General information

Radiometer Pacific

Type: NZ Unlimited Company (Ultd)
9429039271013
New Zealand Business Number
452232
Company Number
Registered
Company Status

Radiometer Pacific (issued an NZ business number of 9429039271013) was incorporated on 25 Oct 1989. 3 addresses are in use by the company: Suite 2.1/30 St Benedicts Street, Eden Terrace, Auckland, 1010 (type: registered, service). Unit A, 45-47 Paul Matthews Rd, Albany, North Shore City, Auckland had been their physical address, until 21 May 2015. Radiometer Pacific used more aliases, namely: Radiometer Pacific Limited from 25 Oct 1989 to 10 Dec 2010. 300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300000 shares (100% of shares), namely:
Radiometer Pacific Pty Limited (an other) located at Mt Waverley 3149, Australia. Our information was updated on 03 Apr 2024.

Current address Type Used since
Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 Physical & registered 21 May 2015
Suite 2.1/30 St Benedicts Street, Eden Terrace, Auckland, 1010 Registered & service 06 Dec 2022
Directors
Name and Address Role Period
Catherine Elizabeth Jones
Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970
Essendon, Victoria, 3040
Address used since 24 Mar 2021
Director 24 Mar 2021 - current
Glenn Robert Leggett
Rosanna, Victoria, 3084
Address used since 14 Dec 2022
Director 14 Dec 2022 - current
Melanie H. Director 20 Jan 2024 - current
Claus M. Director 22 Oct 2021 - 20 Jan 2024
Alan Robert Batchelder
Eltham North, 3095
Address used since 06 Mar 2012
Mount Waverley, Vic, 3149
Address used since 01 Jan 1970
Director 06 Mar 2012 - 14 Dec 2022
Henrik B. Director 17 Oct 2017 - 30 Sep 2021
Thomas Ashton Macfarlane
Sandringham, Victoria, 3191
Address used since 06 Jul 2018
Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970
Director 06 Jul 2018 - 22 Mar 2021
Hongtao Zhu
Mount Waverley, Victoria, 3149
Address used since 31 Dec 2017
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Director 31 Dec 2017 - 06 Jul 2018
Andrew Ian Just
Nsw, 2096
Address used since 23 Sep 2016
Mount Waverley, Vic, 3149
Address used since 01 Jan 1970
Director 23 Sep 2016 - 31 Dec 2017
Lars S. Director 19 Aug 2004 - 19 Sep 2017
Lyn Bourke
Mount Waverley,
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 27 Feb 2013
Director 09 Nov 2007 - 09 Sep 2016
Peter K. Director 19 Aug 2004 - 06 May 2014
Les Nemenyi
Ringwood East 3135, Australia,
Address used since 24 Apr 2008
Director 24 Apr 2008 - 06 Mar 2012
John Sabatino
East Brighton 3187, Australia,
Address used since 23 Mar 2004
Director 23 Mar 2004 - 23 Apr 2008
Russell Kenneth Christian
Churnside Park, Victoria 3116, Australia,
Address used since 01 Dec 1994
Director 01 Dec 1994 - 27 Aug 2004
Johan Schroder
Dk-2930 Klampenborg, Denmark,
Address used since 13 Dec 1989
Director 13 Dec 1989 - 19 Aug 2004
Jurgen Hans Frings
Pinneberg, West Germany,
Address used since 13 Dec 1989
Director 13 Dec 1989 - 31 Dec 2003
Michael Fatouris
Pymble, Nsw 2073, Australia,
Address used since 01 Dec 1994
Director 01 Dec 1994 - 02 Mar 1998
Cecil James Kelly
Frenchs Forest, Nsw 2086 Australia,
Address used since 21 Dec 1990
Director 21 Dec 1990 - 01 Dec 1994
Addresses
Previous address Type Period
Unit A, 45-47 Paul Matthews Rd, Albany, North Shore City, Auckland Physical & registered 21 Aug 2009 - 21 May 2015
Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland Registered & physical 07 Jun 2002 - 21 Aug 2009
Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 27 Feb 2001 - 07 Jun 2002
Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 27 Feb 2001 - 27 Feb 2001
23-29 Albert Street, Auckland Registered & physical 04 Feb 2000 - 27 Feb 2001
C/o Coopers & Lybrand, Coopers & Lybrand House, 3 Osterley Way, Manukau City Registered 25 Mar 1999 - 04 Feb 2000
Coopers & Lybrand, 3 Osterley Way, Manukau City Physical 09 Mar 1999 - 04 Feb 2000
- Physical 21 Feb 1992 - 09 Mar 1999
Financial Data
Financial info
300000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300000
Shareholder Name Address Period
Radiometer Pacific Pty Limited
Other (Other)
Mt Waverley 3149
Australia
25 Oct 1989 - current

Ultimate Holding Company
Effective Date 24 Feb 2016
Name Danaher Corporation
Type Corporation
Country of origin US
Address 2200 Pennsylvania Ave, Nw
Washington Dc 20037
Location
Companies nearby
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