Shortcuts

Bio-rad Laboratories Pty Ltd

Type: Overseas Asic Company (Asic)
9429000101660
NZBN
428575
Company Number
Registered
Company Status
001843803
Australian Company Number
Current address
189 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered address used since 10 Jun 2022

Bio-Rad Laboratories Pty Ltd, a registered company, was registered on 11 Apr 1989. 9429000101660 is the NZBN it was issued. The company has been managed by 22 directors: Norman S. - an active director whose contract started on 11 Apr 1989,
Nicolas Latouche - an active director whose contract started on 19 May 2016,
Jennifer T. - an active director whose contract started on 19 May 2016,
Lamtat Yeoh - an active director whose contract started on 29 Jun 2018,
Lam Tat Yeoh - an active person authorised for service whose contract started on 19 May 2021.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: 189 Bush Road, Rosedale, Auckland, 0632 (types include: registered.
Bio-Rad Laboratories Pty Ltd had been using 189 Bush Road, Albany Nsc as their registered address up until 19 May 2021.

Addresses

Previous addresses

Address: 189 Bush Road, Albany Nsc, 0632 New Zealand

Registered address used from 19 May 2021 to 19 May 2021

Address: 189 Bush Road, Albany Auckland, New Zealand New Zealand

Registered address used from 03 Jun 2008 to 03 Jun 2008

Address: Bio-rad Laboratories Pty Ltd, 189 Bush Road, Albany, Auckland

Registered address used from 26 Sep 2005 to 03 Jun 2008

Address: Annette Hallam, 48 Eskdale Road, Birkdale, Auckland 10

Registered address used from 17 Aug 1994 to 26 Sep 2005

Address: Robin Ching, Unit 15, Poland Court, 21 Poland Road, Glenfield, Auckland

Registered address used from 11 Apr 1989 to 17 Aug 1994

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 29 May 2023

Country of origin: AU

Directors

Norman S. - Director

Appointment date: 11 Apr 1989

Address: Hercules, California, United States

Address used since 31 Aug 2005

Address: Lafayette, California, 94549 United States

Address used since 31 Aug 2005


Nicolas Latouche - Director

Appointment date: 19 May 2016

Address: Blaxland, Nsw, 2774 Australia

Address used since 21 Jun 2016


Jennifer T. - Director

Appointment date: 19 May 2016

Address: Oakland, California, 94547 United States

Address used since 21 Jun 2016


Lamtat Yeoh - Director

Appointment date: 29 Jun 2018

Address: Normanhurst, Nsw, 2076 Australia

Address used since 29 Jun 2018

Address: Westleigh, Nsw, 2120 Australia

Address used since 29 Jun 2018


Lam Tat Yeoh - Person Authorised for Service

Appointment date: 19 May 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 19 May 2021


Lam Tat Yeoh - Person Authorised For Service

Appointment date: 19 May 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 19 May 2021

Address: Albany, Auckland, 0632 New Zealand

Address used since 19 May 2021


Jeremy James Francis Tyson - Director

Appointment date: 03 Oct 2023

Address: North Balgowlah, Nsw, 2093 Australia

Address used since 04 Oct 2023


Bosco Cheuk-hong Lo - Director (Inactive)

Appointment date: 24 Feb 2021

Termination date: 03 Oct 2023

Address: Wan Road, Taikoo Shing, Hong Kong SAR China

Address used since 25 Feb 2021


Nicolas Latouche - Person Authorised for Service

Termination date: 19 May 2021

Address: Albany, 0752 New Zealand

Address used from 22 Jun 2010 to 19 May 2021


Nicolas Latouche - Person Authorised For Service

Termination date: 19 May 2021

Address: Albany, 0752 New Zealand

Address used from 22 Jun 2010 to 19 May 2021


George Nicolas Latouche - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 24 Feb 2021

Address: Blaxland, Nsw, 2774 Australia

Address used since 21 Jun 2016


Gregory Annas - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 29 Jun 2018

Address: 088660, Singapore, Singapore

Address used since 14 Apr 2014


Anthony F. - Director (Inactive)

Appointment date: 18 Sep 2013

Termination date: 19 May 2016

Address: Orinda, Ca, 94563 United States

Address used since 19 Dec 2013


Simon Hugh Pratt - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 19 May 2016

Address: West Pymble, Nsw, 2073 Australia

Address used since 14 Apr 2014


William John Richards - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 17 Feb 2014

Address: 69 The Esplanade, Mosman Nsw 2088, Australia

Address used since 01 May 2009


Travis Tyrel Smyre - Director (Inactive)

Appointment date: 05 May 2011

Termination date: 17 Feb 2014

Address: Singapore, 238800 Singapore

Address used since 02 Jun 2011


Sanford W. - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 18 Apr 2013

Address: San Ramon, Ca, 94582 United States

Address used since 03 Jun 2014


David S. - Director (Inactive)

Appointment date: 11 Apr 1989

Termination date: 02 Apr 2012

Address: El Cerrito, Ca 94530, United States

Address used since 11 Apr 1989


Philip Daffas - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 13 Feb 2009

Address: Mosman Nsw 2088, Australia,

Address used since 05 Dec 2005


Edward Stauber - Director (Inactive)

Appointment date: 23 Oct 1995

Termination date: 31 Aug 2005

Address: Illawong, Nsw 2234, Australia,

Address used since 23 Oct 1995


Michael English - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 23 Oct 1995

Address: Cronulla, New South Wales, Australia,

Address used since 14 Oct 1991


Josef Fahn - Director (Inactive)

Appointment date: 11 Apr 1989

Termination date: 14 Oct 1991

Address: Wahroonga, Nsw, Australia,

Address used since 11 Apr 1989

Nearby companies

Cook European Limited
12 Volkner Place

Cnz Company Limited
234a Bush Road

Three Sixty Limited
233 Bush Road

Hansang Trading Limited
14 Volkner Place

Wisdom Investments Limited
Unit D, 1 Cebel Place

Systec Pacific Limited
Unit D , 1 Cebel Place