Bio-Rad Laboratories Pty Ltd (issued a business number of 9429000101660) was started on 11 Apr 1989. 1 address is currently in use by the company: 189 Bush Road, Rosedale, Auckland, 0632 (type: registered. 189 Bush Road, Albany Nsc had been their registered address, up until 19 May 2021. Businesscheck's data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
189 Bush Road, Rosedale, Auckland, 0632 | Registered | 10 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Norman Schwartz
Hercules, California,
Address used since 31 Aug 2005
Lafayette, California, 94549
Address used since 31 Aug 2005 |
Director | 11 Apr 1989 - current |
Nicolas Latouche
Blaxland, Nsw, 2774
Address used since 21 Jun 2016 |
Director | 19 May 2016 - current |
Jennifer Tweet
Oakland, California, 94547
Address used since 21 Jun 2016 |
Director | 19 May 2016 - current |
Lamtat Yeoh
Normanhurst, Nsw, 2076
Address used since 29 Jun 2018
Westleigh, Nsw, 2120
Address used since 29 Jun 2018 |
Director | 29 Jun 2018 - current |
Lam Tat Yeoh
Rosedale, Auckland, 0632
Address used since 19 May 2021 |
Person Authorised for Service | 19 May 2021 - current |
Lam Tat Yeoh
Rosedale, Auckland, 0632
Address used since 19 May 2021
Albany, Auckland, 0632
Address used since 19 May 2021 |
Person Authorised For Service | 19 May 2021 - unknown |
Jeremy James Francis Tyson
North Balgowlah, Nsw, 2093
Address used since 04 Oct 2023 |
Director | 03 Oct 2023 - current |
Bosco Cheuk-hong Lo
Wan Road, Taikoo Shing,
Address used since 25 Feb 2021 |
Director | 24 Feb 2021 - 03 Oct 2023 |
Nicolas Latouche
Albany, 0752
Address used from 22 Jun 2010 to 19 May 2021 |
Person Authorised for Service | unknown - 19 May 2021 |
Nicolas Latouche
Albany, 0752
Address used from 22 Jun 2010 to 19 May 2021 |
Person Authorised For Service | unknown - 19 May 2021 |
George Nicolas Latouche
Blaxland, Nsw, 2774
Address used since 21 Jun 2016 |
Director | 19 May 2016 - 24 Feb 2021 |
Gregory Annas
088660, Singapore,
Address used since 14 Apr 2014 |
Director | 17 Feb 2014 - 29 Jun 2018 |
Anthony Fong
Orinda, Ca, 94563
Address used since 19 Dec 2013 |
Director | 18 Sep 2013 - 19 May 2016 |
Simon Hugh Pratt
West Pymble, Nsw, 2073
Address used since 14 Apr 2014 |
Director | 17 Feb 2014 - 19 May 2016 |
William John Richards
69 The Esplanade, Mosman Nsw 2088,
Address used since 01 May 2009 |
Director | 01 May 2009 - 17 Feb 2014 |
Travis Tyrel Smyre
Singapore, 238800
Address used since 02 Jun 2011 |
Director | 05 May 2011 - 17 Feb 2014 |
Sanford Saul Wadler
San Ramon, Ca, 94582
Address used since 03 Jun 2014 |
Director | 02 Apr 2012 - 18 Apr 2013 |
David Schwartz
El Cerrito, Ca 94530,
Address used since 11 Apr 1989 |
Director | 11 Apr 1989 - 02 Apr 2012 |
Philip Daffas
Mosman Nsw 2088, Australia,
Address used since 05 Dec 2005 |
Director | 05 Dec 2005 - 13 Feb 2009 |
Edward Stauber
Illawong, Nsw 2234, Australia,
Address used since 23 Oct 1995 |
Director | 23 Oct 1995 - 31 Aug 2005 |
Michael English
Cronulla, New South Wales, Australia,
Address used since 14 Oct 1991 |
Director | 14 Oct 1991 - 23 Oct 1995 |
Josef Fahn
Wahroonga, Nsw, Australia,
Address used since 11 Apr 1989 |
Director | 11 Apr 1989 - 14 Oct 1991 |
Previous address | Type | Period |
---|---|---|
189 Bush Road, Albany Nsc, 0632 | Registered | 19 May 2021 - 19 May 2021 |
189 Bush Road, Albany Auckland, New Zealand | Registered | 03 Jun 2008 - 03 Jun 2008 |
Bio-rad Laboratories Pty Ltd, 189 Bush Road, Albany, Auckland | Registered | 26 Sep 2005 - 03 Jun 2008 |
Annette Hallam, 48 Eskdale Road, Birkdale, Auckland 10 | Registered | 17 Aug 1994 - 26 Sep 2005 |
Robin Ching, Unit 15, Poland Court, 21 Poland Road, Glenfield, Auckland | Registered | 11 Apr 1989 - 17 Aug 1994 |
Cook European Limited 12 Volkner Place |
|
Cnz Company Limited 234a Bush Road |
|
Three Sixty Limited 233 Bush Road |
|
Hansang Trading Limited 14 Volkner Place |
|
Wisdom Investments Limited Unit D, 1 Cebel Place |
|
Systec Pacific Limited Unit D , 1 Cebel Place |