Shortcuts

Haemonetics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030613935
NZBN
3895958
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Nov 2015

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.

Addresses

Previous address

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2012 to 24 Nov 2015

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Haemonetics Singapore Pte. Ltd One Raffles Place (tower 2)
#04-63
048616
Singapore
Directors

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

Nearby companies

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