General information

Haemonetics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030613935
New Zealand Business Number
3895958
Company Number
Registered
Company Status

Haemonetics New Zealand Limited (issued an NZ business identifier of 9429030613935) was launched on 04 Jul 2012. 2 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, registered). Level 4, 152 Fanshawe Street, Auckland had been their registered address, up until 24 Nov 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Haemonetics Singapore Pte. Ltd (an other) located at One Raffles Place (Tower 2), 04-63 postcode 048616. The Businesscheck information was last updated on 10 Mar 2024.

Current address Type Used since
L4, 152 Fanshawe Street, Auckland, 1010 Physical & registered & service 24 Nov 2015
Directors
Name and Address Role Period
Paul John Mccormick
Parnell, Auckland, 1052
Address used since 28 Oct 2015
Director 28 Oct 2015 - current
James Christopher D'arecca Director 09 Aug 2022 - current
Maryanne Elizabeth Farris Director 22 Dec 2023 - current
Stella Bo
Xicheng District, Beijing,
Address used since 30 Sep 2018
Director 30 Sep 2018 - 22 Sep 2023
Dan Goldstein
Cumberland, Rhode Island 02864,
Address used since 03 Apr 2016
Cumberland, Rhode Island 02864,
Address used since 20 Aug 2018
Director 03 Apr 2016 - 09 Aug 2022
Shirley Wai Fong Leung
Westlands Gardens, Quarry Bay,
Address used since 30 Aug 2012
Director 30 Aug 2012 - 30 Sep 2018
Kok Kien Loh
No.188 Mingyue Road, Pudong, Shanghai 200135,
Address used since 01 May 2014
Director 01 May 2014 - 12 May 2017
Christopher Lindop
Acton, Ma 01720-5732,
Address used since 04 Jul 2012
Director 04 Jul 2012 - 27 May 2016
Susan Hanlon
Westwood, Ma 02090-2012,
Address used since 04 Jul 2012
Director 04 Jul 2012 - 03 Apr 2016
Riju Vivek Kumar
West Newton, Ma 02465-1823,
Address used since 04 Jul 2012
Director 04 Jul 2012 - 01 Jun 2015
Michael Patrick Kelly
Scituate, Ma 02066-4600,
Address used since 02 Apr 2013
Director 02 Apr 2013 - 27 Nov 2013
Daniel Tianyin Yu
Yushan Road, Shanghai 200135,
Address used since 30 Aug 2012
Director 30 Aug 2012 - 02 Apr 2013
Addresses
Previous address Type Period
Level 4, 152 Fanshawe Street, Auckland, 1010 Registered & physical 04 Jul 2012 - 24 Nov 2015
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
March
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Haemonetics Singapore Pte. Ltd
Other (Other)
One Raffles Place (tower 2)
#04-63
048616
04 Jul 2012 - current
Location
Companies nearby
Apartment Specialists Group Limited
L4, 152 Fanshawe Street
Brands Distribution Group NZ Limited
L4, 152 Fanshawe Street
Mather Investments Limited
L4, 152 Fanshawe Street
NZ Trust Services (2011) Limited
L4, 152 Fanshawe Street
Triple R Limited
L4, 152 Fanshawe Street
Galvan Trustee Limited
L4, 152 Fanshawe Street