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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Other (Other) | Gn Hearing A/s | 26 Nov 1998 - |
Ultimate Holding Company
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
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