Shortcuts

Varian Medical Systems Australasia Pty Ltd

Type: Overseas Asic Company (Asic)
9429037630263
NZBN
951151
Company Number
Registered
Company Status
086249630
Australian Company Number
Current address
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Registered address used since 10 Jan 2017

Varian Medical Systems Australasia Pty Ltd, a registered company, was registered on 14 Apr 1999. 9429037630263 is the New Zealand Business Number it was issued. This company has been managed by 19 directors: Stephen Hay - an active director whose contract began on 18 Aug 2017,
Rebecca Cortiula - an active director whose contract began on 31 Oct 2019,
Julie W. - an active director whose contract began on 22 May 2020,
Kenneth Tan Kiao Hua - an active director whose contract began on 17 Aug 2021,
Iain Hunter Craig - an active person authorised for service.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (types include: registered.
Varian Medical Systems Australasia Pty Ltd had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up until 10 Jan 2017.
Previous names used by this company, as we found at BizDb, included: from 24 Jul 2000 to 19 Dec 2003 they were called Varian Medical Systems (Australasia) Pty Ltd, from 14 Apr 1999 to 24 Jul 2000 they were called Varian Medical Systems Australia Pty Limited.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 07 Nov 2014 to 10 Jan 2017

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 22 Dec 2010 to 07 Nov 2014

Address: C/o Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland, New Zealand New Zealand

Registered address used from 08 Aug 2005 to 08 Aug 2005

Address: 29 Laura Avenue, Brooklyn, Wellington

Registered address used from 18 Mar 2002 to 08 Aug 2005

Address: 29 Laura Avenue, Brooklyn, Wellington

Registered address used from 12 Apr 2000 to 18 Mar 2002

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 07 Nov 2023

Country of origin: AU

Directors

Stephen Hay - Director

Appointment date: 18 Aug 2017

Address: Gladesville, NSW 2111 Australia

Address used since 18 Aug 2017


Rebecca Cortiula - Director

Appointment date: 31 Oct 2019

Address: Woowich, Nsw, 2110 Australia

Address used since 07 Nov 2019


Julie W. - Director

Appointment date: 22 May 2020


Kenneth Tan Kiao Hua - Director

Appointment date: 17 Aug 2021

Address: Singapore, Singapore, 348451 Singapore

Address used since 27 Aug 2021


Iain Hunter Craig - Person Authorised for Service

Address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Address used since 08 Aug 2005


Jugdis Hira Parbhu - Person Authorised For Service

Address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Address used since 08 Aug 2005


Hannah Ellen Rushton - Person Authorised for Service

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 08 Aug 2005


Iain Hunter Craig - Person Authorised For Service

Address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Address used since 08 Aug 2005


Jiahong Li - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 27 Aug 2021

Address: Beijing, China

Address used since 23 Dec 2016


John K. - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 22 May 2020

Address: Saratoga, California, Ca 95070, United States

Address used since 22 Aug 2005


Christopher John Cowley - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 31 Oct 2019

Address: Cattle Cove, Nsw, 2069 Australia

Address used since 01 Jan 2009


Stuart Hamilton - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 18 Aug 2017

Address: 41-49 Darly Street, Mona Vale Nsw, 2103 Australia

Address used since 30 Oct 2012


Kimberley H. - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 16 Dec 2016

Address: Pacifica, California, United States

Address used since 30 Oct 2012


Lukas Mitchell - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 16 Dec 2016

Address: Dongcheng District, Beijing, 100007 China

Address used since 30 Oct 2012


Clarence V. - Director (Inactive)

Appointment date: 25 Sep 2013

Termination date: 16 Dec 2016

Address: Sandy, Utah, United States

Address used since 08 Oct 2013


Julie Y. - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 25 Sep 2013

Address: Sunnyvale, California, 94087 United States

Address used since 30 Oct 2012


Ole Hagen Laustsen - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 01 Jan 2009

Address: Belrose, Nsw 2085, Australia,

Address used since 08 Aug 2003


Joseph Baschon Phair - Director (Inactive)

Appointment date: 14 Apr 1999

Termination date: 22 Aug 2005

Address: San Francisco, California, U S A,

Address used since 14 Apr 1999


Stuart William Mciver - Director (Inactive)

Appointment date: 14 Apr 1999

Termination date: 08 Aug 2003

Address: East Wahroonga, N S W 2076, Australia,

Address used since 14 Apr 1999