Mathys Limited (issued an NZ business identifier of 9429000102483) was launched on 31 Aug 2004. 7 addresess are in use by the company: 46 Hillside Road, Wairau Valley, Auckland, 0627 (type: registered, service). 5 Antares Place, Rosedale, Auckland had been their registered address, until 19 Nov 2018. 350000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 350000 shares (100 per cent of shares), namely:
Che-110.087.003 - Mathys Ag Bettlach (an other) located at Ch-2544, Bettlach, Switzerland. "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the Australian Bureau of Statistics issued Mathys Limited. Our database was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7b Antares Place, Rosedale, Auckland, 0632 | Physical & registered & service | 19 Nov 2018 |
| Po Box 305 044, Triton Plaza, Auckland, 0757 | Postal | 18 Nov 2019 |
| 7b Antares Place, Rosedale, Auckland, 0632 | Office & delivery | 18 Nov 2019 |
| 46 Hillside Road, Wairau Valley, Auckland, 0627 | Registered & service | 13 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
| Daniel Alexis Pryor | Director | 14 Sep 2021 - current |
|
Patrick Mcdougall Fell
Birkenhead, Auckland, 0626
Address used since 07 Nov 2024 |
Director | 07 Nov 2024 - current |
|
Andrew Grant Fox-smith
Frenchs Forest Nsw, 2086
Address used since 01 Jan 1970
Mosman Nsw, 2088
Address used since 14 Sep 2021 |
Director | 14 Sep 2021 - 07 Nov 2024 |
|
Urs Fluck
Bettlach, CH-2544
Address used since 27 Mar 2014 |
Director | 11 May 2011 - 28 Jul 2021 |
|
Roger Daniel Baumgartner Marti
Lane Cove West, New South Wales, 2066
Address used since 01 Jan 1970
Seaforth, New South Wales, 2092
Address used since 29 Nov 2013 |
Director | 29 Nov 2013 - 28 Jul 2021 |
|
Michael Benjamin Reinmann
Madiswill Be, 4934
Address used since 03 Sep 2018 |
Director | 03 Sep 2018 - 28 Jul 2021 |
|
Hugo Mathys
Ch-2544, Bettlach,
Address used since 31 Aug 2004 |
Director | 31 Aug 2004 - 21 Sep 2018 |
|
Arne Faisst
Guterstrasse 5, Bettlach Ch-2544, Switzerland,
Address used since 09 Dec 2008 |
Director | 09 Dec 2008 - 01 Nov 2013 |
|
Martin Schneeberger
Guterstrasse 5, Bettlach Ch-2544, Switzerland,
Address used since 09 Dec 2008 |
Director | 09 Dec 2008 - 01 May 2011 |
|
Anthony Harrington
Alexandria, Nsw 2015, Australia,
Address used since 31 Aug 2004 |
Director | 31 Aug 2004 - 21 Dec 2004 |
| Type | Used since | |
|---|---|---|
| 46 Hillside Road, Wairau Valley, Auckland, 0627 | Registered & service | 13 Nov 2024 |
| 7b Antares Place , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 5 Antares Place, Rosedale, Auckland, 0632 | Registered | 09 Nov 2011 - 19 Nov 2018 |
| 5 Antares Place, Rosedale, North Shore City, 0632 | Physical | 09 Nov 2010 - 19 Nov 2018 |
| Unit 18, 33 Apollo Drive, Mairangi Bay, Auckland | Registered | 31 Aug 2004 - 09 Nov 2011 |
| Unit 18, 33 Apollo Drive, Mairangi Bay, Auckland | Physical | 31 Aug 2004 - 09 Nov 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Che-110.087.003 - Mathys Ag Bettlach Other (Other) |
Ch-2544 Bettlach, Switzerland |
31 Aug 2004 - current |
| Effective Date | 03 Apr 2022 |
| Name | Enovis Corporation |
| Type | Limited Company |
| Country of origin | US |
| Address |
Robert Mathys Strasse 5 Bettlach CH-2544 |
![]() |
Antares Investments Limited 5 Antares Place |
![]() |
Residential Indemnity Limited 5 Antares Place |
![]() |
Nga Puna Limited 2a/3 Ceres Court |
![]() |
Smartcover Finance Limited Unit E, Building 2, 3 Ceres Court |
![]() |
Clark Products Limited Building 1, Unit G |
![]() |
Manurere Trustee Limited 2/a, 3 Ceres Court |
|
Elite Brands Distribution Limited 31 Constellation Drive |
|
Fujifilm Sonosite Australasia Pty Ltd 17c Corinthian Drive |
|
Aeds New Zealand Limited Unit 7a, 331 Rosedale Road |
|
Endotherapeutics NZ Limited 2b Target Court |
|
Harmac Medical Limited 17 Woodson Place |
|
Auckasia Trading Co., Limited Unit E, 51 William Pickering Ave |