Laerdal (New Zealand) Limited, a registered company, was incorporated on 25 Jun 2001. 9429036859443 is the NZ business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company was categorised. The company has been run by 10 directors: Egil Mathisen - an active director whose contract started on 04 Dec 2001,
Graeme Arthur Foulds - an active director whose contract started on 01 Mar 2014,
Alf-Christian Dybdahl - an active director whose contract started on 11 Sep 2023,
Kelly Louise Rudd - an active director whose contract started on 11 Sep 2023,
William Clive Patrickson - an inactive director whose contract started on 25 Jun 2001 and was terminated on 11 Sep 2023.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 29 Mahunga Drive, Mangere Bridge, Auckland, 2022 (types include: office, postal).
Laerdal (New Zealand) Limited had been using Unit O, Cain Commercial Centre, 20 Cain Road, Penrose, Auckland as their registered address up to 21 Sep 2017.
One entity controls all company shares (exactly 10 shares) - Laerdal Medical As - located at 2022, N-4007 Stavanger, Norway.
Other active addresses
Principal place of activity
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: Unit O, Cain Commercial Centre, 20 Cain Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 27 May 2015 to 21 Sep 2017
Address #2: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jun 2014 to 27 May 2015
Address #3: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Jun 2011 to 04 Jun 2014
Address #4: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 24 May 2010 to 08 Jun 2011
Address #5: 7 Bramley Drive, Pakuranga, Auckland
Registered address used from 12 Sep 2001 to 24 May 2010
Address #6: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen St, Auckland
Physical address used from 12 Sep 2001 to 24 May 2010
Address #7: 7 Bramley Drive, Pakuranga, Auckland
Physical address used from 12 Sep 2001 to 12 Sep 2001
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Laerdal Medical As |
N-4007 Stavanger Norway Norway |
25 Jun 2001 - |
Ultimate Holding Company
Egil Mathisen - Director
Appointment date: 04 Dec 2001
Address: Stavanger, Norway
Address used since 19 May 2015
Graeme Arthur Foulds - Director
Appointment date: 01 Mar 2014
ASIC Name: Laerdal Pty. Limited
Address: Oakleigh, Victoria, 3166 Australia
Address: Canterbury, Victoria, 3126 Australia
Address used since 01 Mar 2014
Alf-christian Dybdahl - Director
Appointment date: 11 Sep 2023
Address: Sandnes, 4322 Norway
Address used since 11 Sep 2023
Kelly Louise Rudd - Director
Appointment date: 11 Sep 2023
ASIC Name: Laerdal Pty. Limited
Address: Sandhurst/vic, 3977 Australia
Address used since 11 Sep 2023
William Clive Patrickson - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 11 Sep 2023
Address: Stavanger, Norway
Address used since 19 May 2015
Philip James White - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 31 Mar 2016
ASIC Name: Laerdal Pty. Limited
Address: Oakleigh, Victoria, 3166 Australia
Address: Perigian Springs, Queensland, 4573 Australia
Address used since 19 May 2015
David Alfred Rak - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 14 Jan 2016
ASIC Name: Laerdal Pty. Limited
Address: Malvern East, Victoria 3145, Australia
Address used since 22 Jun 2004
Address: Oakleigh, Victoria, 3166 Australia
Andrew Timothy Smith - Director (Inactive)
Appointment date: 28 Nov 2009
Termination date: 12 May 2015
Address: Camberwell, Victoria 3124, Australia
Address used since 28 Nov 2009
Jurgen T. - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 01 Mar 2014
Tor-morten Osmundsen - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 20 Mar 2012
Address: Stavanger, Norway,
Address used since 04 Dec 2001
Star Box Investments Limited
25 Mahunga Drive
Star Box Limited
25 Mahunga Drive
Love Activating Network
38 Mahunga Drive
Kiwi Coaches Ibt (nz) Limited
23a Mahunga Drive
Kiwi Coaches Nz Limited
23 A Mahunga Drive
Kcc Rentals Limited
23a Mahunga Drive
Chemstreet Nz Limited
20 Lynette Place
Critical Scientific Solutions Limited
76 Grey Street
Jackson Allison Medical & Surgical Limited
Unit 5/343 Church Street
Siemens Healthcare Limited
55 Hugo Johnston Drive
Stem Medical Limited
164a Hillsborough Road
Stryker New Zealand Limited
515 Mount Wellington Highway