Hach Lange Nz was started on 21 Dec 2010 and issued an NZ business identifier of 9429031265034. This registered ULTD company has been managed by 13 directors: Raj Kumar Dubey - an active director whose contract started on 28 Jun 2022,
Jay Evan Coffey - an active director whose contract started on 28 Sep 2023,
Glenn Robert Leggett - an inactive director whose contract started on 14 Dec 2022 and was terminated on 28 Sep 2023,
John Paul Scholten - an inactive director whose contract started on 03 May 2023 and was terminated on 19 May 2023,
Tanya Phease - an inactive director whose contract started on 31 Mar 2021 and was terminated on 13 Apr 2023.
According to our data (updated on 19 Feb 2024), the company registered 2 addresses: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (service address),
Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Up until 20 Sep 2023, Hach Lange Nz had been using Vero Centre, 48 Shortland Street, Auckland as their registered address.
A total of 8892531 shares are allotted to 1 group (1 sole shareholder). In the first group, 8892531 shares are held by 1 entity, namely:
Hach Pacific Pty Ltd (an other) located at Mount Waverley, Victoria postcode 3149. Hach Lange Nz is categorised as "Measuring instrument mfg" (business classification C241910).
Previous address
Address #1: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 21 Dec 2010 to 20 Sep 2023
Basic Financial info
Total number of Shares: 8892531
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8892531 | |||
Other (Other) | Hach Pacific Pty Ltd |
Mount Waverley Victoria 3149 Australia |
21 Dec 2010 - |
Ultimate Holding Company
Raj Kumar Dubey - Director
Appointment date: 28 Jun 2022
ASIC Name: Hach Pacific Pty Ltd
Address: Victoria, 3978 Australia
Address used since 28 Jun 2022
Jay Evan Coffey - Director
Appointment date: 28 Sep 2023
Address: Victoria, 3073 Australia
Address used since 28 Sep 2023
Glenn Robert Leggett - Director (Inactive)
Appointment date: 14 Dec 2022
Termination date: 28 Sep 2023
ASIC Name: Hach Pacific Pty Ltd
Address: Rosanna, Victoria, 3084 Australia
Address used since 14 Dec 2022
John Paul Scholten - Director (Inactive)
Appointment date: 03 May 2023
Termination date: 19 May 2023
Address: Mt Eliza, Melbourne, 3930 Australia
Address used since 03 May 2023
Tanya Phease - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 13 Apr 2023
ASIC Name: Hach Pacific Pty Ltd
Address: Mount Waverley, Victoria, 3149 Australia
Address: Williamstown, Victoria, 3016 Australia
Address used since 31 Mar 2021
Alan Robert Batchelder - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 14 Dec 2022
ASIC Name: Hach Pacific Pty Ltd
Address: Mount Waverley, Vic, 3159 Australia
Address: Mount Waverley, Vic, 3159 Australia
Address: Eltham North, Victoria, 3095 Australia
Address used since 21 Dec 2010
Bruce Anthony Cormack - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 17 Jun 2021
ASIC Name: Hach Pacific Pty Ltd
Address: Clayton, Victoria, 3168 Australia
Address used since 16 Feb 2018
Address: Mount Waverley, Victoria, 3159 Australia
Lino Edward Oddi - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 31 Mar 2021
ASIC Name: Hach Pacific Pty Ltd
Address: Mount Waverley, Vic, 3159 Australia
Address: Mount Waverley, Vic, 3159 Australia
Address: Williamstown, Victoria, 3016 Australia
Address used since 12 Oct 2012
Christopher Matthew Hayes - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 24 Jan 2018
ASIC Name: Hach Pacific Pty Ltd
Address: Mount Waverley, Vic, 3159 Australia
Address: East Brighton, Victoria, 3187 Australia
Address used since 13 Oct 2011
Address: Mount Waverley, Vic, 3159 Australia
Address: Caulfield South, Victoria, 3162 Australia
Address used since 07 Jun 2017
Philip L. - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 09 May 2014
Address: Longmont, Colorado, 80504 United States
Address used since 12 Oct 2012
Paras Bhasker Derashri - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 28 Sep 2012
Address: Ferntree Gully, Victoria, 3156 Australia
Address used since 21 Apr 2011
Michael S. - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 28 Sep 2012
Address: Firestone, Colorado, 80504 United States
Address used since 21 Apr 2011
Frank M. - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 21 Apr 2011
Address: Potomac, Maryland, 20854 United States
Address used since 21 Dec 2010
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Aai Limited
Vero Centre
Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street
Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street
Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street
Goldman Sachs New Zealand Limited
Level 39
Cold Chain Solutions Limited
10c Maurice Road
Homersham Limited
6 Sanctuary Point
Lifeonics Technologies Limited
15 Calder Place
Qmi Solutions Limited
6 Rame Road
Teltherm Instruments Limited
6 Sanctuary Point
Wal Process Control Nz Limited
Level 4, Bdo Centre, 4 Graham Street