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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Sonova Holdings A G |
Stafa Switzerland Switzerland |
23 Mar 1990 - |
Ultimate Holding Company
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
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