Shortcuts

Sonova Audiological Care New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033772424
NZBN
1881914
Company Number
Registered
Company Status
095347681
GST Number
No Abn Number
Australian Business Number
Q853930
Industry classification code
Hearing Aid Dispensing
Industry classification description
Current address
Unit 7, 6 Omega Street
Rosedale
Auckland 0632
New Zealand
Delivery & office address used since 05 Nov 2021
Po Box 14096
Christchurch Airport
Christchurch 8544
New Zealand
Postal address used since 05 Nov 2021
Unit 7, 6 Omega Street
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 09 Mar 2022

Sonova Audiological Care New Zealand Limited, a registered company, was launched on 10 Nov 2006. 9429033772424 is the NZ business number it was issued. "Hearing aid dispensing" (business classification Q853930) is how the company has been categorised. The company has been managed by 13 directors: Benjamin James Green - an active director whose contract started on 01 Mar 2022,
Sarah Elisabeth Johnson - an active director whose contract started on 02 Jun 2023,
Simon Assheton Sidney Maskell - an inactive director whose contract started on 12 May 2021 and was terminated on 01 Jun 2023,
James Michael Whittaker - an inactive director whose contract started on 10 Mar 2015 and was terminated on 28 Feb 2022,
Steven Murdoch - an inactive director whose contract started on 13 Jun 2018 and was terminated on 12 May 2021.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 (registered address),
Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 (service address),
Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 (delivery address),
Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 (registered address) among others.
Sonova Audiological Care New Zealand Limited had been using Unit 7, 6 Omega Street, Rosedale, Auckland as their registered address up until 09 Mar 2022.
Past names for this company, as we established at BizDb, included: from 14 Dec 2011 to 01 May 2019 they were called Triton Hearing Limited, from 16 Aug 2007 to 14 Dec 2011 they were called Triton Hearing Clinics Limited and from 10 Nov 2006 to 16 Aug 2007 they were called Phs Holdings Limited.
One entity controls all company shares (exactly 20450004 shares) - Che-101.989.881 - Sonova Ag - located at 0632, Stafa.

Addresses

Other active addresses

Address #4: Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 New Zealand

Delivery address used from 27 Jun 2023

Address #5: Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 05 Jul 2023

Principal place of activity

Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit 7, 6 Omega Street, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 29 Mar 2021 to 09 Mar 2022

Address #2: 139 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 30 Nov 2016 to 29 Mar 2021

Address #3: 2/15 Sir Gil Simpson Drive, Russley, Christchurch, 8053 New Zealand

Physical address used from 29 Apr 2015 to 30 Nov 2016

Address #4: 2/15 Sir Gil Simpson Drive, Russley, Christchurch, 8053 New Zealand

Registered address used from 10 Apr 2015 to 30 Nov 2016

Address #5: 2/15 Sir Gil Simpson Drive, Russley, Christchurch, 8053 New Zealand

Registered address used from 23 Aug 2013 to 10 Apr 2015

Address #6: 2/15 Sir Gil Simpson Drive, Russley, Christchurch, 8053 New Zealand

Physical address used from 23 Aug 2013 to 29 Apr 2015

Address #7: L1, 1 Radcliffe Rd, Northwood, Christchurch, 8548 New Zealand

Physical & registered address used from 29 Jul 2011 to 23 Aug 2013

Address #8: C/-level 8, Spicer House, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 10 Nov 2006 to 29 Jul 2011

Contact info
64 800 454542
23 Nov 2018 Phone
michele.wilkes@tritonhearing.co.nz
Email
sarah.johnson@sonova.com
27 Jun 2023 Email
simon.maskell@sonova.com
25 Nov 2020 Email
accounts@tritonhearing.co.nz
12 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.tritonhearing.co.nz
23 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 20450004

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20450004
Other (Other) Che-101.989.881 - Sonova Ag Stafa
8712
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryder, John William Dudley St Andrews Hill
Christchurch
Individual Robertson, Marianne Julia Rd 4
Matangi

