Shortcuts

Beckman Coulter Nz

Type: Nz Unlimited Company (Ultd)
9429039770363
NZBN
294308
Company Number
Registered
Company Status
Current address
C Kensington Swan
Level 4 Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Other address (Address for Records) used since 21 Oct 2008
C/ Kensington Swan
Level 4 Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Other (Address for Records) & records address (Address for Records) used since 21 Oct 2008
Unit 3, 33 Spartan Road
Takanini
Takanini 2105
New Zealand
Physical address used since 21 May 2015

Beckman Coulter Nz, a registered company, was registered on 10 Feb 1986. 9429039770363 is the NZBN it was issued. This company has been managed by 21 directors: Murray John Dunning - an active director whose contract began on 27 Aug 2019,
Glenn Robert Leggett - an active director whose contract began on 14 Dec 2022,
Vishal Jaiswal - an active director whose contract began on 24 Jan 2023,
Huan Y. - an inactive director whose contract began on 01 Jul 2019 and was terminated on 22 Jan 2023,
Alan Robert Batchelder - an inactive director whose contract began on 14 Jul 2011 and was terminated on 14 Dec 2022.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 (service address),
Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 (registered address),
Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 (physical address),
C Kensington Swan, Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland (other address) among others.
Beckman Coulter Nz had been using Unit 3, 33 Spartan Road, Takanini, Takanini as their service address up to 10 Aug 2023.
More names for the company, as we managed to find at BizDb, included: from 25 Sep 1998 to 19 Aug 2011 they were named Beckman Coulter Nz Limited, from 10 Feb 1986 to 25 Sep 1998 they were named Coulter Electronics (Nz) Limited.
A total of 3043254 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3043154 shares (100 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (0 per cent).

Addresses

Other active addresses

Address #4: Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 New Zealand

Registered address used from 09 Aug 2023

Address #5: Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 New Zealand

Service address used from 10 Aug 2023

Previous addresses

Address #1: Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 New Zealand

Service address used from 21 May 2015 to 10 Aug 2023

Address #2: Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 New Zealand

Registered address used from 21 May 2015 to 09 Aug 2023

Address #3: C/-kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland New Zealand

Physical & registered address used from 09 Dec 2004 to 21 May 2015

Address #4: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Registered & physical address used from 23 Feb 2004 to 09 Dec 2004

Address #5: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 17 Jun 1998 to 17 Jun 1998

Address #6: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 17 Jun 1998 to 23 Feb 2004

Address #7: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 17 Jun 1998 to 23 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 3043254

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3043154
Other (Other) Beckman Coulter Australia Pty Limited Lane Cove West
Nsw
2066
Australia
Shares Allocation #2 Number of Shares: 100
Other (Other) Beckman Coulter Australia Pty Limited Lane Cove West
Nsw
2066
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Coulter Electronic Pty Limited
Other Null - Coulter Electronic Pty Limited
Entity Fermata Holdings Limited
Shareholder NZBN: 9429039756473
Company Number: 298714
Entity Fermata Holdings Limited
Shareholder NZBN: 9429039756473
Company Number: 298714

Ultimate Holding Company

21 Jul 1991
Effective Date
Danaher Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2200 Pennsylvania Avenue Nw
Suite 800w
Washington Dc 20037
United States
Address
Directors

Murray John Dunning - Director

Appointment date: 27 Aug 2019

Address: Katoomba, Nsw, 2780 Australia

Address used since 27 Aug 2019


Glenn Robert Leggett - Director

Appointment date: 14 Dec 2022

ASIC Name: Beckman Coulter Australia Pty Ltd

Address: Rosanna, Victoria, 3084 Australia

Address used since 14 Dec 2022


Vishal Jaiswal - Director

Appointment date: 24 Jan 2023

Address: Goregaon East, Mumbai, Maharashtra, 40063 India

Address used since 24 Jan 2023


Huan Y. - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 22 Jan 2023

Address: Fullerton, California, 92835 United States

Address used since 01 Jul 2019


Alan Robert Batchelder - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 14 Dec 2022

