Shortcuts

Audmet New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036383009
NZBN
1230482
Company Number
Registered
Company Status
Current address
Level 13, 142 Lambton Quay
Wellington 6011
New Zealand
Service & physical address used since 03 Jan 2018
Level 13, 142 Lambton Quay
Wellington 6011
New Zealand
Registered address used since 14 Feb 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Demant New Zealand Limited
Shareholder NZBN: 9429051026301
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Demant A/s
Other Null - Bernafon Australia Pty Limited
Other Bernafon Australia Pty Limited

Ultimate Holding Company

29 Oct 2019
Effective Date
Demant A/s
Name
Company
Type
71186911
Ultimate Holding Company Number
DK
Country of origin
Directors

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

Nearby companies

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