Beckman Coulter Nz (New Zealand Business Number 9429039770363) was incorporated on 10 Feb 1986. 5 addresess are currently in use by the company: Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 (type: service, registered). Unit 3, 33 Spartan Road, Takanini, Takanini had been their service address, until 10 Aug 2023. Beckman Coulter Nz used more names, namely: Beckman Coulter Nz Limited from 25 Sep 1998 to 19 Aug 2011, Coulter Electronics (Nz) Limited (10 Feb 1986 to 25 Sep 1998). 3043254 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 3043154 shares (100% of shares), namely:
Beckman Coulter Australia Pty Limited (an other) located at Lane Cove West, Nsw postcode 2066. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (100 shares); it includes
Beckman Coulter Australia Pty Limited (an other) - located at Lane Cove West, Nsw. The Businesscheck database was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
C Kensington Swan, Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland | Other (Address for Records) | 21 Oct 2008 |
C/ Kensington Swan, Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland | Other (Address for Records) & records (Address for Records) | 21 Oct 2008 |
Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 | Physical | 21 May 2015 |
Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 | Registered | 09 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Murray John Dunning
Katoomba, Nsw, 2780
Address used since 27 Aug 2019 |
Director | 27 Aug 2019 - current |
Glenn Robert Leggett
Rosanna, Victoria, 3084
Address used since 14 Dec 2022 |
Director | 14 Dec 2022 - current |
Vishal Jaiswal
Goregaon East, Mumbai, Maharashtra, 40063
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
Huan Yang
Fullerton, California, 92835
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 22 Jan 2023 |
Alan Robert Batchelder
Eltham, North Victoria 3095,
Address used since 14 Jul 2011
Mount Waverley, Vic, 3149
Address used since 01 Jan 1970
Mount Waverley, Vic, 3149
Address used since 01 Jan 1970 |
Director | 14 Jul 2011 - 14 Dec 2022 |
Herve Maurin
Lane Cove West, 2066
Address used since 01 Jan 1970
Killarney Heights, Nsw, 2087
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - 30 Sep 2019 |
Hao Qian
Shanghai, 200335
Address used since 16 Oct 2017 |
Director | 16 Oct 2017 - 01 Jul 2019 |
Chee Wee Teo
72/902, Shanghai, People's Republic Of China, 200062
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - 16 Oct 2017 |
Geoffrey Lewis Burge
Arcadia, Nsw 2159,
Address used since 10 Oct 2005
Lane Cove West, Nsw, 2066
Address used since 01 Jan 1970
Lane Cove West, Nsw, 2066
Address used since 01 Jan 1970 |
Director | 10 Oct 2005 - 25 Jul 2017 |
Huan Yang
Fullerton, Ca 92835, United States Of America,
Address used since 01 Sep 2009 |
Director | 01 Sep 2009 - 24 Jul 2014 |
Ting Leung Ho
3, Yat Yiu Avenue, Tai Pot, N.t., Hong Kong,
Address used since 04 Jan 2010 |
Director | 04 Jan 2010 - 14 Jul 2011 |
James Widergren
California 90703, U.s.a,
Address used since 12 Jun 2006 |
Director | 12 Jun 2006 - 04 Jan 2010 |
Howard Yu
Irvine, Ca 92620, Usa,
Address used since 30 Mar 2007 |
Director | 30 Mar 2007 - 01 Sep 2009 |
John Weiss
Long Beach, California 90803, U.s.a.,
Address used since 19 Dec 2005 |
Director | 19 Dec 2005 - 30 Mar 2007 |
James Thomas Glover
Newport Beach C A, U S A,
Address used since 29 Oct 1998 |
Director | 29 Oct 1998 - 12 Jun 2006 |
William Hathaway May
Santa Ana C A, U S A,
Address used since 29 Oct 1998 |
Director | 29 Oct 1998 - 31 Dec 2005 |
Alan Logan
St Ives 2075, Australia,
Address used since 06 Jul 1989 |
Director | 06 Jul 1989 - 07 Oct 2005 |
Peter Upperton
Nsw 2093, Australia,
Address used since 06 Jul 1989 |
Director | 06 Jul 1989 - 29 Oct 1998 |
Leslie Roy Kerr
Castle Cove, New South Wales, Australia,
Address used since 10 Feb 1986 |
Director | 10 Feb 1986 - 06 Jul 1989 |
Jessie Anne Watson
Cammeray, New South Wales, Australia,
Address used since 10 Feb 1986 |
Director | 10 Feb 1986 - 06 Jul 1989 |
Harold Glyne Morgan
Bayview Heights, New South Wales, Australia,
Address used since 10 Feb 1986 |
Director | 10 Feb 1986 - 30 Jun 1989 |
Type | Used since | |
---|---|---|
Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 | Registered | 09 Aug 2023 |
Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 | Service | 10 Aug 2023 |
Previous address | Type | Period |
---|---|---|
Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 | Service | 21 May 2015 - 10 Aug 2023 |
Unit 3, 33 Spartan Road, Takanini, Takanini, 2105 | Registered | 21 May 2015 - 09 Aug 2023 |
C/-kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland | Physical & registered | 09 Dec 2004 - 21 May 2015 |
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Registered & physical | 23 Feb 2004 - 09 Dec 2004 |
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 17 Jun 1998 - 17 Jun 1998 |
Level 11, Kpmg Centre, 9 Princes Street, Auckland | Physical | 17 Jun 1998 - 23 Feb 2004 |
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 17 Jun 1998 - 23 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Beckman Coulter Australia Pty Limited Other (Other) |
Lane Cove West Nsw 2066 |
02 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Beckman Coulter Australia Pty Limited Other (Other) |
Lane Cove West Nsw 2066 |
02 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Coulter Electronic Pty Limited Other |
10 Feb 1986 - 02 Dec 2004 | |
Null - Coulter Electronic Pty Limited Other |
10 Feb 1986 - 02 Dec 2004 | |
Fermata Holdings Limited Shareholder NZBN: 9429039756473 Company Number: 298714 Entity |
10 Feb 1986 - 02 Dec 2004 | |
Fermata Holdings Limited Shareholder NZBN: 9429039756473 Company Number: 298714 Entity |
10 Feb 1986 - 02 Dec 2004 |
Effective Date | 21 Jul 1991 |
Name | Danaher Corporation |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
2200 Pennsylvania Avenue Nw Suite 800w Washington Dc 20037 |
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 Avenue |
|
Hall's Group Limited 1 Spartan Road |