Shortcuts

Radiometer Pacific

Type: Nz Unlimited Company (Ultd)
9429039271013
NZBN
452232
Company Number
Registered
Company Status
Current address
Unit 3, 33 Spartan Road
Takanini
Takanini 2105
New Zealand
Physical & registered address used since 21 May 2015
Suite 2.1/30 St Benedicts Street
Eden Terrace
Auckland 1010
New Zealand
Registered & service address used since 06 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 300000
Other (Other) Radiometer Pacific Pty Limited Mt Waverley 3149
Australia

Australia

Ultimate Holding Company

24 Feb 2016
Effective Date
Danaher Corporation
Name
Corporation
Type
US
Country of origin
2200 Pennsylvania Ave, Nw
Washington Dc 20037
United States
Address
Directors

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

Nearby companies

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