Shortcuts

Hach Lange Nz

Type: Nz Unlimited Company (Ultd)
9429031265034
NZBN
3232029
Company Number
Registered
Company Status
C241910
Industry classification code
Measuring Instrument Mfg
Industry classification description
Current address
Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 21 Dec 2010
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & service address used since 20 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 8892531
Other (Other) Hach Pacific Pty Ltd Mount Waverley
Victoria
3149
Australia

Ultimate Holding Company

22 Jun 2015
Effective Date
Danaher Corporation
Name
Company
Type
313616
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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