Shortcuts

Ge Healthcare Limited

Type: NZ Limited Company (Ltd)
9429038288647
NZBN
815483
Company Number
Registered
Company Status
066616415
GST Number
Current address
Buddle Findlay, Level 18
Pwc Tower, 188 Quay Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 16 Jul 2010
Level 18, 188 Quay Street
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 20 Jul 2020
Level 18, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Jul 2020

Ge Healthcare Limited, a registered company, was launched on 03 Jul 1996. 9429038288647 is the number it was issued. The company has been supervised by 23 directors: Stuart William Denston - an active director whose contract began on 17 Dec 2019,
Eric Russell Horn - an active director whose contract began on 05 Apr 2023,
James Lyndon Odgers - an active director whose contract began on 05 Apr 2023,
Anna Louise Pond - an inactive director whose contract began on 28 May 2018 and was terminated on 22 Mar 2023,
Nicola Joy Murdoch - an inactive director whose contract began on 29 Jul 2016 and was terminated on 24 Mar 2020.
Updated on 08 May 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 (office address),
General Electric, Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 (office address),
Level 18, 188 Quay Street, Auckland, 1010 (registered address),
Level 18, 188 Quay Street, Auckland, 1010 (physical address) among others.
Ge Healthcare Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address up to 28 Jul 2020.
Other names for this company, as we identified at BizDb, included: from 05 Oct 2001 to 17 Feb 2006 they were called Amersham Health Limited, from 03 Jul 1996 to 05 Oct 2001 they were called Nycomed New Zealand Limited.
A single entity owns all company shares (exactly 12083700 shares) - Ge Pacific Private Limited - located at 1010, 09-07, The Metropolis, Singapore.

Addresses

Other active addresses

Address #4: General Electric, Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Office address used from 23 Jul 2021

Address #5: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Office address used from 14 Feb 2023

Principal place of activity

General Electric, Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Apr 2016 to 28 Jul 2020

Address #2: 8 Tangihua Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 May 2008 to 22 Apr 2016

Address #3: C/-buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 03 Apr 2007 to 19 May 2008

Address #4: 106 Customs Street West, Viaduct Harbour, Auckland

Physical & registered address used from 16 Dec 2005 to 03 Apr 2007

Address #5: 300 Great South Road, Greenlane, Auckland

Physical & registered address used from 23 Mar 2005 to 16 Dec 2005

Address #6: C/- Arthur Andersen, Chartered, Accountants, Level 15,, Arthur Andersen, Tower, 209 Queen Str, Auckland

Registered address used from 11 Apr 2000 to 23 Mar 2005

Address #7: C/- Arthur Andersen, Chartered, Accountants, Level 15,, Arthur Andersen, Tower, 209 Queen Str, Auckland

Registered address used from 17 Mar 1997 to 11 Apr 2000

Address #8: C/- Arthur Andersen, Chartered, Accountants, Level 15,, Arthur Andersen, Tower, 209 Queen Str, Auckland

Physical address used from 07 Jan 1997 to 07 Jan 1997

Address #9: Unit F, 156 Bush Road, North Harbour Industrial Estate

Physical address used from 07 Jan 1997 to 23 Mar 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 12083700

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12083700
Other (Other) Ge Pacific Private Limited #09-07, The Metropolis
Singapore
138589
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Amersham Health As
Other Null - Amersham Health As

Ultimate Holding Company

19 Jul 2020
Effective Date
General Electric Company
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
41 Farnsworth Street
Boston
Massachusetts 02210
United States
Address
Directors

Stuart William Denston - Director

Appointment date: 17 Dec 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 17 Dec 2019


Eric Russell Horn - Director

Appointment date: 05 Apr 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Apr 2023


James Lyndon Odgers - Director

Appointment date: 05 Apr 2023

ASIC Name: Ge Healthcare Australia Pty Ltd

Address: Malvern East, Melbourne, Victoria, 3145 Australia

Address used since 05 Apr 2023


Anna Louise Pond - Director (Inactive)

Appointment date: 28 May 2018

Termination date: 22 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 May 2018


Nicola Joy Murdoch - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 24 Mar 2020

