Audmet New Zealand Limited (issued a New Zealand Business Number of 9429036383009) was launched on 09 Aug 2002. 2 addresses are in use by the company: Level 13, 142 Lambton Quay, Wellington, 6011 (type: registered, physical). 7Th Floor, 142 Lambton Quay, Wellington had been their registered address, until 14 Feb 2018. Audmet New Zealand Limited used other names, namely: Bernafon New Zealand Limited from 09 Aug 2002 to 04 Apr 2016. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Demant New Zealand Limited (an entity) located at Wellington postcode 6011. Our database was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 13, 142 Lambton Quay, Wellington, 6011 | Service & physical | 03 Jan 2018 |
Level 13, 142 Lambton Quay, Wellington, 6011 | Registered | 14 Feb 2018 |
Name and Address | Role | Period |
---|---|---|
Peter C. | Director | 24 Jun 2014 - current |
James Michael Battersby
East Lindfield, Nsw, 2070
Address used since 24 Jun 2014
11 Talavera Road, North Ryde, 2113
Address used since 01 Jan 1970
11 Talavera Road, North Ryde, 2138
Address used since 01 Jan 1970 |
Director | 24 Jun 2014 - current |
Soren N. | Director | 16 Oct 2017 - current |
Rene S. | Director | 16 Oct 2017 - current |
Janet Alicia Muir
11 Talavera Road, North Ryde, 2113
Address used since 01 Jan 1970
Paddington, Nsw, 2021
Address used since 31 Oct 2018
11 Talavera Road, North Ryde, 2138
Address used since 01 Jan 1970
Paddington, Nsw, 2021
Address used since 24 Jun 2014 |
Director | 24 Jun 2014 - 03 Jun 2022 |
Niels J. | Director | 24 May 2013 - 16 Oct 2017 |
K.c Lim
Westlake, Queensland 4074, Australia,
Address used since 27 Oct 2006 |
Director | 09 Aug 2002 - 24 Jun 2014 |
Bissera Dimitrova Dikova
Bronte, Nsw 2024,
Address used since 24 May 2013 |
Director | 24 May 2013 - 24 Jun 2014 |
Brian Irvine
Loganholme 4129, Queensland, Australia,
Address used since 26 Mar 2004 |
Director | 26 Mar 2004 - 24 May 2013 |
Lars Kirk
Kenmore Hill 4069, Queensland, Australia,
Address used since 09 Aug 2002 |
Director | 09 Aug 2002 - 26 Mar 2004 |
Previous address | Type | Period |
---|---|---|
7th Floor, 142 Lambton Quay, Wellington, 6011 | Registered | 12 Apr 2016 - 14 Feb 2018 |
L1, Bld F, 27-29 William Pickering Drve, Albany, Auckland, 0632 | Physical | 17 Jul 2014 - 03 Jan 2018 |
L1, Bld F, 27-29 William Pickering Drve, Albany, Auckland, 0632 | Registered | 17 Jul 2014 - 12 Apr 2016 |
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Physical & registered | 23 Feb 2004 - 17 Jul 2014 |
C/- Kpmg, Level 11, Kpmg Centre, 9 Princes Street, Auckland | Physical & registered | 09 Aug 2002 - 23 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Demant New Zealand Limited Shareholder NZBN: 9429051026301 Entity (NZ Limited Company) |
Wellington 6011 |
25 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Demant A/s Other |
30 Jun 2016 - 25 Jan 2024 | |
Null - Bernafon Australia Pty Limited Other |
09 Aug 2002 - 30 Jun 2016 | |
Bernafon Australia Pty Limited Other |
09 Aug 2002 - 30 Jun 2016 |
Effective Date | 29 Oct 2019 |
Name | Demant A/s |
Type | Company |
Ultimate Holding Company Number | 71186911 |
Country of origin | DK |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |