Audika New Zealand Limited, a registered company, was incorporated on 28 Oct 2011. 9429030900509 is the business number it was issued. The company has been supervised by 12 directors: Peter C. - an active director whose contract started on 27 Jun 2014,
Rene S. - an active director whose contract started on 16 Oct 2017,
Soren N. - an active director whose contract started on 16 Oct 2017,
Ashley John Wilson - an active director whose contract started on 09 Oct 2019,
Janet Alicia Muir - an inactive director whose contract started on 21 Feb 2014 and was terminated on 03 Jun 2022.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: The Millennium Centre, Building A, Level 2, 600 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Audika New Zealand Limited had been using C/O Audmet Nz Ltd, The Millennium Centre, Building A, Level 2, 600 Great South Road, Ellerslie, Auckland as their physical address until 30 Oct 2020.
Former names for the company, as we managed to find at BizDb, included: from 28 Oct 2011 to 08 Jul 2019 they were named New Zealand Audiology Limited.
A single entity controls all company shares (exactly 7300000 shares) - Demant New Zealand Limited - located at 1051, Wellington.
Previous addresses
Address: C/o Audmet Nz Ltd, The Millennium Centre, Building A, Level 2, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 04 Jan 2018 to 30 Oct 2020
Address: C/o Audmet Nz Ltd, The Millennium Centre, Building A, Level 2, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 03 Jan 2018 to 30 Oct 2020
Address: 281 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 18 Nov 2013 to 03 Jan 2018
Address: 281 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 18 Nov 2013 to 04 Jan 2018
Address: C/o Buddle Findlay, Level 18, 188 Quay Street, Auckland, 1140 New Zealand
Registered & physical address used from 28 Oct 2011 to 18 Nov 2013
Basic Financial info
Total number of Shares: 7300000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7300000 | |||
Entity (NZ Limited Company) | Demant New Zealand Limited Shareholder NZBN: 9429051026301 |
Wellington 6011 New Zealand |
25 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Demant A/s Company Number: 71186911 |
28 Oct 2011 - 25 Jan 2024 | |
Other | Demant A/s Company Number: 71186911 |
28 Oct 2011 - 25 Jan 2024 |
Ultimate Holding Company
Peter C. - Director
Appointment date: 27 Jun 2014
Rene S. - Director
Appointment date: 16 Oct 2017
Soren N. - Director
Appointment date: 16 Oct 2017
Ashley John Wilson - Director
Appointment date: 09 Oct 2019
ASIC Name: Sonic Innovations Pty Ltd
Address: 11 Talavera Road, North Ryde, 2113 Australia
Address: Unley, 5061 Australia
Address used since 09 Oct 2019
Address: 11 Talavera Road, North Ryde, 2113 Australia
Janet Alicia Muir - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 03 Jun 2022
ASIC Name: Audika Australia Pty Ltd
Address: 11 Talavera Road, North Ryde, 2113 Australia
Address: Paddington Nsw, 2021 Australia
Address used since 31 Oct 2018
Address: Paddington/nsw, 2021 Australia
Address used since 21 Feb 2014
Kumar Mather - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 16 Aug 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 14 May 2012
Niels J. - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 16 Oct 2017
Niels W. - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 27 Jun 2014
Bissera Dimitrova Dikova - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 27 Jun 2014
Address: Bronte, New South Wales, 2024 Australia
Address used since 03 Jul 2013
Ashley John Wilson - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 14 May 2012
Address: Unley, South Australia, 5061 Australia
Address used since 28 Oct 2011
Tracy Jean Randell - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 14 May 2012
Address: Mitcham, South Australia, 5062 Australia
Address used since 28 Oct 2011
Shirley-anne Hodgson - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 14 May 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Nov 2011
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome Nz Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B