Shortcuts

Audika New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030900509
NZBN
3627871
Company Number
Registered
Company Status
Current address
The Millennium Centre, Building A, Level 2
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 30 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 7300000
Entity (NZ Limited Company) Demant New Zealand Limited
Shareholder NZBN: 9429051026301
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Demant A/s
Company Number: 71186911
Other Demant A/s
Company Number: 71186911

Ultimate Holding Company

29 Oct 2019
Effective Date
Demant A/s
Name
Company
Type
71186911
Ultimate Holding Company Number
DK
Country of origin
Directors

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

Nearby companies

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