Shortcuts

Bruker Pty Ltd

Type: Overseas Asic Company (Asic)
9429030491144
NZBN
4042738
Company Number
Registered
Company Status
002561328
Australian Company Number
Current address
Building B, Unit 6
5 Bouverie Street
Lower Hutt 5012
New Zealand
Service address used since 02 Oct 2012
67 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Registered address used since 02 Aug 2022

Bruker Pty Ltd, a registered company, was registered on 02 Oct 2012. 9429030491144 is the number it was issued. This company has been run by 10 directors: David Marston person authorised for service whose contract began on 02 Oct 2012,
David Marston - an active person authorised for service whose contract began on 02 Oct 2012,
Leng Hong Rosa Tan - an active director whose contract began on 06 Oct 2013,
Gerald H. - an active director whose contract began on 13 Apr 2017,
Fred Pangan - an active director whose contract began on 06 Jun 2018.
Last updated on 03 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 67 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (registered address),
Building B, Unit 6, 5 Bouverie Street, Lower Hutt, 5012 (service address).
Bruker Pty Ltd had been using Building B, Unit 6, 5 Bouverie Street, Lower Hutt as their registered address until 02 Aug 2022.

Addresses

Previous address

Address #1: Building B, Unit 6, 5 Bouverie Street, Lower Hutt, 5012 New Zealand

Registered address used from 02 Oct 2012 to 02 Aug 2022

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 16 Aug 2023

Country of origin: AU

Directors

David Marston - Person Authorised For Service

Appointment date: 02 Oct 2012

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 02 Oct 2012


David Marston - Person Authorised for Service

Appointment date: 02 Oct 2012

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 02 Oct 2012

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 02 Oct 2012


Leng Hong Rosa Tan - Director

Appointment date: 06 Oct 2013

Address: 597768 Singapore

Address used since 16 Oct 2013


Gerald H. - Director

Appointment date: 13 Apr 2017

Address: Boston, Massachusetts, 02118 United States

Address used since 20 Apr 2017


Fred Pangan - Director

Appointment date: 06 Jun 2018

Address: Moonee Ponds, Vic, 3039 Australia

Address used since 08 Jun 2018

Address: Thomastown, Vic, 3074 Australia

Address used since 08 Jun 2018

Address: Brookfield, Vic, 3338 Australia

Address used since 08 Jun 2018


Mark Oro - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 06 Jun 2018

Address: Officer, Vic, 3809 Australia

Address used since 14 Mar 2014

Address: Beaconsfield, Vic, 3807 Australia

Address used since 14 Mar 2014


Michael K. - Director (Inactive)

Appointment date: 06 Oct 2013

Termination date: 24 Apr 2017

Address: Weymouth, Massachusetts, 02188 United States

Address used since 11 Feb 2014


Pritam Budhiraja - Director (Inactive)

Appointment date: 06 Oct 2013

Termination date: 28 Feb 2014

Address: Epping, Vic, 3076 Australia

Address used since 16 Oct 2013


Peter Caha - Director (Inactive)

Appointment date: 02 Oct 2012

Termination date: 06 Oct 2013

Address: Sylvania Nsw 2224, Australia

Address used since 02 Oct 2012


Tony K. - Director (Inactive)

Appointment date: 02 Oct 2012

Termination date: 06 Oct 2013

Nearby companies

Integrated Control Services Limited
Unit 1/5 Bouverie Street

Jpb Trading Limited
Unit 8/5 Bouverie Street

Muller Marketing Limited
Unit 7, Level 2

Rps Switchgear Limited
7-17 Bouverie Street,

A'oga Amata (hutt Valley) Trust Board
24 Bouverie Street

Congregational Christian Church Of Samoa (petone) Trust Board
24 Bouverie Street