Shortcuts

Invacare New Zealand

Type: Nz Unlimited Company (Ultd)
9429036817245
NZBN
1153701
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
4 Westfield Place
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 15 Apr 2020
Po Box 62124
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 13 Jul 2021
4 Westfield Place
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 13 Jul 2021

Invacare New Zealand, a registered company, was started on 28 Aug 2001. 9429036817245 is the NZBN it was issued. "Warehousing nec" (ANZSIC I530970) is how the company is classified. This company has been run by 15 directors: Kathleen L. - an active director whose contract started on 26 Nov 2017,
Geoffrey Porter Purtill - an active director whose contract started on 07 Mar 2020,
Sankesh Chetty - an active director whose contract started on 31 May 2023,
Simon William Rees - an inactive director whose contract started on 13 Nov 2017 and was terminated on 07 Mar 2020,
Robert G. - an inactive director whose contract started on 01 Apr 2008 and was terminated on 26 Nov 2017.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Po Box 62124, Sylvia Park, Auckland, 1644 (category: postal, office).
Invacare New Zealand had been using Dynamic Controls Building, 39 Princess Street, Riccarton, Christchurch as their registered address up to 15 Apr 2020.
Previous aliases for this company, as we identified at BizDb, included: from 28 Aug 2001 to 31 Dec 2021 they were called Invacare Holdings New Zealand.
A total of 221754035 shares are allotted to 2 shareholders (2 groups). The first group includes 196753935 shares (88.73%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25000100 shares (11.27%).

Addresses

Other active addresses

Address #4: Po Box 62124, Sylvia Park, Auckland, 1644 Australia

Postal address used from 28 Aug 2023

Address #5: 4 Westfield Place, Mount Wellington, Auckland, 1060 Australia

Office & delivery address used from 28 Aug 2023

Principal place of activity

4 Westfield Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Dynamic Controls Building, 39 Princess Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Dec 2017 to 15 Apr 2020

Address #2: Dynamic Controls Building, 17 Print Place, Middleton, Christchurch New Zealand

Registered & physical address used from 28 Aug 2001 to 19 Dec 2017

Contact info
64 3 9622519
Phone
64 21 9241940
28 Aug 2023
64 9 9173939
13 Jul 2021 Phone
accountspayable@invacare.co.nz
13 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.invacare.co.nz
10 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 221754035

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 196753935
Other (Other) Invacare Holdings Two S.a.r.l
Shares Allocation #2 Number of Shares: 25000100
Other (Other) Invacare Holdings Two B.v.

Ultimate Holding Company

14 Jul 2015
Effective Date
Invacare Corporation
Name
Company
Type
US
Country of origin
1 Invacare Way
Elyria, Ohio 44035
United States
Address
Directors

Kathleen L. - Director

Appointment date: 26 Nov 2017

Address: Westlake, Ohio, 44145 United States

Address used since 26 Nov 2017


Geoffrey Porter Purtill - Director

Appointment date: 07 Mar 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Mar 2020


Sankesh Chetty - Director

Appointment date: 31 May 2023

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 31 May 2023


Simon William Rees - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 07 Mar 2020

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 13 Nov 2017


Robert G. - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 26 Nov 2017

Address: Cleveland Heights, Oh44106, United States

Address used since 01 Apr 2008


Charlotte Anne Walshe - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 13 Nov 2017

Address: Christchurch, 8022 New Zealand

Address used since 15 Jul 2015


A. Malachi Mixon Iii - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 01 Apr 2008

Address: Chagrin Falls, Ohio 44022, United States Of America,

Address used since 28 Aug 2001


Daniel Anthony O'driscoll - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 15 Aug 2007

Address: Turramurra, Nsw 2074, Australia,

Address used since 29 May 2007


Steven Sanderson - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 09 May 2007

Address: Scarborough, Christchurch,

Address used since 05 May 2006


Lynette Ellen Archibald - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 10 Feb 2006

Address: Sumner, Christchurch,

Address used since 24 Jan 2003


Kenneth Allan Sparrow - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 14 Oct 2005

Address: Northwood, Christchurch, New Zealand,

Address used since 01 Jan 2005


Hugh Leslie Martyn - Director (Inactive)

Appointment date: 15 Apr 2002

Termination date: 03 Oct 2003

Address: Christchurch,

Address used since 15 Apr 2002


James Arthur Lawson - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 24 Jan 2003

Address: Chemin Du Molard 8, 1266 Duillier,

Address used since 28 Nov 2002


Thomas Robert Miklich - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 15 Apr 2002

Address: Hudson, Ohio 44236, United States Of America,

Address used since 28 Aug 2001


Kenneth Allan Sparrow - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 15 Apr 2002

Address: Ohoka Downs, North Canterbury, New Zealand,

Address used since 28 Aug 2001

Similar companies

3 Pigs Little Limited
1/44 William Pickering Drive

3g Logistics Limited
106 Carmen Road

Ali Arc Logistics Limited
249 Wicksteed Street

Aljay Holdings Company Limited
18 Ossian St

Alltrade Tools Nz (2016) Limited
10 Woodford Terrace

Ashfield Storeage Limited
28 Matheson Bush Road