Laerdal (New Zealand) Limited (issued an NZ business identifier of 9429036859443) was started on 25 Jun 2001. 9 addresess are in use by the company: 29 Mahunga Drive, Mangere Bridge, Auckland, 2022 (type: office, office). Unit O, Cain Commercial Centre, 20 Cain Road, Penrose, Auckland had been their registered address, until 21 Sep 2017. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10 shares (100 per cent of shares), namely:
Laerdal Medical As (an other) located at N-4007 Stavanger, Norway. "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the Australian Bureau of Statistics issued Laerdal (New Zealand) Limited. Businesscheck's information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Office | unknown |
| 29 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Registered & physical & service | 21 Sep 2017 |
| 29 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Delivery | 14 May 2019 |
| Po Box 52, Oakleigh Vic, 3166 | Postal | 14 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Arthur Foulds
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Canterbury, Victoria, 3126
Address used since 01 Mar 2014 |
Director | 01 Mar 2014 - current |
|
Alf-christian Dybdahl
Sandnes, 4322
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
|
Kelly Louise Rudd
Sandhurst/vic, 3977
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
|
Trude Stav Haye
4024 Stavanger,
Address used since 16 Aug 2024 |
Director | 16 Aug 2024 - current |
|
Egil Mathisen
Stavanger,
Address used since 19 May 2015 |
Director | 04 Dec 2001 - 16 Aug 2024 |
|
William Clive Patrickson
Stavanger,
Address used since 19 May 2015 |
Director | 25 Jun 2001 - 11 Sep 2023 |
|
Philip James White
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Perigian Springs, Queensland, 4573
Address used since 19 May 2015 |
Director | 04 Dec 2001 - 31 Mar 2016 |
|
David Alfred Rak
Malvern East, Victoria 3145,
Address used since 22 Jun 2004
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970 |
Director | 22 Jun 2004 - 14 Jan 2016 |
|
Andrew Timothy Smith
Camberwell, Victoria 3124,
Address used since 28 Nov 2009 |
Director | 28 Nov 2009 - 12 May 2015 |
| Jurgen T. | Director | 28 Feb 2013 - 01 Mar 2014 |
|
Tor-morten Osmundsen
Stavanger, Norway,
Address used since 04 Dec 2001 |
Director | 04 Dec 2001 - 20 Mar 2012 |
| Type | Used since | |
|---|---|---|
| 78 Apollo Drive, Rosedale, Auckland, 0632 | Registered & service | 24 Apr 2025 |
| 78 Apollo Drive, Rosedale, Auckland, 0632 | Office & delivery | 06 May 2025 |
| 29 Mahunga Drive , Mangere Bridge , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| Unit O, Cain Commercial Centre, 20 Cain Road, Penrose, Auckland, 1061 | Registered & physical | 27 May 2015 - 21 Sep 2017 |
| 9th Floor, 45 Queen Street, Auckland, 1010 | Physical & registered | 04 Jun 2014 - 27 May 2015 |
| 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 | Physical & registered | 08 Jun 2011 - 04 Jun 2014 |
| Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 24 May 2010 - 08 Jun 2011 |
| 7 Bramley Drive, Pakuranga, Auckland | Registered | 12 Sep 2001 - 24 May 2010 |
| Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen St, Auckland | Physical | 12 Sep 2001 - 24 May 2010 |
| 7 Bramley Drive, Pakuranga, Auckland | Physical | 12 Sep 2001 - 12 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laerdal Medical As Other (Other) |
N-4007 Stavanger Norway |
25 Jun 2001 - current |
| Name | Laerdal Medical As |
| Type | Company |
| Country of origin | NO |
| Address |
Tanke Svilandsgt 30 N-4002 Stavanger |
![]() |
Star Box Investments Limited 25 Mahunga Drive |
![]() |
Star Box Limited 25 Mahunga Drive |
![]() |
Love Activating Network 38 Mahunga Drive |
![]() |
Kiwi Coaches Ibt (nz) Limited 23a Mahunga Drive |
![]() |
Ck West Limited 23 A Mahunga Drive |
![]() |
Kcc Rentals Limited 23a Mahunga Drive |
|
Critical Scientific Solutions Limited 76 Grey Street |
|
Stem Medical Limited 164a Hillsborough Road |
|
Arjo New Zealand Limited 34 Vestey Drive |
|
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
|
Applied Medical New Zealand Limited Unit 6, 56 Pavilion Drive |
|
Cybiz New Zealand Limited Unit 2, 12 Lonsdale Street |