Shortcuts

Gn Hearing New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037710378
NZBN
936549
Company Number
Registered
Company Status
Current address
Ground Floor
3 City Road
100 Mayoral Drive, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 19 Jun 2017
Suite 6, 8 Turua Street
St Heliers
Auckland 1071
New Zealand
Physical & registered & service address used since 25 Sep 2019

Gn Hearing New Zealand Limited, a registered company, was incorporated on 26 Nov 1998. 9429037710378 is the NZBN it was issued. The company has been managed by 17 directors: Fredrik Andreas Anderhov - an active director whose contract began on 16 Apr 2018,
Stuart Reid - an active director whose contract began on 28 Jun 2018,
Peter J. - an active director whose contract began on 01 Jul 2022,
Wayne Phillip Reuben - an inactive director whose contract began on 13 Mar 2021 and was terminated on 30 Jun 2022,
Gitte Pugholm A. - an inactive director whose contract began on 15 Jan 2020 and was terminated on 13 Mar 2021.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (physical address),
Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (registered address),
Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (service address),
Ground Floor, 3 City Road, 100 Mayoral Drive, Auckland, 1010 (other address) among others.
Gn Hearing New Zealand Limited had been using Ground Floor, 3 City Road, Auckland as their physical address up until 25 Sep 2019.
Previous names used by this company, as we found at BizDb, included: from 28 Sep 1999 to 15 Dec 2017 they were called Gn Resound (Nz) Limited, from 26 Nov 1998 to 28 Sep 1999 they were called Resound (Nz) Limited.

Addresses

Previous addresses

Address #1: Ground Floor, 3 City Road, Auckland, 1010 New Zealand

Physical & registered address used from 27 Jun 2017 to 25 Sep 2019

Address #2: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 13 Aug 2010 to 27 Jun 2017

Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered address used from 28 Jun 2010 to 13 Aug 2010

Address #4: The Office Of Peter Bould C A Ltd, Level 3, 255 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 16 Sep 2009 to 28 Jun 2010

Address #5: The Office Of Peter Bould C A Ltd, Level 3, 255 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical address used from 16 Sep 2009 to 13 Aug 2010

Address #6: Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 06 Mar 2008 to 16 Sep 2009

Address #7: The Office Of Peter Bould Ca Ltd, Level 1, 408 Khyber Pass Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 04 Apr 2007 to 06 Mar 2008

Address #8: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland New Zealand

Registered & physical address used from 26 Sep 2005 to 04 Apr 2007

Address #9: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr Wellesley & Albert Sts, 44-52 Wellesley St, Auckland New Zealand

Registered address used from 12 Apr 2000 to 26 Sep 2005

Address #10: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr Wellesley & Albert Sts, 44-52 Wellesley St, Auckland New Zealand

Physical address used from 27 Nov 1998 to 26 Sep 2005

Address #11: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr Wellesley & Albert Sts, 44-52 Wellesley St, Auckland New Zealand

Registered address used from 26 Nov 1998 to 12 Apr 2000

Contact info
www.resound.com
28 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other (Other) Gn Hearing A/s

Ultimate Holding Company

29 Sep 2019
Effective Date
Gn Store Nord A/s
Name
Company
Type
DK
Country of origin
Directors

Fredrik Andreas Anderhov - Director

Appointment date: 16 Apr 2018

ASIC Name: Gn Hearing Australia Pty Ltd

Address: Balgowlah, Nsw, 2093 Australia

Address used since 13 Oct 2022

Address: Fairlight, Nsw, 2094 Australia

Address used since 16 Apr 2018

Address: Macquarie Park, Nsw, 2113 Australia


Stuart Reid - Director

Appointment date: 28 Jun 2018

ASIC Name: Gn Hearing Australia Pty Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address: Thornleigh, New South Wales, 2120 Australia

Address used since 28 Jun 2018


Peter J. - Director

Appointment date: 01 Jul 2022


Wayne Phillip Reuben - Director (Inactive)

Appointment date: 13 Mar 2021

Termination date: 30 Jun 2022

Address: #39-15, Singapore, 189350 Singapore

Address used since 13 Mar 2021


Gitte Pugholm A. - Director (Inactive)

Appointment date: 15 Jan 2020

Termination date: 13 Mar 2021


Bjorn P. - Director (Inactive)

Appointment date: 24 Feb 2017

Termination date: 15 Jan 2020


Allister Brent Daly - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 18 Dec 2017

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 02 Feb 2015


Mikkel D. - Director (Inactive)

Appointment date: 10 Jan 2014

Termination date: 24 Feb 2017


John Goltermann Lassen - Director (Inactive)

Appointment date: 06 Nov 2007

Termination date: 10 Jan 2014

Address: 248704 Singapore,

Address used since 31 Aug 2009


Steen Bindslev - Director (Inactive)

Appointment date: 01 Oct 2005

Termination date: 06 Nov 2007

Address: Dk-2100, Copenhagen Oe, Denmark,

Address used since 01 Oct 2005


Soeren Max Oestergaard - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 01 Oct 2005

Address: Dk 2830, Virum, Denmark,

Address used since 01 Jul 2001


Carsten Johansen Fensholt - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 29 Aug 2003

Address: Dk 1310, Copenhagen K, Denmark,

Address used since 01 Jul 2001


Keith Ashley Kjaer - Director (Inactive)

Appointment date: 23 Sep 1999

Termination date: 31 Jan 2002

Address: Kagerup, Dk 3200, Helsinge, Denmark,

Address used since 23 Sep 1999


Jens Daugbjerg - Director (Inactive)

Appointment date: 23 Sep 1999

Termination date: 01 Jul 2001

Address: Apt 307, Palo Alto, Ca 94304, U S A,

Address used since 23 Sep 1999


Keith Ashley Dillon - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 23 Sep 1999

Address: Rosemeadow, Nsw 2560, Australia,

Address used since 25 Aug 1999


Joseph Jeffrey Murphy - Director (Inactive)

Appointment date: 08 Feb 1999

Termination date: 25 Aug 1999

Address: Farnborough, Hants Gu14 7bj, England,

Address used since 08 Feb 1999


Peter Bradney Bould - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 02 Jun 1999

Address: Remuera, Auckland,

Address used since 26 Nov 1998

Nearby companies

Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,

Marin Properties Limited
Level 6, 130 Broadway

Limeuil Limited
Level 4, 19 Morgan Street

Two Smart Cookies Limited
Level 3, 142 Broadway

Tasman Diesel Technologies Limited
Level 3, 142 Broadway

C D T Electrical Limited
Level 3, 142 Broadway