Amplifon Nz Limited was incorporated on 09 Apr 2008 and issued an NZ business number of 9429032811049. This registered LTD company has been managed by 18 directors: Dean Andrew Lawrie - an active director whose contract began on 20 May 2014,
Federico D. - an active director whose contract began on 01 Feb 2018,
Marcia Jayne Swain - an active director whose contract began on 26 Feb 2021,
Alec Ng - an inactive director whose contract began on 01 Nov 2018 and was terminated on 04 Oct 2019,
Craig S. - an inactive director whose contract began on 01 Jan 2017 and was terminated on 01 Feb 2018.
According to our database (updated on 03 Apr 2024), this company uses 1 address: 4 Fred Thomas Drive, Takapuna, Auckland, 0622 (type: physical, registered).
Until 27 Feb 2017, Amplifon Nz Limited had been using Smales Farm, Level 1, Vodafone Building, Corner Northcote and Taharoto Roads, Takapuna, Auckland as their physical address.
BizDb found other names for this company: from 17 Mar 2009 to 31 Jul 2012 they were called National Hearing Care (New Zealand) Limited, from 11 Aug 2008 to 17 Mar 2009 they were called Hearingcare New Zealand Limited and from 13 Jun 2008 to 11 Aug 2008 they were called Hearing Care New Zealand Limited.
A total of 130399127 shares are allotted to 1 group (1 sole shareholder). In the first group, 130399127 shares are held by 1 entity, namely:
Amplifon Australia Holding Pty Limited (an other) located at Level 16, 201 Elizabeth Street, Sydney, Nsw postcode 2000.
Previous addresses
Address: Smales Farm, Level 1, Vodafone Building, Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand
Physical address used from 16 Sep 2014 to 27 Feb 2017
Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand
Physical address used from 05 Sep 2014 to 16 Sep 2014
Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand
Registered address used from 22 Jul 2013 to 27 Feb 2017
Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand
Registered address used from 01 May 2012 to 22 Jul 2013
Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 May 2012 to 05 Sep 2014
Address: 47 Clyde Road, Browns Bay, Auckland New Zealand
Registered & physical address used from 27 May 2009 to 01 May 2012
Address: C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 09 Apr 2008 to 27 May 2009
Basic Financial info
Total number of Shares: 130399127
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 130399127 | |||
Other (Other) | Amplifon Australia Holding Pty Limited |
Level 16, 201 Elizabeth Street Sydney, Nsw 2000 Australia |
26 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Life Audiology Pty Limited (acn # 116 839 368) | 09 Apr 2008 - 12 Aug 2008 | |
Other | Nhc Group Pty Limited Company Number: (ACN # 116 839 368) |
26 May 2009 - 26 Feb 2015 |
Ultimate Holding Company
Dean Andrew Lawrie - Director
Appointment date: 20 May 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Jan 2015
Federico D. - Director
Appointment date: 01 Feb 2018
Marcia Jayne Swain - Director
Appointment date: 26 Feb 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 26 Feb 2021
Alec Ng - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 04 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2018
Craig S. - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 Feb 2018
Giovanni C. - Director (Inactive)
Appointment date: 13 Jan 2016
Termination date: 02 Oct 2017
Giovanni Pappalardo - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 31 Dec 2016
ASIC Name: Amplifon Australia Holding Pty Ltd
Address: Canterbury, Vic, 3126 Australia
Address used since 15 Jan 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Enrico V. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 13 Jan 2016
Alberto B. - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 01 Apr 2015
Paul Mirabelle - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 15 Jan 2015
Address: Longueville, Nsw 2066, Australia,
Address used since 09 Apr 2008
Daniel Vaughan Hempstead - Director (Inactive)
Appointment date: 11 Aug 2011
Termination date: 20 May 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Aug 2011
James Michael Whittaker - Director (Inactive)
Appointment date: 16 Mar 2009
Termination date: 29 Oct 2013
Address: Okura, North Shore City, 0792 New Zealand
Address used since 12 Jul 2013
Leighanne Marie Jones - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 12 Aug 2011
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Oct 2010
Rostyslav Yarema Koscharsky - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 15 Nov 2010
Address: Lillyfield, Nsw 2040, Australia,
Address used since 11 Aug 2008
Michelle Judith Lawson - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 15 Nov 2010
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Oct 2010
Alexander Allan Binks - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 16 Mar 2009
Address: Milford, North Shore City,
Address used since 29 Jul 2008
Michael Smith - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 21 Oct 2008
Address: Northcote, Vic 3070, Australia,
Address used since 09 Apr 2008
Simon James Birrell - Director (Inactive)
Appointment date: 09 Jul 2008
Termination date: 22 Sep 2008
Address: Sydney, Nsw 2022, Australia,
Address used since 09 Jul 2008
Pacifecon (nz) Limited
4 Fred Thomas Drive
Bay Audiology Limited
4 Fred Thomas Drive
Dilworth Hearing Limited
4 Fred Thomas Drive
Windsurfing New Zealand Incorporated
Yachting New Zealand
The Friends' Medical Care Trust
Suite 4, 4 Fred Thomas Drive
Gleye & Parlane Engine Reconditioners Limited
37b Barrys Point Road