Shortcuts

Fujifilm Sonosite Australasia Pty Ltd

Type: Overseas Asic Company (Asic)
9429034672433
NZBN
1657743
Company Number
Registered
Company Status
107365800
Australian Company Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered address used since 10 Apr 2017

Fujifilm Sonosite Australasia Pty Ltd, a registered company, was registered on 11 Jul 2005. 9429034672433 is the NZ business number it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company is classified. This company has been run by 22 directors: Gregory William Luck - an active director whose contract started on 08 Apr 2014,
Richard F. - an active director whose contract started on 13 Jun 2017,
Lloyd Malcolm Kirby person authorised for service,
Lloyd Malcolm Kirby - an active person authorised for service,
Masayuki H. - an inactive director whose contract started on 21 Dec 2015 and was terminated on 28 Jul 2018.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: registered.
Fujifilm Sonosite Australasia Pty Ltd had been using 17C Corinthian Drive, Albany, Auckland as their registered address up to 10 Apr 2017.
Old names used by the company, as we found at BizDb, included: from 11 Jul 2005 to 16 Sep 2013 they were called Sonosite Australasia Pty Limited.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 15 Jul 2016 to 10 Apr 2017

Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 23 Sep 2014 to 15 Jul 2016

Address: C/-pg Bowker Ca, Level 3, 135 Broadway, Newmarket, Auckland 1149 New Zealand

Registered address used from 16 Mar 2010 to 16 Mar 2010

Address: 81 Clonbern Road, Remuera, Auckland 1050

Registered address used from 01 May 2009 to 16 Mar 2010

Address: C/-pg Bowker Ca, Level 3, 135 Broadway, Newmarket, Auckland

Registered address used from 06 Apr 2009 to 01 May 2009

Address: 37 Beulah Avenue, Rothesay Bay, North Shore City

Registered address used from 16 Aug 2007 to 06 Apr 2009

Address: 1/27 Walnut Lane, Browns Bay, North Shore City

Registered address used from 11 Jul 2005 to 16 Aug 2007

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 15 Sep 2023

Country of origin: AU

Directors

Gregory William Luck - Director

Appointment date: 08 Apr 2014

Address: Beaumont Hills, Nsw, 2125 Australia

Address used since 22 Apr 2014


Richard F. - Director

Appointment date: 13 Jun 2017

Address: Kirkland, Washington, 98033 United States

Address used since 21 Jun 2017


Lloyd Malcolm Kirby - Person Authorised For Service

Address: Albany, Auckland, 0632 New Zealand

Address used since 11 Jul 2005


Lloyd Malcolm Kirby - Person Authorised for Service

Address: Albany, Auckland, 0632 New Zealand

Address used since 11 Jul 2005


Masayuki H. - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 28 Jul 2018

Address: Bellevue Wa, 98004 United States

Address used since 27 Jan 2016


Brian L. - Director (Inactive)

Appointment date: 17 Jun 2015

Termination date: 13 Jun 2017

Address: Washington, 98077 United States

Address used since 15 Jul 2015


Naohiro F. - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 21 Dec 2015

Address: Cos Cob, Connecticut, 06807 United States

Address used since 20 Feb 2015


Maohiro F. - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 21 Dec 2015

Address: Cos Cob, Connecticut, 06807 United States

Address used since 23 May 2014


Kevin G. - Director (Inactive)

Appointment date: 15 Aug 2013

Termination date: 16 May 2014

Address: Kirkland, Wa, 98033 United States

Address used since 03 Apr 2014


Michael Robert, William O'hara - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 16 May 2014

Address: 42 Bridge Street, Wilson, Wa, 6107 Australia

Address used since 10 Jan 2014


Adam James Ball - Director (Inactive)

Appointment date: 15 Oct 2013

Termination date: 22 Nov 2013

Address: Palm Beach, Qld, 4221 Australia

Address used since 08 Nov 2013


Stephen Bryan Page - Director (Inactive)

Appointment date: 28 Dec 2012

Termination date: 15 Oct 2013

Address: Wahroonga, Nsw, 2076 Australia

Address used since 15 Jan 2013


Anil A. - Director (Inactive)

Appointment date: 03 Jan 2012

Termination date: 15 Aug 2013

Address: Ne Apt 1210, Kirkland Wa, 98033 United States

Address used since 25 Jan 2012


Tara Shannon Cullen - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 28 Dec 2012

Address: Beacon Hill, Nsw, 2100 Australia

Address used since 27 Mar 2012


John S. - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 27 Apr 2012

Address: Kirkland, Wa, 98033 United States

Address used since 15 Dec 2011


John Christopher Grimshaw - Director (Inactive)

Appointment date: 06 Jan 2012

Termination date: 28 Feb 2012

Address: Mosman, Nsw, 2088 Australia

Address used since 25 Jan 2012


Matthew Shane Tucker - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 06 Jan 2012

Address: Huntleys Cove, Nsw, 2111 Australia

Address used since 10 Apr 2008


Marcus S. - Director (Inactive)

Appointment date: 19 Oct 2010

Termination date: 03 Jan 2012

Address: Kirkland, Wa, 98033 United States

Address used since 16 Nov 2010


Graham C. - Director (Inactive)

Appointment date: 12 Aug 2006

Termination date: 05 Dec 2011


Michael S. - Director (Inactive)

Appointment date: 11 Jul 2005

Termination date: 19 Oct 2010

Address: Woodinville, Wa 98072, United States

Address used since 11 Jul 2005


Henry Krause - Director (Inactive)

Appointment date: 11 Jul 2005

Termination date: 12 Aug 2006

Address: Redmond Wa 98053, Usa,

Address used since 11 Jul 2005


Gregory Brand - Director (Inactive)

Appointment date: 11 Jul 2005

Termination date: 31 Mar 2006

Address: Bayview Nsw 2104, Australia,

Address used since 11 Jul 2005

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive

Similar companies

Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road

At Therapy Limited
Level 1, 5 William Laurie Place

Auckasia Trading Co., Limited
Unit E, 51 William Pickering Ave

Gso Consulting Limited
Suite 103

Harmac Medical Limited
1/79 Rosedale Road

Noxcel Limited
D4, 17 Corinthian Drive