Shortcuts

Laerdal (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036859443
NZBN
1146075
Company Number
Registered
Company Status
47003817490
Australian Business Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
29 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered & physical & service address used since 21 Sep 2017
29 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Delivery address used since 14 May 2019
Po Box 52
Oakleigh Vic 3166
Australia
Postal address used since 14 May 2021

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.

Addresses

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

Contact info
64 0800 523732
08 May 2020 Phone
customer.service@laerdal.co.nz
Email
customerservice.anz@laerdal.com
03 May 2022 Email
accountspayable.anz@laerdal.com
03 May 2022 nzbn-reserved-invoice-email-address-purpose
https://www.laerdal.com/nz/
14 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10
Other (Other) Laerdal Medical As N-4007 Stavanger
Norway

Norway

Ultimate Holding Company

Laerdal Medical As
Name
Company
Type
NO
Country of origin
Tanke Svilandsgt 30
N-4002
Stavanger Norway
Address
Directors

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

Nearby companies

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

Similar companies

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