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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000100 | |||
Other (Other) | Active Hearing Pty Ltd |
191-197 Salmon Street Port Melbourne, Victoria 3207 Australia |
08 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | T & W Holding A/s Company Number: 26 20 46 74 |
23 Jul 2012 - 08 May 2015 |
Ultimate Holding Company
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
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