General information

Agilent Technologies New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037501464
New Zealand Business Number
975896
Company Number
Registered
Company Status

Agilent Technologies New Zealand Limited (NZBN 9429037501464) was registered on 27 Aug 1999. 2 addresses are currently in use by the company: Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6011 (type: physical, service). 186-190 Willis Street, Wellington had been their registered address, until 18 Jul 2003. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Agilent Technologies World Trade Inc (an other) located at California 95051, United States Of, America. Businesscheck's data was updated on 28 Mar 2024.

Current address Type Used since
Level 24, Hsbc Tower, 195 Lambton Quay, Wellington Registered 18 Jul 2003
Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6011 Physical & service 26 Aug 2003
Directors
Name and Address Role Period
Anne Marie Foley
Victoria 3170,
Address used since 01 Jan 1970
Eaglemont, Vic 3084,
Address used since 01 Aug 2018
Director 01 Aug 2018 - current
Jessica Ruo-yi Ng
Singapore, 259291
Address used since 13 Jul 2021
Director 13 Jul 2021 - current
Chong Wee Bernard Tan
#03-12 Southaven Ii, 587967
Address used since 27 Jun 2014
Director 27 Jun 2014 - 15 Jul 2021
Grant Phillip Marshall
Doncaster, Victoria, 3108
Address used since 01 Dec 2006
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Director 15 Aug 2000 - 02 Aug 2018
Huat Chai Kelvin Tay
Singapore 578359,
Address used since 07 Jun 2012
Director 27 Apr 2009 - 30 Jun 2014
Andrew Harris Banquer
Los Gatos, Ca 95030, United States Of America,
Address used since 03 Jun 2008
Director 03 Jun 2008 - 28 Apr 2009
Ian Ritchie Linning
Raumati,, Kapiti Coast,
Address used since 14 Nov 2005
Director 14 Nov 2005 - 04 Jun 2008
Patrick Martin Sean Evers
Karori, Wellington, New Zealand,
Address used since 08 Dec 1999
Director 08 Dec 1999 - 01 Nov 2005
Annette Lydia Jane Leder
Hawthorn Vic 3122, Australia,
Address used since 09 Dec 1999
Director 09 Dec 1999 - 18 Aug 2000
Alexandra Kulincevic
Ivanhoe Vic 3079, Australia,
Address used since 27 Aug 1999
Director 27 Aug 1999 - 09 Dec 1999
Francies Bruce Thompson
North Ringwood Vic 3134, Australia,
Address used since 27 Aug 1999
Director 27 Aug 1999 - 09 Dec 1999
Addresses
Previous address Type Period
186-190 Willis Street, Wellington Registered 12 Apr 2000 - 18 Jul 2003
N Z I House, Ground Floor, 25-33 Victoria St, Wellington Physical 06 Mar 2000 - 26 Aug 2003
186-190 Willis Street, Wellington Physical 06 Mar 2000 - 06 Mar 2000
186-190 Willis Street, Wellington Registered 06 Mar 2000 - 12 Apr 2000
Financial Data
Financial info
1
Total number of Shares
June
Annual return filing month
October
Financial report filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Agilent Technologies World Trade Inc
Other (Other)
California 95051, United States Of
America
28 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
Agilent Technologies World Trade Inc
Other
16 Jun 2004 - 16 Jun 2004
Null - Agilent Technologies World Trade Inc
Other
16 Jun 2004 - 16 Jun 2004

Ultimate Holding Company
Name Agilent Technologies World Trade Inc
Type Company
Country of origin US
Address 5301 Stevens Creek
Santa Clara
California 95051
Location
Companies nearby
Wellington Merchants Limited
195 Lambton Quay
Employsure Limited
Level 24, Hsbc Tower
Foreign Service Association Incorporated
C/o Ministry Of Foreign Affairs And Trad
South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And
Titiro Whakarunga Scholarship Trust
Simpson Grierson