Shortcuts

Fisher & Paykel Appliances Holdings Limited

Type: NZ Limited Company (Ltd)
9429039788498
NZBN
289193
Company Number
Registered
Company Status
Current address
78 Springs Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 08 Apr 2013
Po Box 58546
Botany
Auckland 2163
New Zealand
Postal address used since 03 Mar 2021
78 Springs Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 03 Mar 2021

Fisher & Paykel Appliances Holdings Limited, a registered company, was launched on 23 Dec 1985. 9429039788498 is the business number it was issued. This company has been run by 33 directors: Jian Ma - an active director whose contract started on 31 Jul 2018,
Hai Shu - an active director whose contract started on 31 Jul 2018,
Daniel Witten-Hannah - an active director whose contract started on 31 Jul 2018,
Huagang Li - an active director whose contract started on 15 Feb 2022,
Haishan Liang - an inactive director whose contract started on 14 Apr 2011 and was terminated on 15 Feb 2022.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 58546, Botany, Auckland, 2163 (category: postal, office).
Fisher & Paykel Appliances Holdings Limited had been using 78 Springs Road, East Tamaki as their registered address up to 08 Apr 2013.
More names for the company, as we established at BizDb, included: from 23 Dec 1985 to 24 Apr 2001 they were named Fisher & Paykel Security Systems Limited.
One entity owns all company shares (exactly 724235162 shares) - Haier New Zealand Investment Holding Company Limited - located at 2163, East Tamaki, Auckland.

Addresses

Principal place of activity

78 Springs Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 78 Springs Road, East Tamaki New Zealand

Registered address used from 23 May 2002 to 08 Apr 2013

Address #2: C/- Corporate Office, 78 Springs Road, East Tamaki, Auckland New Zealand

Physical address used from 03 Mar 1998 to 08 Apr 2013

Address #3: Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland

Physical address used from 03 Mar 1998 to 03 Mar 1998

Address #4: Head Offce-corporate, 78 Springs Road, East Tamaki, Auckland

Registered address used from 20 Dec 1996 to 23 May 2002

Contact info
64 9 2730600
26 Mar 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 724235162

