General information

Fisher & Paykel Appliances Limited

Type: NZ Limited Company (Ltd)
9429040747378
New Zealand Business Number
43285
Company Number
Registered
Company Status

Fisher & Paykel Appliances Limited (issued an NZ business number of 9429040747378) was registered on 25 Jan 1934. 5 addresess are currently in use by the company: Po Box 58546, Botany, Auckland, 2163 (type: postal, office). Head Office-Corporate, 78 Springs Road, East Tamaki, Auckland had been their physical address, until 09 May 2013. Fisher & Paykel Appliances Limited used more names, namely: Fisher & Paykel Limited from 25 Jan 1934 to 19 Nov 2001. 178035897 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 178035897 shares (100 per cent of shares), namely:
Af Investments Limited (an entity) located at East Tamaki, Auckland postcode 2013. The Businesscheck database was updated on 07 Apr 2024.

Current address Type Used since
78 Springs Road, East Tamaki, Auckland, 2013 Physical & registered & service 09 May 2013
Po Box 58546, Botany, Auckland, 2163 Postal 03 Mar 2021
78 Springs Road, East Tamaki, Auckland, 2013 Office & delivery 03 Mar 2021
Contact info
64 9 2730600
Phone (Phone)
www.fisherpaykel.com
Website
Directors
Name and Address Role Period
Andrew Peter Cooke
Shamrock Park, Auckland, 2016
Address used since 11 Jul 2013
Director 11 Jul 2013 - current
Daniel Witten-hannah
Westmere, Auckland, 1022
Address used since 11 Jul 2013
Director 11 Jul 2013 - current
Michael John Boersen
St Heliers, Auckland, 1071
Address used since 04 Mar 2021
Director 04 Mar 2021 - current
Graham Raymond Judge
Torbay, Auckland, 0630
Address used since 28 Mar 2018
Director 28 Mar 2018 - 04 Mar 2021
Stuart Bruce Broadhurst
St Heliers, Auckland 1071,
Address used since 07 Oct 2009
Director 07 Oct 2009 - 31 Dec 2019
Laurence Andrew Mawhinney
Ponsonby, Auckland, 1011
Address used since 01 Nov 2014
Director 11 Jul 2013 - 28 Mar 2018
Matthew James Orr
Mount Eden, Auckland, 1024
Address used since 24 Aug 2017
Director 24 Aug 2017 - 28 Mar 2018
Matthew James Orr
Mount Eden, Auckland, 1024
Address used since 02 Jul 2014
Director 02 Jul 2014 - 24 Aug 2017
David Alexander Sullivan
Narrow Neck, Auckland, 0624
Address used since 15 Aug 2013
Director 23 Aug 2012 - 11 Apr 2016
Mark David Richardson
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2001
Director 04 Dec 2001 - 23 Jul 2013
Gary Albert Paykel
Remuera, Auckland 1050,
Address used since 27 May 2010
Director 17 Dec 1990 - 23 Aug 2012
William Lindsay Gillanders
Howick, Auckland,
Address used since 01 May 1992
Director 01 May 1992 - 23 Aug 2010
John Herbert Bongard
Conifer Grove, Takanini, Auckland, 2112
Address used since 04 Dec 2001
Director 04 Dec 2001 - 30 Sep 2009
John Julian Aubrey Williams
Rd1, Papatoetoe,
Address used since 17 Dec 1990
Director 17 Dec 1990 - 04 Dec 2001
David Brian Henry
Bucklands Beach, Auckland,
Address used since 01 May 1992
Director 01 May 1992 - 04 Dec 2001
Maurice Paykel
Remuera, Auckland,
Address used since 17 Dec 1990
Director 17 Dec 1990 - 03 Aug 2000
Addresses
Principal place of activity
78 Springs Road , East Tamaki , Auckland , 2013
Previous address Type Period
Head Office-corporate, 78 Springs Road, East Tamaki, Auckland Physical & registered 20 Dec 1996 - 09 May 2013
Financial Data
Financial info
178035897
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 178035897
Shareholder Name Address Period
Af Investments Limited
Shareholder NZBN: 9429039379306
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
25 Jan 1934 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Haier Group Corporation
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin CN
Location