Resmed Nz Limited (issued an NZ business number of 9429037610968) was started on 22 Apr 1999. 2 addresses are in use by the company: C/- Edensleep New Zealand Limited, 131 Cobham Drive, Hamilton East, Hamilton, 3216 (type: registered, physical). C/- Edensleep New Zealand Limited, 12/477A Devon Street East, Strandon, New Plymouth had been their registered address, until 13 Sep 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Resmed Asia Pacific Limited (an other) located at Bella Vista, New South Wales. Our data was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| C/- Edensleep New Zealand Limited, 131 Cobham Drive, Hamilton East, Hamilton, 3216 | Registered & physical & service | 13 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
| Michael James Rider | Director | 30 Jun 2023 - current |
|
Gregory Mark James
Annangrove, Nsw, 2156
Address used since 20 Mar 2024 |
Director | 20 Mar 2024 - current |
|
Justin Duane Weight
Ashmore, Queensland, 4214
Address used since 24 Sep 2024 |
Director | 24 Sep 2024 - current |
|
Yaoling Qiu
#05-06, Singapore, 259326
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - 24 Sep 2024 |
|
Nupur Bhushan
West Pennant Hills, Nsw, 2125
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - 30 Jun 2024 |
|
David Brian Pendarvis
La Jolla, California, 92037
Address used since 18 Jun 2015 |
Director | 01 Jan 2007 - 30 Jun 2023 |
|
Justin Garry Leong
Singapore, 307465
Address used since 01 Dec 2019
Singapore, 307945
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 30 Jun 2023 |
|
Gregory Mark James
Annangrove, 2156
Address used since 16 Aug 2019
Bella Vista/nsw, 2153
Address used since 01 Jan 1970 |
Director | 16 Aug 2019 - 30 Jun 2023 |
|
Carl Peter Runde
Dural, 2158
Address used since 26 Feb 2016
Bella Vista Nsw, 2153
Address used since 01 Jan 1970
Bella Vista, 2153
Address used since 01 Jan 1970 |
Director | 26 Feb 2016 - 16 Aug 2019 |
|
Steven John Lubke
Bella Vista, 2153
Address used since 01 Jan 1970
Stanmore, 2048
Address used since 17 Jun 2015
Bella Vista, 2153
Address used since 01 Jan 1970 |
Director | 17 Jun 2015 - 03 Jul 2017 |
|
Paul Richard Hook
Kenthurst, Nsw, 2156
Address used since 22 Dec 2012
Bella Vista, 2153
Address used since 01 Jan 1970
Bella Vista, 2153
Address used since 01 Jan 1970 |
Director | 10 Sep 2010 - 29 Jan 2016 |
|
Karen Borg
Willoughby, Nsw, 2068
Address used since 13 Jan 2013 |
Director | 01 Mar 2012 - 20 Apr 2015 |
|
Robert Andrew Douglas
Newport, Nsw 2106, Australia,
Address used since 02 Jul 2008 |
Director | 02 Jul 2008 - 01 Mar 2012 |
|
Carl Peter Runde
Castle Hill Nsw 2154, Sydney, Australia,
Address used since 16 Jul 2007 |
Director | 16 Jul 2007 - 10 Sep 2010 |
|
Paul Louis Eisen
Glenhaven Nsw 2156, Sydney, Australia,
Address used since 31 May 2006 |
Director | 31 May 2006 - 02 Jul 2008 |
|
Paul Richard Hook
Glenhaven Nsw 2156, Australia,
Address used since 16 Oct 2006 |
Director | 16 Oct 2006 - 24 Sep 2007 |
|
Adrian Martin Smith
Cabarita, Nsw 2137, Australia,
Address used since 22 Apr 1999 |
Director | 22 Apr 1999 - 31 May 2006 |
| Previous address | Type | Period |
|---|---|---|
| C/- Edensleep New Zealand Limited, 12/477a Devon Street East, Strandon, New Plymouth, 4312 | Registered & physical | 07 Sep 2018 - 13 Sep 2018 |
| C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 | Physical & registered | 08 Jun 2015 - 07 Sep 2018 |
| C/- Ellis Gould, Level 17, 48 Shortland Street, Auckland, 1140 | Registered & physical | 27 Nov 2012 - 08 Jun 2015 |
| C/- Ellis Gould, Solicitors, Level 31, 23 - 29 Albert Str , Auckland | Registered | 13 Apr 2000 - 27 Nov 2012 |
| C/- Ellis Gould, Solicitors, Level 31, 23 - 29 Albert Str , Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
| C/- Ellis Gould, Solicitors,, Level 31, 23 - 29 Albert Street, Auckland, Attn: J K Radley / A Rana | Physical | 26 Apr 1999 - 27 Nov 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Resmed Asia Pacific Limited Other (Other) |
Bella Vista New South Wales |
20 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Resmed International Inc Other |
01 Apr 2004 - 27 Jun 2010 | |
|
Resmed Holdings Llc Other |
21 Dec 2010 - 20 Nov 2014 | |
|
Resmed Eap Holdings Llc Other |
16 Oct 2007 - 21 Dec 2010 | |
|
Null - Resmed International Inc Other |
01 Apr 2004 - 27 Jun 2010 | |
|
Null - Resmed Eap Holdings Llc Other |
16 Oct 2007 - 21 Dec 2010 | |
|
Null - Resmed Holdings Llc Other |
21 Dec 2010 - 20 Nov 2014 |
| Effective Date | 31 May 2017 |
| Name | Resmed Inc. |
| Type | Company |
| Ultimate Holding Company Number | 2390651 |
| Country of origin | US |
| Address |
1 Elizabeth Macarthur Drive Bella Vista 2153 |
![]() |
Vetus-maxwell Apac Limited Simspon Grierson |
![]() |
Boston Scientific New Zealand Limited Simpson Grierson |
![]() |
Eip Fund Management Limited 88 Shortland Street |
![]() |
Jane & Jane Limited 88 Shortland Street |
![]() |
Weber-stephen Products New Zealand 88 Shortland Street |