australia,
Address used since 18 Nov 2009
Director 18 Nov 2009 - 28 Jan 2011
David Robert Jolly
Pymble Nsw, Australia,
Address used since 21 Nov 2008
Director 21 Nov 2008 - 09 Jun 2009
Addresses
Principal place of activity
Level 3, Building 5, 666 Great South Road , Auckland , 1051
Previous address Type Period
Level 3, 110 Customs Street West, Auckland, 1010 Physical & registered 18 May 2017 - 21 Apr 2022
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 Physical & registered 14 Oct 2016 - 18 May 2017
Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 Registered & physical 02 Sep 2011 - 14 Oct 2016
C/-martelli Mckegg, Level 20, Pricewaterhousecoopers Tower, 88 Quay Street, Auckland, 1141 Registered & physical 01 Sep 2011 - 02 Sep 2011
C/-simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland Registered & physical 23 Jul 2009 - 01 Sep 2011
Unit N16 Mezzanine Level, 5 Gloucester Park Road, Onehunga, Auckland Registered & physical 21 Nov 2008 - 23 Jul 2009
Financial Data
Financial info
38874074
Total number of Shares
October
Annual return filing month
April
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 38874074
Shareholder Name Address Period
Medtronic Australasia Pty Ltd
Other (Other)
Macquarie Park
Sydney, Nsw
2113
21 Nov 2008 - current

Ultimate Holding Company
Effective Date 24 Nov 2016
Name Medtronic Plc
Type Public Limited Company
Ultimate Holding Company Number 545333
Country of origin IE
Location