Radiometer Pacific, a registered company, was started on 25 Oct 1989. 9429039271013 is the New Zealand Business Number it was issued. The company has been run by 19 directors: Catherine Elizabeth Jones - an active director whose contract began on 24 Mar 2021,
Glenn Robert Leggett - an active director whose contract began on 14 Dec 2022,
Melanie H. - an active director whose contract began on 20 Jan 2024,
Claus M. - an inactive director whose contract began on 22 Oct 2021 and was terminated on 20 Jan 2024,
Alan Robert Batchelder - an inactive director whose contract began on 06 Mar 2012 and was terminated on 14 Dec 2022.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 2.1/30 St Benedicts Street, Eden Terrace, Auckland, 1010 (types include: registered, service).
Radiometer Pacific had been using Unit A, 45-47 Paul Matthews Rd, Albany, North Shore City, Auckland as their physical address up to 21 May 2015.
Old names for this company, as we identified at BizDb, included: from 25 Oct 1989 to 10 Dec 2010 they were called Radiometer Pacific Limited.
One entity controls all company shares (exactly 300000 shares) - Radiometer Pacific Pty Limited - located at 1010, Mt Waverley 3149, Australia.
Previous addresses
Address #1: Unit A, 45-47 Paul Matthews Rd, Albany, North Shore City, Auckland New Zealand
Physical & registered address used from 21 Aug 2009 to 21 May 2015
Address #2: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland
Registered & physical address used from 07 Jun 2002 to 21 Aug 2009
Address #3: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 27 Feb 2001 to 07 Jun 2002
Address #4: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 27 Feb 2001 to 27 Feb 2001
Address #5: 23-29 Albert Street, Auckland
Registered & physical address used from 04 Feb 2000 to 27 Feb 2001
Address #6: C/o Coopers & Lybrand, Coopers & Lybrand House, 3 Osterley Way, Manukau City
Registered address used from 25 Mar 1999 to 04 Feb 2000
Address #7: Coopers & Lybrand, 3 Osterley Way, Manukau City
Physical address used from 09 Mar 1999 to 04 Feb 2000
Address #8: -
Physical address used from 21 Feb 1992 to 09 Mar 1999
Basic Financial info
Total number of Shares: 300000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other (Other) | Radiometer Pacific Pty Limited |
Mt Waverley 3149 Australia Australia |
25 Oct 1989 - |
Ultimate Holding Company
Catherine Elizabeth Jones - Director
Appointment date: 24 Mar 2021
ASIC Name: Radiometer Pacific Pty Limited
Address: Mount Waverley, Victoria, 3149 Australia
Address: Essendon, Victoria, 3040 Australia
Address used since 24 Mar 2021
Glenn Robert Leggett - Director
Appointment date: 14 Dec 2022
ASIC Name: Ab Sciex Australia Pty Ltd
Address: Rosanna, Victoria, 3084 Australia
Address used since 14 Dec 2022
Melanie H. - Director
Appointment date: 20 Jan 2024
Claus M. - Director (Inactive)
Appointment date: 22 Oct 2021
Termination date: 20 Jan 2024
Alan Robert Batchelder - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 14 Dec 2022
ASIC Name: Danaher Australia Holding Pty Ltd
Address: Eltham North, 3095 Australia
Address used since 06 Mar 2012
Address: Mount Waverley, Vic, 3149 Australia
Henrik B. - Director (Inactive)
Appointment date: 17 Oct 2017
Termination date: 30 Sep 2021
Thomas M. - Director (Inactive)
Appointment date: 06 Jul 2018
Termination date: 22 Mar 2021
ASIC Name: Radiometer Pacific Pty Limited
Address: Sandringham, Victoria, 3191 Australia
Address used since 06 Jul 2018
Address: Mount Waverley, Victoria, 3149 Australia
Hongtao Zhu - Director (Inactive)
Appointment date: 31 Dec 2017
Termination date: 06 Jul 2018
ASIC Name: Radiometer Pacific Pty Limited
Address: Mount Waverley, Victoria, 3149 Australia
Address used since 31 Dec 2017
Address: Mt Waverley, Victoria, 3149 Australia
Andrew Ian Just - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 31 Dec 2017
ASIC Name: Radiometer Pacific Pty Limited
Address: Nsw, 2096 Australia
Address used since 23 Sep 2016
Address: Mount Waverley, Vic, 3149 Australia
Lars S. - Director (Inactive)
Appointment date: 19 Aug 2004
Termination date: 19 Sep 2017
Lyn Bourke - Director (Inactive)
Appointment date: 09 Nov 2007
Termination date: 09 Sep 2016
ASIC Name: Radiometer Pacific Pty Limited
Address: Mount Waverley, Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 27 Feb 2013
Peter K. - Director (Inactive)
Appointment date: 19 Aug 2004
Termination date: 06 May 2014
Les Nemenyi - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 06 Mar 2012
Address: Ringwood East 3135, Australia,
Address used since 24 Apr 2008
John Sabatino - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 23 Apr 2008
Address: East Brighton 3187, Australia,
Address used since 23 Mar 2004
Russell Kenneth Christian - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 27 Aug 2004
Address: Churnside Park, Victoria 3116, Australia,
Address used since 01 Dec 1994
Johan Schroder - Director (Inactive)
Appointment date: 13 Dec 1989
Termination date: 19 Aug 2004
Address: Dk-2930 Klampenborg, Denmark,
Address used since 13 Dec 1989
Jurgen Hans Frings - Director (Inactive)
Appointment date: 13 Dec 1989
Termination date: 31 Dec 2003
Address: Pinneberg, West Germany,
Address used since 13 Dec 1989
Michael Fatouris - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 02 Mar 1998
Address: Pymble, Nsw 2073, Australia,
Address used since 01 Dec 1994
Cecil James Kelly - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 01 Dec 1994
Address: Frenchs Forest, Nsw 2086 Australia,
Address used since 21 Dec 1990
Powersafe Limited
Unit C , 82 Spartan Road
Polycell International Limited
14 Heb Place
Pacific Organic Limited
80c Takanini School Road
Acit Imp Exp Nz Limited
2 Rawson Way
Aintree Properties Limited
10 Rawson Way
A.b.t. Scarlett Limited
10 Rawson Way