Fisher & Paykel Appliances Limited (issued an NZ business number of 9429040747378) was registered on 25 Jan 1934. 5 addresess are currently in use by the company: Po Box 58546, Botany, Auckland, 2163 (type: postal, office). Head Office-Corporate, 78 Springs Road, East Tamaki, Auckland had been their physical address, until 09 May 2013. Fisher & Paykel Appliances Limited used more names, namely: Fisher & Paykel Limited from 25 Jan 1934 to 19 Nov 2001. 178035897 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 178035897 shares (100 per cent of shares), namely:
Af Investments Limited (an entity) located at East Tamaki, Auckland postcode 2013. The Businesscheck database was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 78 Springs Road, East Tamaki, Auckland, 2013 | Physical & registered & service | 09 May 2013 |
| Po Box 58546, Botany, Auckland, 2163 | Postal | 03 Mar 2021 |
| 78 Springs Road, East Tamaki, Auckland, 2013 | Office & delivery | 03 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Daniel Witten-hannah
Westmere, Auckland, 1022
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - current |
|
Andrew Peter Cooke
Shamrock Park, Auckland, 2016
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - current |
|
Michael John Boersen
St Heliers, Auckland, 1071
Address used since 04 Mar 2021 |
Director | 04 Mar 2021 - current |
|
Graham Raymond Judge
Torbay, Auckland, 0630
Address used since 28 Mar 2018 |
Director | 28 Mar 2018 - 04 Mar 2021 |
|
Stuart Bruce Broadhurst
St Heliers, Auckland 1071,
Address used since 07 Oct 2009 |
Director | 07 Oct 2009 - 31 Dec 2019 |
|
Laurence Andrew Mawhinney
Ponsonby, Auckland, 1011
Address used since 01 Nov 2014 |
Director | 11 Jul 2013 - 28 Mar 2018 |
|
Matthew James Orr
Mount Eden, Auckland, 1024
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - 28 Mar 2018 |
|
Matthew James Orr
Mount Eden, Auckland, 1024
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 24 Aug 2017 |
|
David Alexander Sullivan
Narrow Neck, Auckland, 0624
Address used since 15 Aug 2013 |
Director | 23 Aug 2012 - 11 Apr 2016 |
|
Mark David Richardson
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2001 |
Director | 04 Dec 2001 - 23 Jul 2013 |
|
Gary Albert Paykel
Remuera, Auckland 1050,
Address used since 27 May 2010 |
Director | 17 Dec 1990 - 23 Aug 2012 |
|
William Lindsay Gillanders
Howick, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 23 Aug 2010 |
|
John Herbert Bongard
Conifer Grove, Takanini, Auckland, 2112
Address used since 04 Dec 2001 |
Director | 04 Dec 2001 - 30 Sep 2009 |
|
John Julian Aubrey Williams
Rd1, Papatoetoe,
Address used since 17 Dec 1990 |
Director | 17 Dec 1990 - 04 Dec 2001 |
|
David Brian Henry
Bucklands Beach, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 04 Dec 2001 |
|
Maurice Paykel
Remuera, Auckland,
Address used since 17 Dec 1990 |
Director | 17 Dec 1990 - 03 Aug 2000 |
| 78 Springs Road , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| Head Office-corporate, 78 Springs Road, East Tamaki, Auckland | Physical & registered | 20 Dec 1996 - 09 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Af Investments Limited Shareholder NZBN: 9429039379306 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
25 Jan 1934 - current |
| Effective Date | 21 Jul 1991 |
| Name | Haier Group Corporation |
| Type | Corporation |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CN |
![]() |
Af Investments Limited 78 Springs Road |
![]() |
Fisher & Paykel Appliances Holdings Limited 78 Springs Road |
![]() |
Allied Industries Limited 78 Springs Road |
![]() |
Fisher & Paykel Technologies Limited 78 Springs Road |
![]() |
Fisher & Paykel Technologies Holdings Limited 78 Springs Road |
![]() |
East Tamaki Automotive Limited 12c Kerwyn Avenue |