Shortcuts

Agilent Technologies New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037501464
NZBN
975896
Company Number
Registered
Company Status
Current address
Level 24, Hsbc Tower
195 Lambton Quay
Wellington New Zealand
Registered address used since 18 Jul 2003
Level 24, Hsbc Tower
195 Lambton Quay
Wellington 6011
New Zealand
Physical & service address used since 26 Aug 2003

Agilent Technologies New Zealand Limited, a registered company, was started on 27 Aug 1999. 9429037501464 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Anne Marie Foley - an active director whose contract began on 01 Aug 2018,
Jessica Ruo-Yi Ng - an active director whose contract began on 13 Jul 2021,
Chong Wee Bernard Tan - an inactive director whose contract began on 27 Jun 2014 and was terminated on 15 Jul 2021,
Grant Phillip Marshall - an inactive director whose contract began on 15 Aug 2000 and was terminated on 02 Aug 2018,
Huat Chai Kelvin Tay - an inactive director whose contract began on 27 Apr 2009 and was terminated on 30 Jun 2014.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6011 (physical address),
Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6011 (service address),
Level 24, Hsbc Tower, 195 Lambton Quay, Wellington (registered address).
Agilent Technologies New Zealand Limited had been using 186-190 Willis Street, Wellington as their registered address until 18 Jul 2003.
One entity owns all company shares (exactly 1 share) - Agilent Technologies World Trade Inc - located at 6011, California 95051, United States Of, America.

Addresses

Previous addresses

Address #1: 186-190 Willis Street, Wellington

Registered address used from 12 Apr 2000 to 18 Jul 2003

Address #2: N Z I House, Ground Floor, 25-33 Victoria St, Wellington

Physical address used from 06 Mar 2000 to 26 Aug 2003

Address #3: 186-190 Willis Street, Wellington

Physical address used from 06 Mar 2000 to 06 Mar 2000

Address #4: 186-190 Willis Street, Wellington

Registered address used from 06 Mar 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Financial report filing month: October

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Agilent Technologies World Trade Inc California 95051, United States Of
America

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Agilent Technologies World Trade Inc
Other Null - Agilent Technologies World Trade Inc

Ultimate Holding Company

Agilent Technologies World Trade Inc
Name
Company
Type
US
Country of origin
5301 Stevens Creek
Santa Clara
California 95051
United States
Address
Directors

Anne Marie Foley - Director

Appointment date: 01 Aug 2018

ASIC Name: Agilent Technologies Australia Pty Ltd

Address: Victoria 3170, Australia

Address: Eaglemont, Vic 3084, Australia

Address used since 01 Aug 2018


Jessica Ruo-yi Ng - Director

Appointment date: 13 Jul 2021

Address: Singapore, 259291 Singapore

Address used since 13 Jul 2021


Chong Wee Bernard Tan - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 15 Jul 2021

Address: #03-12 Southaven Ii, 587967 Singapore

Address used since 27 Jun 2014


Grant Phillip Marshall - Director (Inactive)

Appointment date: 15 Aug 2000

Termination date: 02 Aug 2018

ASIC Name: Agilent Technologies Australia Pty Ltd

Address: Doncaster, Victoria, 3108 Australia

Address used since 01 Dec 2006

Address: Mulgrave, Victoria, 3170 Australia


Huat Chai Kelvin Tay - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 30 Jun 2014

Address: Singapore 578359, Singapore

Address used since 07 Jun 2012


Andrew Harris Banquer - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 28 Apr 2009

Address: Los Gatos, Ca 95030, United States Of America,

Address used since 03 Jun 2008


Ian Ritchie Linning - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 04 Jun 2008

Address: Raumati,, Kapiti Coast,

Address used since 14 Nov 2005


Patrick Martin Sean Evers - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 01 Nov 2005

Address: Karori, Wellington, New Zealand,

Address used since 08 Dec 1999


Annette Lydia Jane Leder - Director (Inactive)

Appointment date: 09 Dec 1999

Termination date: 18 Aug 2000

Address: Hawthorn Vic 3122, Australia,

Address used since 09 Dec 1999


Alexandra Kulincevic - Director (Inactive)

Appointment date: 27 Aug 1999

Termination date: 09 Dec 1999

Address: Ivanhoe Vic 3079, Australia,

Address used since 27 Aug 1999


Francies Bruce Thompson - Director (Inactive)

Appointment date: 27 Aug 1999

Termination date: 09 Dec 1999

Address: North Ringwood Vic 3134, Australia,

Address used since 27 Aug 1999

Nearby companies

Wellington Merchants Limited
195 Lambton Quay

Employsure Limited
Level 24, Hsbc Tower

Foreign Service Association Incorporated
195 Lambton Quay

South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And

Titiro Whakarunga Scholarship Trust
Simpson Grierson

Greater Brooklyn Residents Association Incorporated
C/o Edgley Cochrane Dalmer, Solicitors