Ws Audiology Anz Pty Ltd, a registered company, was launched on 09 Mar 2011. 9429031195089 is the business number it was issued. This company has been run by 13 directors: Paul Anthony Guthrie - an active director whose contract began on 09 Mar 2011,
James Benston person authorised for service whose contract began on 09 Mar 2011,
James Benston - an active person authorised for service whose contract began on 09 Mar 2011,
Paul Guthrie person authorised for service whose contract began on 09 Mar 2011,
James Peter Benston - an active director whose contract began on 01 Feb 2020.
Updated on 06 Mar 2025, the BizDb data contains detailed information about 2 addresses the company registered, namely: Lvl 5, Bldg 5, Central Park Corp. Centre, 666 Great South Road, Ellerslie, Auckland, 1051 (registered address),
55 Hugo Johnston Drive, Penrose, Auckland, 1061 (service address).
Ws Audiology Anz Pty Ltd had been using 55 Hugo Johnston Drive, Penrose, Auckland as their registered address up until 21 Sep 2015.
Other names for the company, as we identified at BizDb, included: from 02 Mar 2015 to 13 Jan 2021 they were named Sivantos Pty Ltd, from 04 Mar 2011 to 02 Mar 2015 they were named Siemens Hearing Instruments Pty Ltd.
Previous address
Address #1: 55 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 09 Mar 2011 to 21 Sep 2015
Basic Financial info
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 07 Jun 2024
Country of origin: AU
Paul Anthony Guthrie - Director
Appointment date: 09 Mar 2011
Address: Albany Creek Qld 4035, Australia
Address used since 09 Mar 2011
James Benston - Person Authorised For Service
Appointment date: 09 Mar 2011
Address: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Mar 2011
James Benston - Person Authorised for Service
Appointment date: 09 Mar 2011
Address: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Mar 2011
Paul Guthrie - Person Authorised For Service
Appointment date: 09 Mar 2011
Address: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Mar 2011
James Peter Benston - Director
Appointment date: 01 Feb 2020
Address: Cannon Hill, Qld, 4170 Australia
Address used since 12 Feb 2020
Sergey Pustovoytov - Director
Appointment date: 29 Aug 2023
Address: Docklands, Vic, 3008 Australia
Address used since 03 Oct 2023
Anja Kathrin Zemek - Director (Inactive)
Appointment date: 01 Mar 2020
Termination date: 27 Jun 2023
Address: Camp Hill, Qld, 4152 Australia
Address used since 07 Apr 2020
Dominic John Jenkins - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 01 Mar 2020
Address: Albany Creek, Qld, 4035 Australia
Address used since 14 Feb 2014
Address: Bunya, Qld, 4055 Australia
Address used since 14 Feb 2014
Paul Anthony Guthrie - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Feb 2020
Address: Albany Creek Qld 4035, Australia
Address used since 09 Mar 2011
Roger Radke - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Jan 2014
Address: Singapore 598302, Germany, Singapore
Address used since 09 Mar 2011
Marcus Enrico Desimoni - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Jan 2014
Address: 268822, Singapore, Singapore
Address used since 09 Mar 2011
Barry Kemball Roberts - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Jan 2014
Address: Mount Waverley Vic 3149, Australia
Address used since 09 Mar 2011
Choon Kit Chia - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Jan 2014
Address: Singapore 358785, Singapore
Address used since 09 Mar 2011
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Dynanet It Services Limited
Level 3, Building 10, Suite 8
Blackmores (new Zealand) Limited
Level 4, Building 10
2 Ez Limited
Ground Floor Building 10 Central Park
Dimension Software Limited
Building 5, 666 Great South Road
Butland Management Services Limited
Tower 1, Level 2 Stanway Business Park