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.
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
Basic Financial info
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 15 Sep 2023
Country of origin: AU
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
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
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