Shortcuts

Bloom Hearing Limited

Type: NZ Limited Company (Ltd)
9429030584259
NZBN
3920640
Company Number
Registered
Company Status
Current address
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Apr 2022

Bloom Hearing Limited was started on 23 Jul 2012 and issued an NZ business number of 9429030584259. This registered LTD company has been run by 11 directors: Christopher Patrick Carrol - an active director whose contract began on 30 Apr 2017,
Grant William Ewer - an active director whose contract began on 30 Sep 2019,
Beatrice Priyangika Silva - an inactive director whose contract began on 30 Sep 2019 and was terminated on 29 Sep 2021,
Henrik B. - an inactive director whose contract began on 10 Jul 2015 and was terminated on 30 Sep 2019,
Christopher Patrick Carroll - an inactive director whose contract began on 30 Apr 2017 and was terminated on 30 Sep 2019.
According to our database (updated on 03 Apr 2024), this company registered 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 21 Apr 2022, Bloom Hearing Limited had been using Level 11, The Aig Building, 41 Shortland Street, Auckland as their registered address.
A total of 5000100 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000100 shares are held by 1 entity, namely:
Active Hearing Pty Ltd (an other) located at 191-197 Salmon Street, Port Melbourne, Victoria postcode 3207.

Addresses

Previous addresses

Address: Level 11, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Aug 2019 to 21 Apr 2022

Address: Level 16, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Dec 2017 to 14 Aug 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 22 Dec 2017

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 22 May 2013 to 29 Aug 2016

Address: Duthie Whyte Solicitors, Level 9, 2 Kitchener Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Jul 2012 to 22 May 2013

Contact info
No website
Website
https://www.bloomhearing.co.nz
05 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 5000100

Annual return filing month: October

Financial report filing month: April

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000100
Other (Other) Active Hearing Pty Ltd 191-197 Salmon Street
Port Melbourne, Victoria
3207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other T & W Holding A/s
Company Number: 26 20 46 74

Ultimate Holding Company

06 Nov 2022
Effective Date
Ws Audiology A/s
Name
Company
Type
40296638
Ultimate Holding Company Number
DK
Country of origin
Directors

Christopher Patrick Carrol - Director

Appointment date: 30 Apr 2017

ASIC Name: Widex Australia Pty. Ltd.

Address: Glenn Iris, Victoria, 3146 Australia

Address used since 30 Apr 2017

Address: Melbourne, Victoria, 3000 Australia


Grant William Ewer - Director

Appointment date: 30 Sep 2019

Address: Auckland, 1071 New Zealand

Address used since 10 Oct 2020

Address: Auckland, 1052 New Zealand

Address used since 30 Sep 2019


Beatrice Priyangika Silva - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 29 Sep 2021

ASIC Name: Active Hearing Pty Ltd

Address: Truganina, Vic, 3029 Australia

Address used since 30 Sep 2019

Address: Sydney, 2000 Australia


Henrik B. - Director (Inactive)

Appointment date: 10 Jul 2015

Termination date: 30 Sep 2019


Christopher Patrick Carroll - Director (Inactive)

Appointment date: 30 Apr 2017

Termination date: 30 Sep 2019

ASIC Name: Widex Australia Pty. Ltd.

Address: Glenn Iris, Victoria, 3146 Australia

Address used since 30 Apr 2017

Address: Melbourne, Victoria, 3000 Australia


Jorgen J. - Director (Inactive)

Appointment date: 25 Oct 2013

Termination date: 04 Sep 2019


Philip Mckenzie - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 30 Apr 2017

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 23 Jul 2012


Philip Mckenzie - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 30 Apr 2017

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 23 Jul 2012


Claus J. - Director (Inactive)

Appointment date: 25 Oct 2013

Termination date: 10 Jul 2015


Stefan Goldwater - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 25 Feb 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Jul 2012


Stefan Goldwater - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 25 Feb 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Jul 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street