Audmet New Zealand Limited, a registered company, was incorporated on 09 Aug 2002. 9429036383009 is the NZ business identifier it was issued. This company has been run by 10 directors: Peter C. - an active director whose contract began on 24 Jun 2014,
James Michael Battersby - an active director whose contract began on 24 Jun 2014,
Soren N. - an active director whose contract began on 16 Oct 2017,
Rene S. - an active director whose contract began on 16 Oct 2017,
Janet Alicia Muir - an inactive director whose contract began on 24 Jun 2014 and was terminated on 03 Jun 2022.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 13, 142 Lambton Quay, Wellington, 6011 (category: registered, physical).
Audmet New Zealand Limited had been using 7Th Floor, 142 Lambton Quay, Wellington as their registered address up to 14 Feb 2018.
Former names for the company, as we managed to find at BizDb, included: from 09 Aug 2002 to 04 Apr 2016 they were named Bernafon New Zealand Limited.
A single entity owns all company shares (exactly 1 share) - Demant New Zealand Limited - located at 6011, Wellington.
Previous addresses
Address #1: 7th Floor, 142 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 12 Apr 2016 to 14 Feb 2018
Address #2: L1, Bld F, 27-29 William Pickering Drve, Albany, Auckland, 0632 New Zealand
Physical address used from 17 Jul 2014 to 03 Jan 2018
Address #3: L1, Bld F, 27-29 William Pickering Drve, Albany, Auckland, 0632 New Zealand
Registered address used from 17 Jul 2014 to 12 Apr 2016
Address #4: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand
Physical & registered address used from 23 Feb 2004 to 17 Jul 2014
Address #5: C/- Kpmg, Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical & registered address used from 09 Aug 2002 to 23 Feb 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Demant New Zealand Limited Shareholder NZBN: 9429051026301 |
Wellington 6011 New Zealand |
25 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Demant A/s | 30 Jun 2016 - 25 Jan 2024 | |
Other | Null - Bernafon Australia Pty Limited | 09 Aug 2002 - 30 Jun 2016 | |
Other | Bernafon Australia Pty Limited | 09 Aug 2002 - 30 Jun 2016 |
Ultimate Holding Company
Peter C. - Director
Appointment date: 24 Jun 2014
James Michael Battersby - Director
Appointment date: 24 Jun 2014
ASIC Name: Audmet Australia Pty Ltd
Address: East Lindfield, Nsw, 2070 Australia
Address used since 24 Jun 2014
Address: 11 Talavera Road, North Ryde, 2113 Australia
Address: 11 Talavera Road, North Ryde, 2138 Australia
Soren N. - Director
Appointment date: 16 Oct 2017
Rene S. - Director
Appointment date: 16 Oct 2017
Janet Alicia Muir - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 03 Jun 2022
ASIC Name: Audika Australia Pty Ltd
Address: 11 Talavera Road, North Ryde, 2113 Australia
Address: Paddington, Nsw, 2021 Australia
Address used since 31 Oct 2018
Address: 11 Talavera Road, North Ryde, 2138 Australia
Address: Paddington, Nsw, 2021 Australia
Address used since 24 Jun 2014
Niels J. - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 16 Oct 2017
K.c Lim - Director (Inactive)
Appointment date: 09 Aug 2002
Termination date: 24 Jun 2014
Address: Westlake, Queensland 4074, Australia,
Address used since 27 Oct 2006
Bissera Dimitrova Dikova - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 24 Jun 2014
Address: Bronte, Nsw 2024, Australia
Address used since 24 May 2013
Brian Irvine - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 24 May 2013
Address: Loganholme 4129, Queensland, Australia,
Address used since 26 Mar 2004
Lars Kirk - Director (Inactive)
Appointment date: 09 Aug 2002
Termination date: 26 Mar 2004
Address: Kenmore Hill 4069, Queensland, Australia,
Address used since 09 Aug 2002
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