Shortcuts

Amplifon Nz Limited

Type: NZ Limited Company (Ltd)
9429032811049
NZBN
2115874
Company Number
Registered
Company Status
Current address
4 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 27 Feb 2017

Amplifon Nz Limited was incorporated on 09 Apr 2008 and issued an NZ business number of 9429032811049. This registered LTD company has been managed by 18 directors: Dean Andrew Lawrie - an active director whose contract began on 20 May 2014,
Federico D. - an active director whose contract began on 01 Feb 2018,
Marcia Jayne Swain - an active director whose contract began on 26 Feb 2021,
Alec Ng - an inactive director whose contract began on 01 Nov 2018 and was terminated on 04 Oct 2019,
Craig S. - an inactive director whose contract began on 01 Jan 2017 and was terminated on 01 Feb 2018.
According to our database (updated on 03 Apr 2024), this company uses 1 address: 4 Fred Thomas Drive, Takapuna, Auckland, 0622 (type: physical, registered).
Until 27 Feb 2017, Amplifon Nz Limited had been using Smales Farm, Level 1, Vodafone Building, Corner Northcote and Taharoto Roads, Takapuna, Auckland as their physical address.
BizDb found other names for this company: from 17 Mar 2009 to 31 Jul 2012 they were called National Hearing Care (New Zealand) Limited, from 11 Aug 2008 to 17 Mar 2009 they were called Hearingcare New Zealand Limited and from 13 Jun 2008 to 11 Aug 2008 they were called Hearing Care New Zealand Limited.
A total of 130399127 shares are allotted to 1 group (1 sole shareholder). In the first group, 130399127 shares are held by 1 entity, namely:
Amplifon Australia Holding Pty Limited (an other) located at Level 16, 201 Elizabeth Street, Sydney, Nsw postcode 2000.

Addresses

Previous addresses

Address: Smales Farm, Level 1, Vodafone Building, Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand

Physical address used from 16 Sep 2014 to 27 Feb 2017

Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand

Physical address used from 05 Sep 2014 to 16 Sep 2014

Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand

Registered address used from 22 Jul 2013 to 27 Feb 2017

Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand

Registered address used from 01 May 2012 to 22 Jul 2013

Address: Corner Northcote And Taharoto Roads, Takapuna, Auckland, 0622 New Zealand

Physical address used from 01 May 2012 to 05 Sep 2014

Address: 47 Clyde Road, Browns Bay, Auckland New Zealand

Registered & physical address used from 27 May 2009 to 01 May 2012

Address: C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 09 Apr 2008 to 27 May 2009

Financial Data

Basic Financial info

Total number of Shares: 130399127

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 130399127
Other (Other) Amplifon Australia Holding Pty Limited Level 16, 201 Elizabeth Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Life Audiology Pty Limited (acn # 116 839 368)
Other Nhc Group Pty Limited
Company Number: (ACN # 116 839 368)

Ultimate Holding Company

21 Jul 1991
Effective Date
Amplifon S.p.a
Name
Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Directors

Dean Andrew Lawrie - Director

Appointment date: 20 May 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 Jan 2015


Federico D. - Director

Appointment date: 01 Feb 2018


Marcia Jayne Swain - Director

Appointment date: 26 Feb 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 Feb 2021


Alec Ng - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 04 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2018


Craig S. - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 01 Feb 2018


Giovanni C. - Director (Inactive)

Appointment date: 13 Jan 2016

Termination date: 02 Oct 2017


Giovanni Pappalardo - Director (Inactive)

Appointment date: 15 Jan 2015

Termination date: 31 Dec 2016

ASIC Name: Amplifon Australia Holding Pty Ltd

Address: Canterbury, Vic, 3126 Australia

Address used since 15 Jan 2015

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Enrico V. - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 13 Jan 2016


Alberto B. - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 01 Apr 2015


Paul Mirabelle - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 15 Jan 2015

Address: Longueville, Nsw 2066, Australia,

Address used since 09 Apr 2008


Daniel Vaughan Hempstead - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 20 May 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Aug 2011


James Michael Whittaker - Director (Inactive)

Appointment date: 16 Mar 2009

Termination date: 29 Oct 2013

Address: Okura, North Shore City, 0792 New Zealand

Address used since 12 Jul 2013


Leighanne Marie Jones - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 12 Aug 2011

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Oct 2010


Rostyslav Yarema Koscharsky - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 15 Nov 2010

Address: Lillyfield, Nsw 2040, Australia,

Address used since 11 Aug 2008


Michelle Judith Lawson - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 15 Nov 2010

Address: Panmure, Auckland, 1072 New Zealand

Address used since 01 Oct 2010


Alexander Allan Binks - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 16 Mar 2009

Address: Milford, North Shore City,

Address used since 29 Jul 2008


Michael Smith - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 21 Oct 2008

Address: Northcote, Vic 3070, Australia,

Address used since 09 Apr 2008


Simon James Birrell - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 22 Sep 2008

Address: Sydney, Nsw 2022, Australia,

Address used since 09 Jul 2008

Nearby companies

Pacifecon (nz) Limited
4 Fred Thomas Drive

Bay Audiology Limited
4 Fred Thomas Drive

Dilworth Hearing Limited
4 Fred Thomas Drive

Windsurfing New Zealand Incorporated
Yachting New Zealand

The Friends' Medical Care Trust
Suite 4, 4 Fred Thomas Drive

Gleye & Parlane Engine Reconditioners Limited
37b Barrys Point Road