ASIC Name: Danaher Australia Holding Pty Ltd

Address: Eltham, North Victoria 3095, Australia

Address used since 14 Jul 2011

Address: Mount Waverley, Vic, 3149 Australia

Address: Mount Waverley, Vic, 3149 Australia


Herve Maurin - Director (Inactive)

Appointment date: 26 Jul 2017

Termination date: 30 Sep 2019

ASIC Name: Beckman Coulter Australia Pty Ltd

Address: Lane Cove West, 2066 Australia

Address: Killarney Heights, Nsw, 2087 Australia

Address used since 26 Jul 2017


Hao Qian - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 01 Jul 2019

Address: Shanghai, 200335 China

Address used since 16 Oct 2017


Chee Wee Teo - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 16 Oct 2017

Address: 72/902, Shanghai, People's Republic Of China, 200062 China

Address used since 24 Jul 2014


Geoffrey Lewis Burge - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 25 Jul 2017

ASIC Name: Beckman Coulter Australia Pty Ltd

Address: Arcadia, Nsw 2159, Australia

Address used since 10 Oct 2005

Address: Lane Cove West, Nsw, 2066 Australia

Address: Lane Cove West, Nsw, 2066 Australia


Huan Yang - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 24 Jul 2014

Address: Fullerton, Ca 92835, United States Of America,

Address used since 01 Sep 2009


Ting Leung Ho - Director (Inactive)

Appointment date: 04 Jan 2010

Termination date: 14 Jul 2011

Address: 3, Yat Yiu Avenue, Tai Pot, N.t., Hong Kong,

Address used since 04 Jan 2010


James Widergren - Director (Inactive)

Appointment date: 12 Jun 2006

Termination date: 04 Jan 2010

Address: California 90703, U.s.a,

Address used since 12 Jun 2006


Howard Yu - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 01 Sep 2009

Address: Irvine, Ca 92620, Usa,

Address used since 30 Mar 2007


John Weiss - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 30 Mar 2007

Address: Long Beach, California 90803, U.s.a.,

Address used since 19 Dec 2005


James Thomas Glover - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 12 Jun 2006

Address: Newport Beach C A, U S A,

Address used since 29 Oct 1998


William Hathaway May - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 31 Dec 2005

Address: Santa Ana C A, U S A,

Address used since 29 Oct 1998


Alan Logan - Director (Inactive)

Appointment date: 06 Jul 1989

Termination date: 07 Oct 2005

Address: St Ives 2075, Australia,

Address used since 06 Jul 1989


Peter Upperton - Director (Inactive)

Appointment date: 06 Jul 1989

Termination date: 29 Oct 1998

Address: Nsw 2093, Australia,

Address used since 06 Jul 1989


Leslie Roy Kerr - Director (Inactive)

Appointment date: 10 Feb 1986

Termination date: 06 Jul 1989

Address: Castle Cove, New South Wales, Australia,

Address used since 10 Feb 1986


Jessie Anne Watson - Director (Inactive)

Appointment date: 10 Feb 1986

Termination date: 06 Jul 1989

Address: Cammeray, New South Wales, Australia,

Address used since 10 Feb 1986


Harold Glyne Morgan - Director (Inactive)

Appointment date: 10 Feb 1986

Termination date: 30 Jun 1989

Address: Bayview Heights, New South Wales, Australia,

Address used since 10 Feb 1986

Nearby companies

Leica Microsystems Pty Ltd
Unit 3, 33 Spartan Road

Cs Trustees Limited
14 Westbrook Avenue

Southern Spit Bbq Co Limited
14 Westbrook Avenue

Ageing Auto Spares Limited
18a Westbrook Ave

Hall's Group Limited
1 Spartan Road

Hall's Qsr Limited
1 Spartan Road