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 724235162
Entity (NZ Limited Company) Haier New Zealand Investment Holding Company Limited
Shareholder NZBN: 9429030533707
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Other Woolf Fisher Trust Inc
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Paykel, Gary Albert Remuera
Auckland 1050
Entity Portfolio Custodial Nominees Limited
Shareholder NZBN: 9429036141142
Company Number: 1273767
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Ithaca (custodians) Limited
Shareholder NZBN: 9429039097668
Company Number: 510280
Individual Fisher, Gurshon Remuera
Auckland 1005
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Other Cogent Nominees Pty Limited
Other Westpac Custodian Nominees Limited
Individual Robinson, Noel Stuart Remuera
Auckland
Individual Collinson, Graeme Louis Remuera
Auckland
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Custody And Investment Nominees Limited
Shareholder NZBN: 9429038795268
Company Number: 603955
Other Haier (singapore) Management Holding Co. Pte. Limited
Individual Fisher, Joyce Remuera
Auckland
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Hsbc Nominees (new Zealand) Limited
Other Westpac Custodian Nominees Limited
Other Nz Superannuation Fund Nominees Limited
Other Tea Custodians Ltd
Other Queensland Investment Corporation
Entity Ithaca (custodians) Limited
Shareholder NZBN: 9429039097668
Company Number: 510280
Individual Rushbrook, Keith Raymond Remuera
Auckland
1050
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Superlife Trustee Nominees Limited
Shareholder NZBN: 9429031377881
Company Number: 3127145
Other J P Morgan Nominees Australia Limited
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
Other National Nominees Limited
Other Cogent Nominees Pty Limited
Other Accident Compensation Corporation
Entity Woolf Fisher Trust
Company Number: 212191
Individual Robinson, Noel Stuart Remuera
Auckland
Individual Fisher, Joyce Remuera
Auckland
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Custody And Investment Nominees Limited
Shareholder NZBN: 9429038795268
Company Number: 603955
Entity Woolf Fisher Trust
Company Number: 212191
Other Null - Accident Compensation Corporation
Other Null - Citibank Nominees (new Zealand) Limited
Other Null - Rbc Dexia Investor Services Australia Nominees Pty Limited
Other Null - Westpac Banking Corporation
Other Null - Queensland Investment Corporation
Other Null - Hsbc Nominees (new Zealand) Limited
Other Null - Tea Custodians Ltd
Other Null - Nz Superannuation Fund Nominees Limited
Other Null - Cogent Nominees Pty Limited
Other Null - Woolf Fisher Trust Inc
Other Null - Westpac Custodian Nominees Limited
Other Null - Westpac Custodian Nominees Limited
Other Null - National Nominees Limited
Other Null - Ioof Investment Management Limited
Other Null - Gurshon Fisher
Other Null - Rbc Global Services Australia Nominees P
Other Null - Cogent Nominees Pty Limited
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other Null - Citicorp Nominees Pty Limited
Other Null - Hsbc Custody Nominees (australia) Limited
Other Null - J P Morgan Nominees Australia Limited
Other Null - National Nominees Limited
Entity Superlife Trustee Nominees Limited
Shareholder NZBN: 9429031377881
Company Number: 3127145
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Other Null - Haier (singapore) Management Holding Co. Pte. Limited
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Anz Nominees Limited
Shareholder NZBN: 9429039805119
Company Number: 285097
Individual Fisher, Gurshon Remuera
Auckland 1005
Other Citicorp Nominees Pty Limited
Other Hsbc Custody Nominees (australia) Limited
Individual Masfen, Peter Hanbury Parnell
Auckland
Other Rbc Dexia Investor Services Australia Nominees Pty Limited
Individual Agar, Anthony John James Remuera
Auckland
Individual Masfen, Joanna Alison Parnell
Auckland
Other Citibank Nominees (new Zealand) Limited
Other Westpac Banking Corporation
Other Rbc Global Services Australia Nominees P
Other National Nominees Limited
Individual Paykel, Dorothy Mary Remuera
Auckland
1050
New Zealand
Entity Portfolio Custodial Nominees Limited
Shareholder NZBN: 9429036141142
Company Number: 1273767
Individual Fisher, Gurshon Remuera
Auckland 1005
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Individual Gilks, John William Maurice Paykel Way
East Tamaki, Auckland
Director Gary Albert Paykel Remuera
Auckland 1050
Other Ioof Investment Management Limited
Other Gurshon Fisher
Individual Maiden, Colin James Maurice Paykel Way
East Tamaki, Auckland
Individual Evans, Nigel Thomas Papakura
Auckland

Ultimate Holding Company

12 May 2015
Effective Date
Haier Group Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

Jian Ma - Director

Appointment date: 31 Jul 2018

Address: Shinan District, Qingdao, China

Address used since 31 Jul 2018


Hai Shu - Director

Appointment date: 31 Jul 2018

Address: Qingdao, China

Address used since 31 Jul 2018


Daniel Witten-hannah - Director

Appointment date: 31 Jul 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 31 Jul 2018


Huagang Li - Director

Appointment date: 15 Feb 2022

Address: Laoshan District, Qingdao City, Shandong Province, 266100 China

Address used since 15 Feb 2022


Haishan Liang - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 15 Feb 2022

Address: Shibei District, Qingdao, 266101 China

Address used since 14 Apr 2011


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 31 Dec 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Mar 2016


Keith Sharman Turner - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 30 Jun 2019

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 27 Jul 2012


Willem Jan Roest - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 30 Jun 2019

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2011


Jacqueline Chow - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 30 Jun 2019

