Shortcuts

Fisher & Paykel Healthcare Limited

Type: NZ Limited Company (Ltd)
9429040555720
NZBN
85147
Company Number
Registered
Company Status
Current address
Po Box 14348
Panmure
Auckland 1741
New Zealand
Postal address used since 14 Oct 2020
15 Maurice Paykel Place
East Tamaki
Auckland, New Zealand 2013
New Zealand
Office address used since 14 Oct 2020
15 Maurice Paykel Place
East Tamaki
Auckland 2013
New Zealand
Delivery address used since 14 Oct 2020

Fisher & Paykel Healthcare Limited, a registered company, was registered on 14 Sep 1972. 9429040555720 is the New Zealand Business Number it was issued. This company has been supervised by 11 directors: Lewis George Gradon - an active director whose contract started on 20 Dec 2001,
Paul Nigel Shearer - an active director whose contract started on 20 Dec 2001,
Andrew Robert Donald Somervell - an active director whose contract started on 31 May 2018,
Antony George Barclay - an inactive director whose contract started on 20 Dec 2001 and was terminated on 31 May 2018,
Michael Grenfell Daniell - an inactive director whose contract started on 20 Dec 2001 and was terminated on 31 Mar 2016.
Updated on 09 Jun 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 15 Maurice Paykel Place, East Tamaki, Auckland, 2013 (physical address),
15 Maurice Paykel Place, East Tamaki, Auckland, 2013 (registered address),
15 Maurice Paykel Place, East Tamaki, Auckland, 2013 (service address),
Po Box 14348, Panmure, Auckland, 1741 (postal address) among others.
Fisher & Paykel Healthcare Limited had been using 15 Maurice Paykel Place, East Tamaki, Auckland as their registered address up to 29 Mar 2021.
Previous names for the company, as we identified at BizDb, included: from 28 Mar 1988 to 29 Jan 1998 they were named Fisher & Paykel Electronics Limited, from 23 Aug 1985 to 28 Mar 1988 they were named Fisher & Paykel Allied Products Limited and from 09 Feb 1976 to 23 Aug 1985 they were named F & P Customer Services Limited.
A single entity controls all company shares (exactly 1250000 shares) - Fisher & Paykel Healthcare Corporation Limited - located at 2013, East Tamaki, Auckland.

Addresses

Other active addresses

Address #4: 15 Maurice Paykel Place, East Tamaki, Auckland, 2013 New Zealand

Physical & registered & service address used from 29 Mar 2021

Principal place of activity

15 Maurice Paykel Place, East Tamaki, Auckland, New Zealand, 2013 New Zealand


Previous addresses

Address #1: 15 Maurice Paykel Place, East Tamaki, Auckland New Zealand

Registered & physical address used from 25 Mar 2002 to 29 Mar 2021

Address #2: 15 Maurice Paykel Place, East Tamaki, Auckland, New Zealand

Registered address used from 24 Mar 2002 to 25 Mar 2002

Address #3: Head Office-corporate, 78 Springs Rd, East Tamaki, Auckland

Registered address used from 20 Dec 1996 to 24 Mar 2002

Address #4: Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland

Physical address used from 20 Dec 1996 to 25 Mar 2002

Contact info
64 09 5740100
14 Oct 2020 Phone
melanie.thomson@fphcare.co.nz
Email
www.fphcare.com
05 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1250000

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1250000
Entity (NZ Limited Company) Fisher & Paykel Healthcare Corporation Limited
Shareholder NZBN: 9429040719887
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fisher & Paykel Healthcare Corporation Limited
Name
Ltd
Type
51516
Ultimate Holding Company Number
NZ
Country of origin
Directors

Lewis George Gradon - Director

Appointment date: 20 Dec 2001

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 22 Sep 2017

Address: Howick, Auckland, 2016 New Zealand

Address used since 19 Oct 2015


Paul Nigel Shearer - Director

Appointment date: 20 Dec 2001

Address: Rd 1, Howick, Auckland, 2571 New Zealand

Address used since 20 Dec 2001


Andrew Robert Donald Somervell - Director

Appointment date: 31 May 2018

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 30 Jun 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 31 May 2018


Antony George Barclay - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 31 May 2018

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 19 Oct 2015


Michael Grenfell Daniell - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 31 Mar 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Dec 2001


Gary Albert Paykel - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 20 Dec 2001

Address: Orakei, Auckland,

Address used since 11 May 1989


John Julian Aubrey Williams - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 20 Dec 2001

Address: R.d.1, Papatoetoe, Auckland,

Address used since 11 May 1989


David Brian Henry - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 20 Dec 2001

Address: Bucklands Beach, Auckland,

Address used since 08 Apr 1994


William Lindsay Gillanders - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 20 Dec 2001

Address: Howick, Auckland,

Address used since 10 Dec 1996


David Brian Henry - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 10 Dec 1996

Address: Bucklands Beach,

Address used since 10 Dec 1996


Henricus Johannes Van Der Heijden - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 06 Dec 1996

Address: Mangere, Auckland,

Address used since 11 May 1989