Resmed Nz Limited, a registered company, was started on 22 Apr 1999. 9429037610968 is the New Zealand Business Number it was issued. The company has been managed by 15 directors: Michael R. - an active director whose contract began on 30 Jun 2023,
Nupur Bhushan - an active director whose contract began on 30 Jun 2023,
Yaoling Qiu - an active director whose contract began on 30 Jun 2023,
David P. - an inactive director whose contract began on 01 Jan 2007 and was terminated on 30 Jun 2023,
Justin Garry Leong - an inactive director whose contract began on 03 Jul 2017 and was terminated on 30 Jun 2023.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: C/- Edensleep New Zealand Limited, 131 Cobham Drive, Hamilton East, Hamilton, 3216 (category: registered, physical).
Resmed Nz Limited had been using C/- Edensleep New Zealand Limited, 12/477A Devon Street East, Strandon, New Plymouth as their registered address up until 13 Sep 2018.
A single entity controls all company shares (exactly 100 shares) - Resmed Asia Pacific Limited - located at 3216, Bella Vista, New South Wales.
Previous addresses
Address: C/- Edensleep New Zealand Limited, 12/477a Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Registered & physical address used from 07 Sep 2018 to 13 Sep 2018
Address: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Jun 2015 to 07 Sep 2018
Address: C/- Ellis Gould, Level 17, 48 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 27 Nov 2012 to 08 Jun 2015
Address: C/- Ellis Gould, Solicitors, Level 31, 23 - 29 Albert Str , Auckland New Zealand
Registered address used from 13 Apr 2000 to 27 Nov 2012
Address: C/- Ellis Gould, Solicitors, Level 31, 23 - 29 Albert Str , Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/- Ellis Gould, Solicitors,, Level 31, 23 - 29 Albert Street, Auckland, Attn: J K Radley / A Rana New Zealand
Physical address used from 26 Apr 1999 to 27 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Resmed Asia Pacific Limited |
Bella Vista New South Wales Australia |
20 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Resmed International Inc | 01 Apr 2004 - 27 Jun 2010 | |
Other | Null - Resmed Eap Holdings Llc | 16 Oct 2007 - 21 Dec 2010 | |
Other | Null - Resmed Holdings Llc | 21 Dec 2010 - 20 Nov 2014 | |
Other | Resmed International Inc | 01 Apr 2004 - 27 Jun 2010 | |
Other | Resmed Eap Holdings Llc | 16 Oct 2007 - 21 Dec 2010 | |
Other | Resmed Holdings Llc | 21 Dec 2010 - 20 Nov 2014 |
Ultimate Holding Company
Michael R. - Director
Appointment date: 30 Jun 2023
Nupur Bhushan - Director
Appointment date: 30 Jun 2023
ASIC Name: Resmed Asia Pacific Limited
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 30 Jun 2023
Yaoling Qiu - Director
Appointment date: 30 Jun 2023
Address: #05-06, Singapore, 259326 Singapore
Address used since 30 Jun 2023
David P. - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 30 Jun 2023
Address: La Jolla, California, 92037 United States
Address used since 18 Jun 2015
Justin Garry Leong - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 30 Jun 2023
Address: Singapore, 307465 Singapore
Address used since 01 Dec 2019
Address: Singapore, 307945 Singapore
Address used since 03 Jul 2017
Gregory Mark James - Director (Inactive)
Appointment date: 16 Aug 2019
Termination date: 30 Jun 2023
ASIC Name: Resmed Asia Pacific Limited
Address: Annangrove, 2156 Australia
Address used since 16 Aug 2019
Address: Bella Vista/nsw, 2153 Australia
Carl Peter Runde - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 16 Aug 2019
ASIC Name: Sleep And Breathing Solutions Pty Limited
Address: Dural, 2158 Australia
Address used since 26 Feb 2016
Address: Bella Vista Nsw, 2153 Australia
Address: Bella Vista, 2153 Australia
Steven John Lubke - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 03 Jul 2017
ASIC Name: Sleep And Breathing Solutions Pty Limited
Address: Bella Vista, 2153 Australia
Address: Stanmore, 2048 Australia
Address used since 17 Jun 2015
Address: Bella Vista, 2153 Australia
Paul Richard Hook - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 29 Jan 2016
ASIC Name: Resmed Asia Pacific Limited
Address: Kenthurst, Nsw, 2156 Australia
Address used since 22 Dec 2012
Address: Bella Vista, 2153 Australia
Address: Bella Vista, 2153 Australia
Karen Borg - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 20 Apr 2015
Address: Willoughby, Nsw, 2068 Australia
Address used since 13 Jan 2013
Robert Andrew Douglas - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 01 Mar 2012
Address: Newport, Nsw 2106, Australia,
Address used since 02 Jul 2008
Carl Peter Runde - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 10 Sep 2010
Address: Castle Hill Nsw 2154, Sydney, Australia,
Address used since 16 Jul 2007
Paul Louis Eisen - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 02 Jul 2008
Address: Glenhaven Nsw 2156, Sydney, Australia,
Address used since 31 May 2006
Paul Richard Hook - Director (Inactive)
Appointment date: 16 Oct 2006
Termination date: 24 Sep 2007
Address: Glenhaven Nsw 2156, Australia,
Address used since 16 Oct 2006
Adrian Martin Smith - Director (Inactive)
Appointment date: 22 Apr 1999
Termination date: 31 May 2006
Address: Cabarita, Nsw 2137, Australia,
Address used since 22 Apr 1999
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street