Hach Lange Nz (issued a business number of 9429031265034) was registered on 21 Dec 2010. 2 addresses are currently in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, service). Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 20 Sep 2023. 8892531 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 8892531 shares (100 per cent of shares), namely:
Hach Pacific Pty Ltd (an other) located at Mount Waverley, Victoria postcode 3149. "Measuring instrument mfg" (business classification C241910) is the category the Australian Bureau of Statistics issued Hach Lange Nz. Businesscheck's information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical | 21 Dec 2010 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & service | 20 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Raj Kumar Dubey
Victoria, 3978
Address used since 28 Jun 2022 |
Director | 28 Jun 2022 - current |
Jay Evan Coffey
Victoria, 3073
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - current |
Glenn Robert Leggett
Rosanna, Victoria, 3084
Address used since 14 Dec 2022 |
Director | 14 Dec 2022 - 28 Sep 2023 |
John Paul Scholten
Mt Eliza, Melbourne, 3930
Address used since 03 May 2023 |
Director | 03 May 2023 - 19 May 2023 |
Tanya Phease
Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970
Williamstown, Victoria, 3016
Address used since 31 Mar 2021 |
Director | 31 Mar 2021 - 13 Apr 2023 |
Alan Robert Batchelder
Mount Waverley, Vic, 3159
Address used since 01 Jan 1970
Mount Waverley, Vic, 3159
Address used since 01 Jan 1970
Eltham North, Victoria, 3095
Address used since 21 Dec 2010 |
Director | 21 Dec 2010 - 14 Dec 2022 |
Bruce Anthony Cormack
Clayton, Victoria, 3168
Address used since 16 Feb 2018
Mount Waverley, Victoria, 3159
Address used since 01 Jan 1970 |
Director | 16 Feb 2018 - 17 Jun 2021 |
Lino Edward Oddi
Mount Waverley, Vic, 3159
Address used since 01 Jan 1970
Mount Waverley, Vic, 3159
Address used since 01 Jan 1970
Williamstown, Victoria, 3016
Address used since 12 Oct 2012 |
Director | 12 Oct 2012 - 31 Mar 2021 |
Christopher Matthew Hayes
Mount Waverley, Vic, 3159
Address used since 01 Jan 1970
East Brighton, Victoria, 3187
Address used since 13 Oct 2011
Mount Waverley, Vic, 3159
Address used since 01 Jan 1970
Caulfield South, Victoria, 3162
Address used since 07 Jun 2017 |
Director | 13 Oct 2011 - 24 Jan 2018 |
Philip Anthony Long
Longmont, Colorado, 80504
Address used since 12 Oct 2012 |
Director | 12 Oct 2012 - 09 May 2014 |
Paras Bhasker Derashri
Ferntree Gully, Victoria, 3156
Address used since 21 Apr 2011 |
Director | 21 Apr 2011 - 28 Sep 2012 |
Michael Schulte
Firestone, Colorado, 80504
Address used since 21 Apr 2011 |
Director | 21 Apr 2011 - 28 Sep 2012 |
Frank Talbott Mcfaden
Potomac, Maryland, 20854
Address used since 21 Dec 2010 |
Director | 21 Dec 2010 - 21 Apr 2011 |
Previous address | Type | Period |
---|---|---|
Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & service | 21 Dec 2010 - 20 Sep 2023 |
Shareholder Name | Address | Period |
---|---|---|
Hach Pacific Pty Ltd Other (Other) |
Mount Waverley Victoria 3149 |
21 Dec 2010 - current |
Effective Date | 22 Jun 2015 |
Name | Danaher Corporation |
Type | Company |
Ultimate Holding Company Number | 313616 |
Country of origin | US |
Nzsf Aotea Limited Vero Centre, 48 Shortland Street |
|
Aai Limited Vero Centre |
|
Ozkleen New Zealand Limited Vero Centre, 48 Shortland Street |
|
Deutsche (aotearoa) Capital Holdings New Zealand 48 Shortland Street |
|
Whirlpool (australia) Pty. Limited Vero Centre, 48 Shortland Street |
|
Goldman Sachs New Zealand Limited Level 39 |
Wal Process Control NZ Limited Level 4, Bdo Centre, 4 Graham Street |
Lifeonics Technologies Limited 30 Shelly Beach Road |
Teltherm Instruments Limited 5/343 Church Street |
Homersham Limited 6 Sanctuary Point |
Alphamax Limited 65 Barrington Drive |
Instrument Automation Control Limited 26c Annandale Street |