Shortcuts

Starkey Hearing Technologies New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038544217
NZBN
662449
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 29 Sep 2017
Unit 1, 710 Great South Road
Penrose
Auckland 1061
New Zealand
Physical address used since 09 Oct 2017

Starkey Hearing Technologies New Zealand Limited was started on 21 Dec 1994 and issued a New Zealand Business Number of 9429038544217. This registered LTD company has been run by 9 directors: William A. - an active director whose contract began on 01 Apr 2016,
Brandon S. - an active director whose contract began on 01 Apr 2016,
Paul Hideo Saito - an active director whose contract began on 08 May 2018,
David Yassin Williams - an inactive director whose contract began on 25 Aug 2017 and was terminated on 10 May 2018,
Simon John Mcmillan - an inactive director whose contract began on 01 Feb 2006 and was terminated on 25 Aug 2017.
According to the BizDb data (updated on 03 Sep 2019), this company uses 2 addresses: Unit 1, 710 Great South Road, Penrose, Auckland, 1061 (physical address),
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 (registered address).
Up to 09 Oct 2017, Starkey Hearing Technologies New Zealand Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 22 Feb 1995 to 25 Feb 2016 they were called Starkey Laboratories New Zealand Limited, from 21 Dec 1994 to 22 Feb 1995 they were called Rosegrove Holdings Limited.
A total of 227890 shares are allocated to 3 groups (3 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Starkey Laboratories Inc (an other) located at Minnesota 55344, United States Of, America.
The 2nd group consists of 1 shareholder, holds 0.39% shares (exactly 890 shares) and includes
Starkey Laboratories Inc - located at Eden Prairie, Minnesota, 55344, Usa.
The 3rd share allotment (217000 shares, 95.22%) belongs to 1 entity, namely:
Starkey Laboratories Inc, located at Minnesota 55344, United States Of, America (an other).

Addresses

Previous addresses

Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical address used from 29 Sep 2017 to 09 Oct 2017

Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Apr 2016 to 29 Sep 2017

Address #3: Nigel Arkell, Level 13, 34 Shortland Street, Auckland New Zealand

Registered & physical address used from 15 May 2006 to 15 Apr 2016

Address #4: Ernst & Young Limited, Level 14, 41 Shortland St, Auckland

Physical & registered address used from 01 Oct 2002 to 15 May 2006

Address #5: C/- Carol Anne Campbell, 9 Brilliant Street, St Heliers, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #6: Ernst & Young, 14th Floor, 41 Shortland St

Physical address used from 28 Sep 1999 to 01 Oct 2002

Address #7: C/- Ernst & Young, 15th Floor, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 01 Oct 2002

Address #8: 3e/406 Remuera Road, Remuera, Auckland

Physical address used from 22 Mar 1995 to 28 Sep 1999

Address #9: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 02 Mar 1995 to 28 Sep 1999

Contact info
https://www.starkey.co.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 227890

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 14 Nov 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Other Starkey Laboratories Inc Minnesota 55344, United States Of
America

United States
Shares Allocation #2 Number of Shares: 890
Other Starkey Laboratories Inc Eden Prairie, Minnesota, 55344
Usa
Shares Allocation #3 Number of Shares: 217000
Other Starkey Laboratories Inc Minnesota 55344, United States Of
America

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Starkey Laboratories Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
6700 Washington Avenue South
Eden Prarie
Minnesota 55344
United States
Address
Directors

William A. - Director

Appointment date: 01 Apr 2016

Address: Brownsville, Texas, 78526 United States

Address used since 08 Jun 2016


Brandon S. - Director

Appointment date: 01 Apr 2016

Address: Eden Praire, Minnesota, 55344 United States

Address used since 01 Apr 2016


Paul Hideo Saito - Director

Appointment date: 08 May 2018

ASIC Name: Gold Coast Hearing Aids Pty. Ltd.

Address: Caringbah, New South Wales, 2229 Australia

Address used since 08 May 2018

Address: Alexandria, New South Wales, 2015 Australia


David Yassin Williams - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 10 May 2018

ASIC Name: Starkey Laboratories Australia Pty Ltd

Address: Milsons Passage, New South Wales, 2083 Australia

Address used since 25 Aug 2017

Address: 75-85 O'riordan Street, Alexandria, New South Wales, 2015 Australia


Simon John McMillan - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 25 Aug 2017

ASIC Name: Starkey Laboratories Australia Pty Ltd

Address: 75-85 O'riordan Street, Alexandria, 2015 Australia

Address: 75-85 O'riordan Street, Alexandria, 2015 Australia

Address: Haberfield, Nsw 2045, Australia, Australia

Address used since 21 Sep 2010


Jerome R. - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 24 Mar 2016

Address: Plymouth, Minnesota, 55446 United States

Address used since 18 Jan 2016


David Malcolm - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 01 Feb 2006

Address: Concord, Nsw 2137, Australia,

Address used since 01 Jan 1995


Dale Thorstad - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 14 Dec 2000

Address: Minneapolis Mn 55427, Minnesota, U S A,

Address used since 01 Jan 1995


Lisa Maree Ball - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 01 Jan 1995

Address: Remuera, Auckland,

Address used since 21 Dec 1994

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House