Haemonetics New Zealand Limited was launched on 04 Jul 2012 and issued an NZ business identifier of 9429030613935. The registered LTD company has been managed by 12 directors: Paul John Mccormick - an active director whose contract began on 28 Oct 2015,
James D. - an active director whose contract began on 09 Aug 2022,
Maryanne F. - an active director whose contract began on 22 Dec 2023,
Stella Bo - an inactive director whose contract began on 30 Sep 2018 and was terminated on 22 Sep 2023,
Dan G. - an inactive director whose contract began on 03 Apr 2016 and was terminated on 09 Aug 2022.
According to BizDb's data (last updated on 10 Mar 2024), the company filed 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
Up until 24 Nov 2015, Haemonetics New Zealand Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Haemonetics Singapore Pte. Ltd (an other) located at One Raffles Place (Tower 2), 04-63 postcode 048616.
Previous address
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2012 to 24 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Haemonetics Singapore Pte. Ltd |
One Raffles Place (tower 2) #04-63 048616 Singapore |
04 Jul 2012 - |
Paul John Mccormick - Director
Appointment date: 28 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Oct 2015
James D. - Director
Appointment date: 09 Aug 2022
Maryanne F. - Director
Appointment date: 22 Dec 2023
Stella Bo - Director (Inactive)
Appointment date: 30 Sep 2018
Termination date: 22 Sep 2023
Address: Xicheng District, Beijing, China
Address used since 30 Sep 2018
Dan G. - Director (Inactive)
Appointment date: 03 Apr 2016
Termination date: 09 Aug 2022
Address: Cumberland, Rhode Island 02864, United States
Address used since 03 Apr 2016
Address: Cumberland, Rhode Island 02864, United States
Address used since 20 Aug 2018
Shirley Wai Fong Leung - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 30 Sep 2018
Address: Westlands Gardens, Quarry Bay, Hong Kong SAR China
Address used since 30 Aug 2012
Kok Kien Loh - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 12 May 2017
Address: No.188 Mingyue Road, Pudong, Shanghai 200135, China
Address used since 01 May 2014
Christopher L. - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 27 May 2016
Address: Acton, Ma 01720-5732, United States
Address used since 04 Jul 2012
Susan H. - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 03 Apr 2016
Address: Westwood, Ma 02090-2012, United States
Address used since 04 Jul 2012
Riju K. - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 01 Jun 2015
Address: West Newton, Ma 02465-1823, United States
Address used since 04 Jul 2012
Michael K. - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 27 Nov 2013
Address: Scituate, Ma 02066-4600, United States
Address used since 02 Apr 2013
Daniel Tianyin Yu - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 02 Apr 2013
Address: Yushan Road, Shanghai 200135, China
Address used since 30 Aug 2012
Apartment Specialists Group Limited
L4, 152 Fanshawe Street
Brands Distribution Group Nz Limited
L4, 152 Fanshawe Street
Mather Investments Limited
L4, 152 Fanshawe Street
Nz Trust Services (2011) Limited
L4, 152 Fanshawe Street
Triple R Limited
L4, 152 Fanshawe Street
Galvan Trustee Limited
L4, 152 Fanshawe Street