Shortcuts

Livanova Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429031554503
NZBN
2473470
Company Number
Registered
Company Status
125738874
Australian Company Number
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered address used since 06 Mar 2013

Livanova Australia Pty Limited, a registered company, was incorporated on 28 Apr 2010. 9429031554503 is the NZ business identifier it was issued. The company has been supervised by 17 directors: Alexander N. - an active director whose contract started on 28 Apr 2010,
Vanessa Williams - an active person authorised for service whose contract started on 08 Mar 2013,
Vanessa Williams person authorised for service whose contract started on 08 Mar 2013,
Donna Strode Tymensen - an active director whose contract started on 30 Sep 2019,
Vikrant Goswami - an active director whose contract started on 10 May 2021.
Last updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (category: registered.
Livanova Australia Pty Limited had been using 53 Torrens Road, Rd2, Lora Gorge, Winton as their registered address until 06 Mar 2013.
Previous aliases used by the company, as we managed to find at BizDb, included: from 28 Apr 2010 to 08 Apr 2016 they were named Sorin Group Australia Pty Limited.

Addresses

Previous addresses

Address: 53 Torrens Road, Rd2, Lora Gorge, Winton, 9782 New Zealand

Registered address used from 15 Mar 2012 to 06 Mar 2013

Address: 5 Quill St, Te Anau, 9600 New Zealand

Registered address used from 15 Mar 2011 to 15 Mar 2012

Address: 70 Jeffries Road, Rd1 Brightwater, Tasman 7091 New Zealand

Registered address used from 28 Apr 2010 to 28 Apr 2010

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 16 Mar 2023

Country of origin: AU

Directors

Alexander N. - Director

Appointment date: 28 Apr 2010


Vanessa Williams - Person Authorised for Service

Appointment date: 08 Mar 2013

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Address used since 08 Mar 2013


Vanessa Williams - Person Authorised For Service

Appointment date: 08 Mar 2013

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Address used since 08 Mar 2013


Donna Strode Tymensen - Director

Appointment date: 30 Sep 2019

Address: Essendon, Vic, 3040 Australia

Address used since 29 Jan 2020


Vikrant Goswami - Director

Appointment date: 10 May 2021

Address: Lyndhurst, Vic, 3975 Australia

Address used since 14 May 2021


Marco D. - Director

Appointment date: 30 Sep 2021


Mateusz W. - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 18 Feb 2022


Adam Zembrzuski - Director (Inactive)

Appointment date: 06 Aug 2020

Termination date: 18 Feb 2022

Address: Ivanhoe, Vic, 3079 Australia

Address used since 16 Sep 2020

Address: Ivanhoe East, Vic, 3079 Australia

Address used since 16 Sep 2020


Mirko P. - Director (Inactive)

Appointment date: 20 Feb 2018

Termination date: 10 May 2021


Alexander N. - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 18 Nov 2019


Anthony Vincent Avvenevole - Director (Inactive)

Appointment date: 19 Feb 2018

Termination date: 30 Sep 2019

Address: 21-25 Wilson Street, Brighton, Vic, 3186 Australia

Address used since 02 Mar 2018


Jillian Cecilia Futter - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 27 Feb 2018

Address: Marcus Hill, Vic, 3222 Australia

Address used since 05 Apr 2016


Giulio C. - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 15 Dec 2016


Elise April Hogan - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 20 Jun 2016

Address: Indooroopilly, Qld, 4068 Australia

Address used since 28 Apr 2010


Jeremy Marshall - Person Authorised For Service

Appointment date: 15 Mar 2011

Termination date: 08 Mar 2013

Address: Te Anau, Te Anau, 9600 New Zealand

Address used from 15 Mar 2011 to 08 Mar 2013

Address: Rd2, Lora Gorge, Winton, 9782 New Zealand

Address used from 28 Apr 2010 to 08 Mar 2013


Jeremy Marshall - Person Authorised for Service

Appointment date: 15 Mar 2011

Termination date: 08 Mar 2013

Address: Te Anau, Te Anau, 9600 New Zealand

Address used from 15 Mar 2011 to 08 Mar 2013

Address: Rd2, Lora Gorge, Winton, 9782 New Zealand

Address used from 28 Apr 2010 to 08 Mar 2013


Jeremy Marshall - Person Authorised For Service

Appointment date: 15 Mar 2011

Termination date: 08 Mar 2013

Address: Te Anau, Te Anau, 9600 New Zealand

Address used from 15 Mar 2011 to 08 Mar 2013

Address: Rd2, Lora Gorge, Winton, 9782 New Zealand

Address used from 28 Apr 2010 to 08 Mar 2013

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway