Haemonetics New Zealand Limited (issued an NZ business identifier of 9429030613935) was launched on 04 Jul 2012. 2 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, registered). Level 4, 152 Fanshawe Street, Auckland had been their registered address, up until 24 Nov 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Haemonetics Singapore Pte. Ltd (an other) located at One Raffles Place (Tower 2), 04-63 postcode 048616. The Businesscheck information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| L4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered & service | 24 Nov 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul John Mccormick
Parnell, Auckland, 1052
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - current |
| James Christopher D'arecca | Director | 09 Aug 2022 - current |
| Maryanne Elizabeth Farris | Director | 22 Dec 2023 - current |
|
Jieru Zhang
883 Shuicheng Road, Changning District, Shanghai, 200051
Address used since 24 May 2024 |
Director | 24 May 2024 - current |
|
Stella Bo
Xicheng District, Beijing,
Address used since 30 Sep 2018 |
Director | 30 Sep 2018 - 22 Sep 2023 |
|
Dan Goldstein
Cumberland, Rhode Island 02864,
Address used since 03 Apr 2016
Cumberland, Rhode Island 02864,
Address used since 20 Aug 2018 |
Director | 03 Apr 2016 - 09 Aug 2022 |
|
Shirley Wai Fong Leung
Westlands Gardens, Quarry Bay,
Address used since 30 Aug 2012 |
Director | 30 Aug 2012 - 30 Sep 2018 |
|
Kok Kien Loh
No.188 Mingyue Road, Pudong, Shanghai 200135,
Address used since 01 May 2014 |
Director | 01 May 2014 - 12 May 2017 |
|
Christopher Lindop
Acton, Ma 01720-5732,
Address used since 04 Jul 2012 |
Director | 04 Jul 2012 - 27 May 2016 |
|
Susan Hanlon
Westwood, Ma 02090-2012,
Address used since 04 Jul 2012 |
Director | 04 Jul 2012 - 03 Apr 2016 |
|
Riju Vivek Kumar
West Newton, Ma 02465-1823,
Address used since 04 Jul 2012 |
Director | 04 Jul 2012 - 01 Jun 2015 |
|
Michael Patrick Kelly
Scituate, Ma 02066-4600,
Address used since 02 Apr 2013 |
Director | 02 Apr 2013 - 27 Nov 2013 |
|
Daniel Tianyin Yu
Yushan Road, Shanghai 200135,
Address used since 30 Aug 2012 |
Director | 30 Aug 2012 - 02 Apr 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 04 Jul 2012 - 24 Nov 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haemonetics Singapore Pte. Ltd Other (Other) |
One Raffles Place (tower 2) #04-63 048616 |
04 Jul 2012 - current |
![]() |
Apartment Specialists Group Limited L4, 152 Fanshawe Street |
![]() |
Brands Distribution Group NZ Limited L4, 152 Fanshawe Street |
![]() |
Mather Investments Limited L4, 152 Fanshawe Street |
![]() |
Triple R Limited L4, 152 Fanshawe Street |
![]() |
Galvan Trustee Limited L4, 152 Fanshawe Street |
![]() |
Federal Group Limited L4, 152 Fanshawe Street |