Shortcuts

Sonova New Zealand (wholesale) Limited

Type: NZ Limited Company (Ltd)
9429039230225
NZBN
466517
Company Number
Registered
Company Status
Current address
7th Floor, Southern Cross Building
Cnr High And Victoria Streets
Auckland
Shareregister & other (Address For Share Register) address used since 23 Jul 1994
The Office Of Bendall & Cant Ltd
7th Floor, 61 High Street
Auckland
Other (Address for Records) & records address (Address for Records) used since 11 Nov 2003
Level 2, The Chester Building
28 The Warehouse Way, Northcote
Auckland 0627
New Zealand
Registered & physical & service address used since 22 May 2018

Sonova New Zealand (Wholesale) Limited, a registered company, was launched on 23 Mar 1990. 9429039230225 is the NZBN it was issued. The company has been managed by 17 directors: David James Crowhen - an active director whose contract started on 15 Nov 2021,
Aaron Scott Thompson - an active director whose contract started on 01 Apr 2022,
Shona Lee Westcott - an active director whose contract started on 01 Apr 2022,
Michael John Sharp - an inactive director whose contract started on 01 Jul 2008 and was terminated on 01 Apr 2022,
Melody Aislabie - an inactive director whose contract started on 13 Aug 2018 and was terminated on 08 Oct 2021.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: Level 2, The Chester Building, 28 The Warehouse Way, Northcote, Auckland, 0627 (category: registered, physical).
Sonova New Zealand (Wholesale) Limited had been using Level 1, 159 Hurstmere Road, Takapuna, Auckland as their registered address up until 22 May 2018.
More names for this company, as we established at BizDb, included: from 23 Jul 1991 to 31 Dec 2015 they were called Phonak New Zealand Limited, from 23 Mar 1990 to 23 Jul 1991 they were called Ernslaw Eight Limited.
A single entity controls all company shares (exactly 250000 shares) - Sonova Holdings A G - located at 0627, Stafa, Switzerland.

Addresses

Previous addresses

Address #1: Level 1, 159 Hurstmere Road, Takapuna, Auckland New Zealand

Registered & physical address used from 18 Nov 2003 to 22 May 2018

Address #2: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #3: 1st Floor, A C Neilsen Centre, 129-155 Hurstmere Road, Takapuna, Auckland 9

Physical address used from 21 Feb 1992 to 18 Nov 2003

Address #4: 1st Floor, North City Centre, 129-155 Hurstmere Road, Takapuna, Auckland 9

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #5: 3rd Floor, Norfolk House, 18 High Street, Auckland

Registered address used from 31 Oct 1991 to 18 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Other (Other) Sonova Holdings A G Stafa
Switzerland

Switzerland

Ultimate Holding Company

21 Jul 1991
Effective Date
Sonova Holding Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

David James Crowhen - Director

Appointment date: 15 Nov 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 15 Nov 2021


Aaron Scott Thompson - Director

Appointment date: 01 Apr 2022

Address: Elanora Heights, Sydney, 2101 Australia

Address used since 02 Aug 2023

Address: St Ives Chase, Sydney, 2075 Australia

Address used since 01 Apr 2022


Shona Lee Westcott - Director

Appointment date: 01 Apr 2022

Address: Coatesville, 0793 New Zealand

Address used since 01 Apr 2022


Michael John Sharp - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 01 Apr 2022

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 30 Jul 2015


Melody Aislabie - Director (Inactive)

Appointment date: 13 Aug 2018

Termination date: 08 Oct 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 13 Aug 2018


Patrick Perler - Director (Inactive)

Appointment date: 13 Aug 2018

Termination date: 19 Dec 2018

Address: Murten, 3280 Switzerland

Address used since 13 Aug 2018


Alessandra Perego - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 13 Aug 2018

Address: Zollikon, 8702 Switzerland

Address used since 25 Jul 2017

Address: Staefa, 8712 Switzerland

Address used since 25 Jul 2016


Leonard William Marshall - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 01 Aug 2018

Address: Cheero Point, Nsw, 2083 Australia

Address used since 24 Aug 2017


Patrick Buchi - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 16 Mar 2017

Address: Winterthur, 8404 Switzerland

Address used since 25 Jul 2016


Valentin Chapero - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 30 Mar 2011

Address: Ch-8807 Freienbach, Switzerland,

Address used since 26 Jun 2003


Oliver Walker - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 30 Mar 2011

Address: 500 Aarau, Switzerland,

Address used since 27 Feb 2007


William, Joseph Keith - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 30 Jun 2008

Address: Campbells Bay, Auckland 10,

Address used since 11 Jul 1991


Andreas E Rihs - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 27 Feb 2007

Address: Hombrechtikon, Switzerland,

Address used since 11 Jul 1991


Michael Robert Jones - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 26 Jun 2003

Address: Naperville, Il 60564, U S A,

Address used since 02 Oct 2000


Peter Walter Stubbing - Director (Inactive)

Appointment date: 10 Jul 1998

Termination date: 02 Oct 2000

Address: Boronia Park, Nsw 2111, Australia,

Address used since 10 Jul 1998


David Detlef Shaade - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 11 Mar 1997

Address: Ch-8712 Stafa, Switzerland,

Address used since 21 Dec 1993


Ernst Vogelsang - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 21 Dec 1993

Address: 78645 Jona, Switzerland,

Address used since 11 Jul 1991

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road