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 29 Jul 2016


Matthew Shane Tucker - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 13 Sep 2019

ASIC Name: Ge Healthcare Australia Pty Limited

Address: Burnley, Victoria, 3121 Australia

Address: Burnley, Victoria, 3121 Australia

Address: Abbotsford, New South Wales, 2046 Australia

Address used since 30 Jun 2015

Address: Burnley, Victoria, 3121 Australia


Heather Georgina Macrae - Director (Inactive)

Appointment date: 21 Jan 2011

Termination date: 08 Jun 2018

Address: Huntleys Cove, New South Wales, 2111 Australia

Address used since 21 Jan 2011


Stephen John Hall Attkins - Director (Inactive)

Appointment date: 12 Jan 2015

Termination date: 03 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jan 2015

Address: 133 Jolimont Road, East Mebourne, 3002 Australia

Address used since 25 Jul 2017


Mark Anthony Garbin - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 14 Jul 2016

ASIC Name: Ge Healthcare Australia Pty Limited

Address: Riverview, New South Wales, 2066 Australia

Address used since 30 Jun 2015

Address: Burnley, Victoria, 3121 Australia

Address: Burnley, Victoria, 3121 Australia


Michael Graeme Ackland - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 14 Jun 2016

ASIC Name: Ge Healthcare Australia Pty Limited

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jul 2012

Address: Burnley, Melbourne, Victoria, 3131 Australia

Address: Burnley, Melbourne, Victoria, 3131 Australia


Jason Mark Burriss - Director (Inactive)

Appointment date: 10 Oct 2011

Termination date: 24 May 2016

ASIC Name: Ge Healthcare Australia Pty Limited

Address: Burnley, Melbourne, Victoria, 3131 Australia

Address: Burnley, Melbourne, Victoria, 3131 Australia

Address: Concord West, New South Wales, 2138 Australia

Address used since 10 Oct 2011


Chintan Vipul Desai - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 21 Aug 2015

ASIC Name: Ge Healthcare Australia Pty Limited

Address: Burnley, Melbourne, Victoria, 3131 Australia

Address: Kellyville, New South Wales, 2155 Australia

Address used since 20 Dec 2012

Address: Burnley, Melbourne, Victoria, 3131 Australia


Harry Simeonidis - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 30 Jun 2012

Address: Illawong, Nsw 2234, Australia,

Address used since 23 Mar 2009


Owen Tiernan - Director (Inactive)

Appointment date: 27 Jan 2010

Termination date: 08 Jul 2011

Address: Rozelle, New South Wales 2039, Australia,

Address used since 27 Jan 2010


Heather Georgina Macrae - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 31 Dec 2010

Address: Huntleys Cove, N.s.w., 2111 Australia

Address used since 06 Dec 2010


Spiro Roumbas - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 31 Dec 2010

Address: Sans Souci, Nsw, 2219 Australia

Address used since 20 Jul 2010


Kay Dermatis - Director (Inactive)

Appointment date: 03 Feb 2009

Termination date: 31 Dec 2010

Address: Cherrybrook, Nsw, 2126 Australia

Address used since 20 Jul 2010


Thomas Nguyen - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 26 Mar 2008

Address: Belfield, N.s.w. 2191, Australia,

Address used since 24 May 2006


Stephen Anthony Mcintyre - Director (Inactive)

Appointment date: 03 Nov 2005

Termination date: 08 Dec 2006

Address: Mont Albert North, Victoria 3129, Australia,

Address used since 25 Jan 2006


Patrick Rene Joseph Louvel - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 04 Nov 2005

Address: No 1 Long Dong Avenue, Shanghai 201203, China,

Address used since 20 Mar 2004


Brent Morgan - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 01 Mar 2001

Address: New Delhi 110017, India,

Address used since 06 Nov 1996


Fleming Thorup - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 01 Mar 2001

Address: Chalfront St Giles, Buckinghamshire Hp8 4uj, England,

Address used since 12 Nov 1996


Vigdis Heggeli - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 01 Jul 1999

Address: #04-09 Lanson Place, 238486 Singapore,

Address used since 03 Jul 1996