General information

Stryker New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037729158
New Zealand Business Number
932531
Company Number
Registered
Company Status
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

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
Contact info
64 9 5731890
Phone (Phone)
https://www.stryker.com/au/en/about/our-locations/new-zealand.html
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
2331789
Total number of Shares
February
Annual return filing month
December
Financial report filing month
27 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2331789
Shareholder Name Address Period
Stryker Holdings B.v.
Other (Other)
13 Nov 1998 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Stryker Corporation
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
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
Similar companies