Fisher & Paykel Healthcare Properties Limited (issued an NZ business identifier of 9429037002459) was launched on 07 Mar 2001. 5 addresess are in use by the company: 15 Maurice Paykel Place, East Tamaki, Auckland, 2013 (type: office, delivery). 78 Springs Road, East Tamaki, Auckland had been their physical address, up to 25 Mar 2002. 490000010 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 490000010 shares (100 per cent of shares), namely:
Fisher & Paykel Healthcare Limited (an entity) located at East Tamaki, Auckland postcode 2013. Our information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Maurice Paykel Place, East Tamaki, Auckland | Physical & registered & service | 25 Mar 2002 |
| 15 Maurice Paykel Place, East Tamaki, Auckland, 2013 | Office & delivery | 14 Oct 2020 |
| Po Box 14348, Panmure, Auckland, 1741 | Postal | 14 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Grant Niccol
Epsom, Auckland, 1023
Address used since 21 Nov 2024 |
Director | 21 Nov 2024 - current |
|
Jonathan David Rhodes
Rd 1, Papakura, 2580
Address used since 21 Nov 2024 |
Director | 21 Nov 2024 - current |
|
Andrea Jane Blackie
Point Chevalier, Auckland, 1022
Address used since 21 Nov 2024 |
Director | 21 Nov 2024 - current |
|
Lewis George Gradon
Dannemora, Manukau, 2016
Address used since 21 Sep 2009
Shelly Park, Auckland, 2014
Address used since 22 Sep 2017 |
Director | 20 Dec 2001 - 21 Nov 2024 |
|
Paul Nigel Shearer
Rd 1, Howick, Auckland, 2571
Address used since 20 Dec 2001 |
Director | 20 Dec 2001 - 21 Nov 2024 |
|
Andrew Robert Donald Somervell
One Tree Hill, Auckland, 1061
Address used since 30 Jun 2021
One Tree Hill, Auckland, 1061
Address used since 31 May 2018 |
Director | 31 May 2018 - 21 Nov 2024 |
|
Antony George Barclay
Mount Albert, Auckland, 1025
Address used since 21 Sep 2009 |
Director | 20 Dec 2001 - 31 May 2018 |
|
Michael Grenfell Daniell
Herne Bay, Auckland, 1011
Address used since 13 Apr 2016 |
Director | 20 Dec 2001 - 31 Mar 2016 |
|
William Lindsay Gillanders
Howick, Auckland,
Address used since 07 Mar 2001 |
Director | 07 Mar 2001 - 20 Dec 2001 |
|
John Julian Aubrey Williams
Papatoetoe, Auckland,
Address used since 07 Mar 2001 |
Director | 07 Mar 2001 - 20 Dec 2001 |
|
Gary Albert Paykel
Orakei, Auckland,
Address used since 07 Mar 2001 |
Director | 07 Mar 2001 - 20 Dec 2001 |
|
David Brian Henry
Bucklands Beach, Auckland,
Address used since 07 Mar 2001 |
Director | 07 Mar 2001 - 20 Dec 2001 |
| 15 Maurice Paykel Place , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 78 Springs Road, East Tamaki, Auckland | Physical | 08 Mar 2001 - 25 Mar 2002 |
| 78 Springs Road, East Tamaki, Auckland | Registered | 07 Mar 2001 - 25 Mar 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher & Paykel Healthcare Limited Shareholder NZBN: 9429040555720 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
07 Mar 2001 - current |
| Effective Date | 21 Jul 1991 |
| Name | Fisher & Paykel Healthcare Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 85147 |
| Country of origin | NZ |
| Address |
15 Maurice Paykel Place East Tamaki Auckland |
![]() |
Fisher & Paykel Healthcare Americas Investments Limited 15 Maurice Paykel Place |
![]() |
Fisher & Paykel Healthcare Asia Limited 15 Maurice Paykel Place |
![]() |
Fisher & Paykel Healthcare Asia Investments Limited 15 Maurice Paykel Place |
![]() |
Fisher & Paykel Healthcare Treasury Limited 15 Maurice Paykel Place |
![]() |
Fisher & Paykel Healthcare Employee Share Purchase Trustee Limited 15 Maurice Paykel Place |
![]() |
Fisher & Paykel Healthcare Corporation Limited 15 Maurice Paykel Place |