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 20 directors: Stephen Hay - an active director whose contract began on 18 Aug 2017,
David Antony Brown - an active director whose contract began on 01 Feb 2025,
Iain Hunter Craig person authorised for service,
Hannah Ellen Rushton - an active person authorised for service,
Iain Hunter Craig - an active person authorised for service.
Updated on 17 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, namely: Millenium Centre, Level 3, Building C, 600 Great South Road Ellerslie, Auckland, 1051 (registered address),
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (registered address).
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.
More names for the company, as we managed to find at BizDb, included: from 24 Jul 2000 to 19 Dec 2003 they were named Varian Medical Systems (Australasia) Pty Ltd, from 14 Apr 1999 to 24 Jul 2000 they were named Varian Medical Systems Australia Pty Limited.
Previous addresses
Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Nov 2014 to 10 Jan 2017
Address #2: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 22 Dec 2010 to 07 Nov 2014
Address #3: 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 #4: 29 Laura Avenue, Brooklyn, Wellington
Registered address used from 18 Mar 2002 to 08 Aug 2005
Address #5: 29 Laura Avenue, Brooklyn, Wellington
Registered address used from 12 Apr 2000 to 18 Mar 2002
Basic Financial info
Annual return filing month: November
Financial report filing month: September
Annual return last filed: 07 Nov 2024
Country of origin: AU
Stephen Hay - Director
Appointment date: 18 Aug 2017
Address: Gladesville, NSW 2111 Australia
Address used since 18 Aug 2017
David Antony Brown - Director
Appointment date: 01 Feb 2025
Address: Mount Martha, Victoria, 3934 Australia
Address used since 07 Feb 2025
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
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
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
Rebecca Cortiula - Director (Inactive)
Appointment date: 31 Oct 2019
Termination date: 01 Feb 2025
Address: Woowich, Nsw, 2110 Australia
Address used since 07 Nov 2019
Julie W. - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 08 Jul 2024
Kenneth Tan Kiao Hua - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 08 Jul 2024
Address: Singapore, Singapore, 348451 Singapore
Address used since 27 Aug 2021
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
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
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
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
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4