Shortcuts

Resmed Nz Limited

Type: NZ Limited Company (Ltd)
9429037610968
NZBN
955498
Company Number
Registered
Company Status
Current address
C/- Edensleep New Zealand Limited
131 Cobham Drive, Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 13 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Resmed Asia Pacific Limited Bella Vista
New South Wales

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Resmed International Inc
Other Null - Resmed Eap Holdings Llc
Other Null - Resmed Holdings Llc
Other Resmed International Inc
Other Resmed Eap Holdings Llc
Other Resmed Holdings Llc

Ultimate Holding Company

31 May 2017
Effective Date
Resmed Inc.
Name
Company
Type
2390651
Ultimate Holding Company Number
US
Country of origin
1 Elizabeth Macarthur Drive
Bella Vista 2153
Australia
Address
Directors

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

Nearby companies