Shortcuts

Pall New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035598299
NZBN
1472374
Company Number
Registered
Company Status
087020770
GST Number
Current address
Unit 3, 33 Spartan Road
Takanini
Takanini 2105
New Zealand
Physical address used since 17 Apr 2018
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered address used since 31 Jul 2020
Unit J, 33-37 Walmsley Road
Otahuhu
Auckland 1062
New Zealand
Service address used since 08 Feb 2023

Pall New Zealand Limited, a registered company, was incorporated on 16 Jan 2004. 9429035598299 is the business number it was issued. This company has been managed by 17 directors: Fangfang Fu - an active director whose contract began on 10 Jun 2022,
Yin Fun Cheah - an active director whose contract began on 01 Jan 2023,
Roberto Francesco Franchi - an active director whose contract began on 27 Mar 2023,
Maria Kelava - an inactive director whose contract began on 31 Oct 2020 and was terminated on 27 Mar 2023,
David John Carmichael - an inactive director whose contract began on 31 Jan 2020 and was terminated on 01 Jan 2023.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 (service address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address),
Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 (physical address).
Pall New Zealand Limited had been using Unit 3, 33 Spartan Road, Takanini, Takanini as their service address up to 08 Feb 2023.

Addresses

Previous addresses

Address #1: Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 New Zealand

Service address used from 17 Apr 2018 to 08 Feb 2023

Address #2: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 13 Nov 2017 to 31 Jul 2020

Address #3: 34 Maui Street, Pukete, Hamilton, 3200 New Zealand

Registered address used from 13 Mar 2014 to 13 Nov 2017

Address #4: 34 Maui Street, Pukete, Hamilton, 3200 New Zealand

Physical address used from 13 Mar 2014 to 17 Apr 2018

Address #5: 27 Kaimiro Street, Pukete Industrial Estate, Hamilton, 3200 New Zealand

Registered & physical address used from 04 May 2010 to 13 Mar 2014

Address #6: 27 Kaimiro Street, Pukete Industrial Estate, Hamilton

Registered & physical address used from 05 Feb 2004 to 04 May 2010

Address #7: K P M G, Chartered Accountants, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton

Physical & registered address used from 16 Jan 2004 to 05 Feb 2004

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Pall Medistad B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pall Asian Holdings Bv
Entity Pall Corporation
Shareholder NZBN: 9429037937836
Company Number: 888916
Entity Pall Corporation
Shareholder NZBN: 9429037937836
Company Number: 888916
Other Null - Pall Corporation
Other Pall Corporation

Ultimate Holding Company

21 Jul 1991
Effective Date
Danaher Corporation
Name
Public Listed Entity
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Fangfang Fu - Director

Appointment date: 10 Jun 2022

Address: #14-32 The Centris, Singapore, 648339 Singapore

Address used since 10 Jun 2022


Yin Fun Cheah - Director

Appointment date: 01 Jan 2023

Address: Glen Iris, 3146 Victoria, Australia

Address used since 01 Jan 2023


Roberto Francesco Franchi - Director

Appointment date: 27 Mar 2023

ASIC Name: Pall Australia Pty Ltd

Address: Mount Lawley, 6050 Australia

Address used since 27 Mar 2023


Maria Kelava - Director (Inactive)

Appointment date: 31 Oct 2020

Termination date: 27 Mar 2023

ASIC Name: Pall Australia Pty Ltd

Address: Cheltenham, Victoria, 3192 Australia

Address: Brunswick East, Victoria, 3057 Australia

Address used since 31 Oct 2020


David John Carmichael - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 01 Jan 2023

Address: Ferntree Gully, Victoria, 3156 Australia

Address used since 31 Jan 2020


Natalie Anne Coombs - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 10 Jun 2022

Address: #13-03, The Claymore, Singapore, 229543 Singapore

Address used since 16 Dec 2019

Address: 7 Thomson Lane, Singapore, 297724 Singapore

Address used since 19 Jul 2013


Christopher Michael Bavage - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 31 Oct 2020

ASIC Name: Pall Australia Pty Ltd

Address: Glen Iris, Victoria, 3146 Australia

Address used since 02 Jun 2015

Address: Cheltenham Vic, 3192 Australia

Address: Cheltenham Vic, 3192 Australia


Roger Elmer Wolf - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 31 Jan 2020

Address: #05-01, Singapore, 439089 Singapore

Address used since 29 Jan 2016


Naresh Narasimhan Guruguntala - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 31 Jan 2020

Address: Leonie Condotel 14-01, 239192 Singapore

Address used since 05 Jan 2015


Eric Garnier - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 05 Jan 2015

Address: Singapore, 248648 Singapore

Address used since 16 Dec 2011


Mark David Simpson - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 31 Oct 2014

Address: Cheltenham, Vic, 3192 Australia

Address used since 16 Dec 2011


Andrew Scully - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 14 Jan 2013

Address: The Capricorn, Singapore Science Park Ii, Singapore, 117528 Singapore

Address used since 01 Oct 2012


David John Carmichael - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 23 May 2012

Address: Cheltenham, Victoria 3192, Australia,

Address used since 21 Dec 2007


Jonathan W. - Director (Inactive)

Appointment date: 15 Jan 2007

Termination date: 16 Dec 2011

Address: Port Washington, 11050 United States

Address used since 18 Oct 2011


Christopher Murray Donegan - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 10 Oct 2011

Address: Cheltenham, Victoria 3192, Australia,

Address used since 27 May 2004


Les Brown - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 21 Dec 2007

Address: Hazelhurst, Dunedin,

Address used since 01 Jun 2004


Marcus Wilson - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 15 Jan 2007

Address: East Hills N Y 11548, United States Of America,

Address used since 16 Jan 2004

Nearby companies

Virbac New Zealand Limited
26 - 30 Maui Street

Qb Carpets Limited
47 Maui Street

Eclipse Skin Technology Limited
20b Maui Street

Hamilton City Elim Church Trust
21 Maui Street

Superkids Waikato Trust
21 Maui St

Stainless Design Limited
17 Kaimiro Street