Ab Sciex Australia Pty Ltd, a registered company, was launched on 02 Feb 2010. 9429031684286 is the business number it was issued. This company has been run by 17 directors: Joseph F. - an active director whose contract started on 06 Mar 2018,
Glenn Robert Leggett - an active director whose contract started on 14 Dec 2022,
Brynn Gilbertson person authorised for service,
Brynn Gilbertson - an active person authorised for service,
Jonathan Pitts - an active person authorised for service.
Updated on 24 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: Unit J, 33-37 Walmsley Road, Otahuhu, Auckland, 1062 (registered address),
Unit 3, 33 Spartan Road, Takanini, 2105 (registered address).
Ab Sciex Australia Pty Ltd had been using Gilbarco (Nz), 21-23 Pretoria Street, Lower Hutt as their registered address up until 02 Feb 2010.
Old names for the company, as we identified at BizDb, included: from 02 Feb 2010 to 10 Mar 2010 they were called Analytical Instrumentation Australia Pty Ltd.
Previous address
Address #1: Gilbarco (nz), 21-23 Pretoria Street, Lower Hutt New Zealand
Registered address used from 02 Feb 2010 to 02 Feb 2010
Basic Financial info
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 14 Apr 2024
Country of origin: AU
Joseph F. - Director
Appointment date: 06 Mar 2018
Address: San Francisco, California, 94123 United States
Address used since 13 Mar 2018
Glenn Robert Leggett - Director
Appointment date: 14 Dec 2022
Address: 87 Banyule Road, Rosanna, Vic, 3084 Australia
Address used since 19 Dec 2022
Brynn Gilbertson - Person Authorised For Service
Address: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 06 May 2010
Brynn Gilbertson - Person Authorised for Service
Address: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 06 May 2010
Jonathan Pitts - Person Authorised for Service
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 06 May 2010
Amechi Ekeke Nwachuku - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 30 Jun 2023
Address: No:9 Ma, A Block No: 903, Macka/besiktas, Istanbul 3, Turkey
Address used since 12 Apr 2022
Alan Robert Batchelder - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 14 Dec 2022
Address: Eltham North, Vic 3095, Australia
Address used since 02 Feb 2010
Inese L. - Director (Inactive)
Appointment date: 21 Sep 2017
Termination date: 28 Feb 2022
Address: Wellesley, Massachusetts, 02482 United States
Address used since 28 Sep 2017
Mahaganapathy Guruswamy - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 28 Feb 2018
Address: Unit #09-10, Kerrisdale Condo, 207853 Singapore
Address used since 04 Aug 2016
Kevin S. - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 31 Jul 2017
Address: Brookline, Ma, 02446 United States
Address used since 03 Jul 2014
Peng Yang - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 04 Aug 2016
Address: Singapore, 557658, Singapore
Address used since 18 Dec 2015
Kwok Wai Ho - Director (Inactive)
Appointment date: 21 Jul 2012
Termination date: 17 Dec 2015
Address: Guanghua Road West, Beijing, 10020 China
Address used since 13 Aug 2012
Rainer B. - Director (Inactive)
Appointment date: 21 Jul 2012
Termination date: 30 Jun 2014
Address: Newton, Massachusetts, 02460 United States
Address used since 13 Aug 2012
Andrew K. - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 21 Jul 2012
Address: Medfield, Massachusetts 02052, United States
Address used since 19 Mar 2010
Andrew William Boorn - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 21 Jul 2012
Address: Aurora, On, L4g3, Canada
Address used since 25 May 2010
Laura L. - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 07 May 2010
Address: Palo Alto, California 94303, United States
Address used since 19 Mar 2010
Colin D. - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 19 Mar 2010
Hutt Valley Women's Refuge Incorporated
32 Pretoria Street
Malcolm Nielsen Consulting Engineer Limited
Unit5, 30 Downer Street
Labels+ Limited
14-20 Downer Street
Downer Street Properties Limited
14-20 Downer Street
Packaging Products Limited
14-20 Downer Street