Address: Double Bay, New South Wales, 2028 Australia

Address used since 23 Feb 2017


Lixia Tan - Director (Inactive)

Appointment date: 16 Jul 2009

Termination date: 31 Jul 2018

Address: No. 71 Tuandaoyi Road, Shinan District, Qingdao, P.r., China

Address used since 16 Jul 2009


Ka Cheung Leung - Director (Inactive)

Appointment date: 16 Jul 2009

Termination date: 31 Jul 2018

Address: 8 Fo Chun Road, Tai Po, New Territories, Hong Kong SAR China

Address used since 16 Jul 2009


Xiaoming Yan - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 31 Jul 2018

Address: Herne Bay, Auckland, 1022 New Zealand

Address used since 22 Feb 2017


Sue Marguerite Morphet - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 30 Jun 2018

ASIC Name: Asaleo Care Limited

Address: Melbourne, Victoria, 3002 Australia

Address used since 29 Jan 2016

Address: Box Hill, Victoria, 3128 Australia

Address: Box Hill, Victoria, 3128 Australia


Xinlai Hou - Director (Inactive)

Appointment date: 16 Jul 2009

Termination date: 22 Feb 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Aug 2015


Philip Vernon Lough - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 31 Mar 2016

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Aug 2015


Lynley Ann Crosswell Marshall - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 19 Jun 2013

Address: St Kilda, Melbourne, Victoria, 3182 Australia

Address used since 12 Sep 2011


Gary Albert Paykel - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 23 Aug 2012

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


Peter David Lucas - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 31 Mar 2012

Address: St Heliers, Auckland,

Address used since 16 Nov 2001


John William Gilks - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 25 Aug 2011

Address: Wanaka 9343, Central Otago,

Address used since 01 Sep 2006


Simon John Botherway - Director (Inactive)

Appointment date: 17 Aug 2008

Termination date: 30 Apr 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 2011


Philip Scott Carmichael - Director (Inactive)

Appointment date: 08 Jul 2010

Termination date: 14 Apr 2011

Address: 1 Haier Road, Qingdao, 266101 China

Address used since 08 Jul 2010


Ralph Graham Waters - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 28 Feb 2011

Address: Bellevue Hill 2023, Nsw, Australia,

Address used since 01 Dec 2006


William Lindsay Gillanders - Director (Inactive)

Appointment date: 29 Dec 1995

Termination date: 23 Aug 2010

Address: Howick, Auckland,

Address used since 29 Dec 1995


Yunjie Zhou - Director (Inactive)

Appointment date: 16 Jul 2009

Termination date: 08 Jul 2010

Address: No. 47 Taiqing Road, Shibei District, Qingdao, P.r. China,

Address used since 16 Jul 2009


John Herbert Bongard - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 30 Sep 2009

Address: Takanini, Auckland, 2112 New Zealand

Address used since 16 Nov 2001


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 17 Aug 2009

Address: Mission Bay, Auckland,

Address used since 23 Oct 2002


John Julian Aubrey Williams - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 31 Mar 2007

Address: R D 1, Papatoetoe, Auckland,

Address used since 10 Dec 1996


Bridget Mary Wickham - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 10 Apr 2003

Address: Greenwich, Conn 06830, Usa,

Address used since 13 Mar 2003


David Brian Henry - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 16 Nov 2001

Address: Bucklands Beach, Auckland,

Address used since 17 Dec 1990


Colin James Maiden - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 16 Nov 2001

Address: Remuera, Auckland,

Address used since 06 Jun 2001


Maurice Paykel - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 16 Nov 2001

Address: 446 Remuera Rd, Remuera, Auckland,

Address used since 06 Jun 2001


Donald David Rowlands - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 16 Nov 2001

Address: Panmure, Auckland,

Address used since 06 Jun 2001


Douglas Robert Smith - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 29 Dec 1995

Address: Kohimarama, Auckland,

Address used since 17 Dec 1990

Nearby companies