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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196753935 | |||
Other (Other) | Invacare Holdings Two S.a.r.l | 15 Nov 2021 - | |
Shares Allocation #2 Number of Shares: 25000100 | |||
Other (Other) | Invacare Holdings Two B.v. | 28 Aug 2001 - |
Ultimate Holding Company
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
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