General information

Sonova New Zealand (wholesale) Limited

Type: NZ Limited Company (Ltd)
9429039230225
New Zealand Business Number
466517
Company Number
Registered
Company Status

Sonova New Zealand (Wholesale) Limited (issued an NZ business identifier of 9429039230225) was started on 23 Mar 1990. 6 addresess are currently in use by the company: Level 2, The Chester Building, 28 The Warehouse Way, Northcote, Auckland, 0627 (type: registered, physical). Level 1, 159 Hurstmere Road, Takapuna, Auckland had been their registered address, up until 22 May 2018. Sonova New Zealand (Wholesale) Limited used other names, namely: Phonak New Zealand Limited from 23 Jul 1991 to 31 Dec 2015, Ernslaw Eight Limited (23 Mar 1990 to 23 Jul 1991). 250000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 250000 shares (100 per cent of shares), namely:
Sonova Holdings A G (an other) located at Stafa, Switzerland. Our information was last updated on 22 Mar 2024.

Current address Type Used since
7th Floor, Southern Cross Building, Cnr High And Victoria Streets, Auckland Shareregister & other (Address For Share Register) 23 Jul 1994
The Office Of Bendall & Cant Ltd, 7th Floor, 61 High Street, Auckland Other (Address for Records) & records (Address for Records) 11 Nov 2003
Level 2, The Chester Building, 28 The Warehouse Way, Northcote, Auckland, 0627 Registered & physical & service 22 May 2018
Directors
Name and Address Role Period
David James Crowhen
Point Chevalier, Auckland, 1022
Address used since 15 Nov 2021
Director 15 Nov 2021 - current
Aaron Scott Thompson
Elanora Heights, Sydney, 2101
Address used since 02 Aug 2023
St Ives Chase, Sydney, 2075
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Shona Lee Westcott
Coatesville, 0793
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Michael John Sharp
Mt Eden, Auckland, 1024
Address used since 30 Jul 2015
Director 01 Jul 2008 - 01 Apr 2022
Melody Aislabie
Birkenhead, Auckland, 0626
Address used since 13 Aug 2018
Director 13 Aug 2018 - 08 Oct 2021
Patrick Perler
Murten, 3280
Address used since 13 Aug 2018
Director 13 Aug 2018 - 19 Dec 2018
Alessandra Perego
Zollikon, 8702
Address used since 25 Jul 2017
Staefa, 8712
Address used since 25 Jul 2016
Director 30 Mar 2011 - 13 Aug 2018
Leonard William Marshall
Cheero Point, Nsw, 2083
Address used since 24 Aug 2017
Director 24 Aug 2017 - 01 Aug 2018
Patrick Buchi
Winterthur, 8404
Address used since 25 Jul 2016
Director 30 Mar 2011 - 16 Mar 2017
Valentin Chapero
Ch-8807 Freienbach, Switzerland,
Address used since 26 Jun 2003
Director 26 Jun 2003 - 30 Mar 2011
Oliver Walker
500 Aarau, Switzerland,
Address used since 27 Feb 2007
Director 27 Feb 2007 - 30 Mar 2011
William, Joseph Keith
Campbells Bay, Auckland 10,
Address used since 11 Jul 1991
Director 11 Jul 1991 - 30 Jun 2008
Andreas E Rihs
Hombrechtikon, Switzerland,
Address used since 11 Jul 1991
Director 11 Jul 1991 - 27 Feb 2007
Michael Robert Jones
Naperville, Il 60564, U S A,
Address used since 02 Oct 2000
Director 02 Oct 2000 - 26 Jun 2003
Peter Walter Stubbing
Boronia Park, Nsw 2111, Australia,
Address used since 10 Jul 1998
Director 10 Jul 1998 - 02 Oct 2000
David Detlef Shaade
Ch-8712 Stafa, Switzerland,
Address used since 21 Dec 1993
Director 21 Dec 1993 - 11 Mar 1997
Ernst Vogelsang
78645 Jona, Switzerland,
Address used since 11 Jul 1991
Director 11 Jul 1991 - 21 Dec 1993
Addresses
Previous address Type Period
Level 1, 159 Hurstmere Road, Takapuna, Auckland Registered & physical 18 Nov 2003 - 22 May 2018
- Physical 21 Feb 1992 - 21 Feb 1992
1st Floor, A C Neilsen Centre, 129-155 Hurstmere Road, Takapuna, Auckland 9 Physical 21 Feb 1992 - 18 Nov 2003
1st Floor, North City Centre, 129-155 Hurstmere Road, Takapuna, Auckland 9 Physical 21 Feb 1992 - 21 Feb 1992
3rd Floor, Norfolk House, 18 High Street, Auckland Registered 31 Oct 1991 - 18 Nov 2003
Financial Data
Financial info
250000
Total number of Shares
July
Annual return filing month
March
Financial report filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250000
Shareholder Name Address Period
Sonova Holdings A G
Other (Other)
Stafa
Switzerland
23 Mar 1990 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sonova Holding Ag
Type Company
Ultimate Holding Company Number 91524515
Country of origin CH
Location
Companies nearby
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road