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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3043154 | |||
Other (Other) | Beckman Coulter Australia Pty Limited |
Lane Cove West Nsw 2066 Australia |
02 Dec 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Beckman Coulter Australia Pty Limited |
Lane Cove West Nsw 2066 Australia |
02 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Coulter Electronic Pty Limited | 10 Feb 1986 - 02 Dec 2004 | |
Other | Null - Coulter Electronic Pty Limited | 10 Feb 1986 - 02 Dec 2004 | |
Entity | Fermata Holdings Limited Shareholder NZBN: 9429039756473 Company Number: 298714 |
10 Feb 1986 - 02 Dec 2004 | |
Entity | Fermata Holdings Limited Shareholder NZBN: 9429039756473 Company Number: 298714 |
10 Feb 1986 - 02 Dec 2004 |
Ultimate Holding Company
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
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