New Zealand
Individual Dodd, Graeme John 130 Maskells Road
Amberley
Individual Wright, Carey Suzette Hamilton

New Zealand
Individual Tanner, Jonathan Rd 4
Matangi

New Zealand
Individual Kellaway, Alison Margaret Hamilton

New Zealand
Entity Pohutukawa Epsilon Investments Limited
Shareholder NZBN: 9429035241324
Company Number: 1543429
Individual Robertson, Brett Stanley Rd 4
Matangi

New Zealand
Individual Mcilroy, Keith Joseph Hamilton

New Zealand
Entity Direct Capital Partners Epsilon Investments Limited
Shareholder NZBN: 9429033759807
Company Number: 1883801
Entity Pohutukawa Epsilon Investments Limited
Shareholder NZBN: 9429035241324
Company Number: 1543429
Individual Chung, Kenneth Foo Weng Hamilton

New Zealand
Entity Direct Capital Partners Limited
Shareholder NZBN: 9429037266851
Company Number: 1034285
Individual Bretherton, Howard Nicholas Paull Rd 3
Whangerei

New Zealand
Entity Direct Management Investments Limited
Shareholder NZBN: 9429036528912
Company Number: 1204753
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Direct Management Investments Limited
Shareholder NZBN: 9429036528912
Company Number: 1204753
Entity Direct Capital Partners Epsilon Investments Limited
Shareholder NZBN: 9429033759807
Company Number: 1883801
Individual Mcnab, Neil Finlay Rd 3
Whangerei

New Zealand
Entity Direct Capital Partners Limited
Shareholder NZBN: 9429037266851
Company Number: 1034285

Ultimate Holding Company

28 Feb 2022
Effective Date
Sonova Holding Ag
Name
Company
Type
CH
Country of origin
Bahnhofstrasse 21
Zurich Switzerland
Address
Directors

Benjamin James Green - Director

Appointment date: 01 Mar 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Mar 2022


Sarah Elisabeth Johnson - Director

Appointment date: 02 Jun 2023

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 02 Jun 2023


Simon Assheton Sidney Maskell - Director (Inactive)

Appointment date: 12 May 2021

Termination date: 01 Jun 2023

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 12 May 2021


James Michael Whittaker - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 28 Feb 2022

Address: Rd 2, Albany, 0792 New Zealand

Address used since 10 Mar 2015


Steven Murdoch - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 12 May 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Oct 2020

Address: Rd 1, Pukekohe, 2580 New Zealand

Address used since 13 Jun 2018


Craig Paul Burrowes - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 15 Jun 2018

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 06 Jul 2012


Graeme John Dodd - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 31 Mar 2015

Address: 130 Maskells Road, Amberley, 7481 New Zealand

Address used since 29 Nov 2006


Frank Chan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 04 Apr 2012

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


John William Dudley Ryder - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 01 Dec 2010

Address: St Andrews Hill, Christchurch,

Address used since 29 Nov 2006


Howard Nicholas Paull Bretherton - Director (Inactive)

Appointment date: 30 Nov 2006

Termination date: 01 Dec 2010

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 04 Nov 2009


Brett Stanley Robertson - Director (Inactive)

Appointment date: 30 Nov 2006

Termination date: 01 Dec 2010

Address: Rd 4, Matangi, 3284 New Zealand

Address used since 30 Nov 2006


Simon James Plowman - Director (Inactive)

Appointment date: 16 Mar 2009

Termination date: 01 Dec 2010

Address: Milford, North Shore City, 0620 New Zealand

Address used since 04 Nov 2009


Anthony David Batterton - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 16 Mar 2009

Address: Epsom, Auckland,

Address used since 10 Nov 2006

Nearby companies

Recalibrated Health Limited
4a 139 Remuera Road

Real Estate By Design Limited
2 Dilworth Avenue

Up Real Estate Limited
2 Dilworth Avenue

Up Realty Limited
2 Dilworth Avenue

Unlimited Potential Real Estate Limited
2 Dilworth Avenue

Up Properties Remuera Limited
2 Dilworth Avenue

Similar companies