Laerdal (New Zealand) Limited (issued an NZ business identifier of 9429036859443) was started on 25 Jun 2001. 5 addresess are in use by the company: 29 Mahunga Drive, Mangere Bridge, Auckland, 2022 (type: office, postal). Unit O, Cain Commercial Centre, 20 Cain Road, Penrose, Auckland had been their registered address, until 21 Sep 2017. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10 shares (100 per cent of shares), namely:
Laerdal Medical As (an other) located at N-4007 Stavanger, Norway. "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the Australian Bureau of Statistics issued Laerdal (New Zealand) Limited. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Office | unknown |
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Registered & physical & service | 21 Sep 2017 |
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Delivery | 14 May 2019 |
Po Box 52, Oakleigh Vic, 3166 | Postal | 14 May 2021 |
Name and Address | Role | Period |
---|---|---|
Egil Mathisen
Stavanger,
Address used since 19 May 2015 |
Director | 04 Dec 2001 - current |
Graeme Arthur Foulds
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Canterbury, Victoria, 3126
Address used since 01 Mar 2014 |
Director | 01 Mar 2014 - current |
Alf-christian Dybdahl
Sandnes, 4322
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
Kelly Louise Rudd
Sandhurst/vic, 3977
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
William Clive Patrickson
Stavanger,
Address used since 19 May 2015 |
Director | 25 Jun 2001 - 11 Sep 2023 |
Philip James White
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Perigian Springs, Queensland, 4573
Address used since 19 May 2015 |
Director | 04 Dec 2001 - 31 Mar 2016 |
David Alfred Rak
Malvern East, Victoria 3145,
Address used since 22 Jun 2004
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970 |
Director | 22 Jun 2004 - 14 Jan 2016 |
Andrew Timothy Smith
Camberwell, Victoria 3124,
Address used since 28 Nov 2009 |
Director | 28 Nov 2009 - 12 May 2015 |
Jurgen T. | Director | 28 Feb 2013 - 01 Mar 2014 |
Tor-morten Osmundsen
Stavanger, Norway,
Address used since 04 Dec 2001 |
Director | 04 Dec 2001 - 20 Mar 2012 |
Type | Used since |
---|
29 Mahunga Drive , Mangere Bridge , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
Unit O, Cain Commercial Centre, 20 Cain Road, Penrose, Auckland, 1061 | Registered & physical | 27 May 2015 - 21 Sep 2017 |
9th Floor, 45 Queen Street, Auckland, 1010 | Physical & registered | 04 Jun 2014 - 27 May 2015 |
9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 | Physical & registered | 08 Jun 2011 - 04 Jun 2014 |
Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 24 May 2010 - 08 Jun 2011 |
7 Bramley Drive, Pakuranga, Auckland | Registered | 12 Sep 2001 - 24 May 2010 |
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen St, Auckland | Physical | 12 Sep 2001 - 24 May 2010 |
7 Bramley Drive, Pakuranga, Auckland | Physical | 12 Sep 2001 - 12 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Laerdal Medical As Other (Other) |
N-4007 Stavanger Norway |
25 Jun 2001 - current |
Name | Laerdal Medical As |
Type | Company |
Country of origin | NO |
Address |
Tanke Svilandsgt 30 N-4002 Stavanger |
Star Box Investments Limited 25 Mahunga Drive |
|
Star Box Limited 25 Mahunga Drive |
|
Love Activating Network 38 Mahunga Drive |
|
Kiwi Coaches Ibt (nz) Limited 23a Mahunga Drive |
|
Kiwi Coaches NZ Limited 23 A Mahunga Drive |
|
Kcc Rentals Limited 23a Mahunga Drive |
Critical Scientific Solutions Limited 76 Grey Street |
Stem Medical Limited 164a Hillsborough Road |
Arjo New Zealand Limited 34 Vestey Drive |
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
Applied Medical New Zealand Limited Unit 6, 56 Pavilion Drive |
Cybiz New Zealand Limited Unit 2, 12 Lonsdale Street |