General information

Biomet 3i Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429033891361
New Zealand Business Number
1861635
Company Number
Registered
Company Status
106983082
Australian Company Number

Biomet 3I Australia Pty Limited (issued an NZBN of 9429033891361) was registered on 18 Sep 2006. 1 address is in use by the company: 16 Huapai Street, Onehunga, Auckland, 1061 (type: registered. 42A Stanhope Road, Ellerslie, Auckland had been their registered address, up to 17 May 2010. Biomet 3I Australia Pty Limited used other aliases, namely: Implant Innovations Australia Pty Limited from 18 Sep 2006 to 19 Apr 2007. Our database was updated on 25 Feb 2024.

Current address Type Used since
16 Huapai Street, Onehunga, Auckland, 1061 Registered 12 Jul 2010
Directors
Name and Address Role Period
Lisa Collie
Vaucluse, Nsw, 2030
Address used since 18 Sep 2006
Rose Bay, Nsw, 2029
Address used since 18 Sep 2006
Director 18 Sep 2006 - current
Deborah Stewart
Onehunga, Auckland, 1061
Address used since 17 May 2010
Person Authorised for Service unknown - current
Deborah Stewart
Onehunga, Auckland, 1061
Address used since 17 May 2010
Person Authorised For Service unknown - unknown
Thomas Edwin Oglesby
St Johns, Florida, 32259
Address used since 07 Mar 2019
Director 19 Feb 2019 - 18 Feb 2022
Rakesh Julka
#06-03 Haw Par Technocentre, Singapore, 149598
Address used since 07 Jun 2018
Director 17 May 2018 - 06 Mar 2020
Christopher John Jefferis
Lafayette, Co, 80026
Address used since 24 Mar 2017
Director 13 Jan 2017 - 19 Feb 2019
David Josza
Jupiter, Fl 33458-1006,
Address used since 25 Aug 2015
Director 24 Jun 2015 - 13 Jan 2017
Daniel Henry Guthrie
Carlsbad, Ca, 92009
Address used since 15 Sep 2015
Director 02 Sep 2015 - 31 Dec 2016
Bradley Steven Hinkle
Warsaw, In, 46580
Address used since 25 Aug 2015
Director 24 Jun 2015 - 02 Sep 2015
Edward Sabin
Florida 33469,
Address used since 18 Sep 2006
Director 18 Sep 2006 - 24 Jun 2015
Bareld Jan Doedens
Sewall's Point, Fl, 34996
Address used since 15 Oct 2014
Director 25 Sep 2014 - 24 Jun 2015
Lars Anthony Janson
Stuart, Florida 34996,
Address used since 09 Oct 2009
Director 09 Oct 2009 - 25 Sep 2014
Steven Schiess
Florida 33469, United States,
Address used since 18 Sep 2006
Director 18 Sep 2006 - 09 Oct 2009
Addresses
Previous address Type Period
42a Stanhope Road, Ellerslie, Auckland Registered 17 May 2010 - 17 May 2010
1/22 Arthur Street, Ellerslie, Auckland 1050 Registered 23 Jun 2008 - 17 May 2010
1/22 Arthur Street, Ellerslie Registered 08 Aug 2007 - 23 Jun 2008
24/51 Ireland Road, Panmure 1006 Registered 18 Sep 2006 - 08 Aug 2007
Financial Data
Financial info
May
Annual return filing month
May
Financial report filing month
08 May 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby