Shortcuts

Phenomenex N.z. Limited

Type: NZ Limited Company (Ltd)
9429038092664
NZBN
856071
Company Number
Registered
Company Status
Current address
Unit 3, 33 Spartan Road
Takanini
Takanini 2105
New Zealand
Registered & physical & service address used since 20 Aug 2018
33 Walmsley Road
Ōtāhuhu
Auckland 1062
New Zealand
Registered & service address used since 02 May 2023

Phenomenex N.z. Limited, a registered company, was registered on 13 May 1997. 9429038092664 is the NZ business number it was issued. This company has been run by 16 directors: Glenn Robert Leggett - an active director whose contract began on 14 Dec 2022,
Hema S. - an active director whose contract began on 02 Nov 2023,
Kaveh Kahen - an active director whose contract began on 29 Feb 2024,
Matthew T. - an inactive director whose contract began on 26 Jul 2021 and was terminated on 29 Feb 2024,
Thomas C. - an inactive director whose contract began on 15 Jul 2019 and was terminated on 02 Nov 2023.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 33 Walmsley Road, Ōtāhuhu, Auckland, 1062 (types include: registered, service).
Phenomenex N.z. Limited had been using Suite 5, Bld G, 4 Orbit Drive, Rosedale, North Shore City as their physical address up to 20 Aug 2018.
One entity owns all company shares (exactly 900 shares) - Beckman Coulter Nz - located at 1062, Otahuhu, Auckland.

Addresses

Previous addresses

Address #1: Suite 5, Bld G, 4 Orbit Drive, Rosedale, North Shore City, 0757 New Zealand

Physical address used from 14 Feb 2014 to 20 Aug 2018

Address #2: Suite 5, Bld G, 4 Orbit Drive, Rosedale, North Shore City, 0757 New Zealand

Registered address used from 19 Apr 2013 to 20 Aug 2018

Address #3: Unit 3, Bld D, 5 Orbit Drive, Rosedale, North Shore City, 0757 New Zealand

Physical address used from 15 Feb 2011 to 14 Feb 2014

Address #4: Unit 3, Bld D, 5 Orbit Drive, Rosedale, North Shore City, 0757 New Zealand

Registered address used from 15 Feb 2011 to 19 Apr 2013

Address #5: 55 Theodosia Street, Timaru 7910 New Zealand

Registered & physical address used from 11 May 2009 to 15 Feb 2011

Address #6: 51a West Tamaki Road, St Heliers

Registered address used from 11 Dec 2000 to 11 May 2009

Address #7: 51a West Tamaki Road, St Heliers

Registered address used from 11 Apr 2000 to 11 Dec 2000

Address #8: 51a West Tamaki Road, St Heliers

Physical address used from 14 May 1997 to 14 May 1997

Address #9: 213 Archers Road, Glenfield, Auckland

Physical address used from 14 May 1997 to 11 May 2009

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Entity (NZ Unlimited Company) Beckman Coulter Nz
Shareholder NZBN: 9429039770363
Otahuhu
Auckland
1062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Candy Rd 17 Fairlie
South Canterbury
Individual Gray, Alastair Rd 17 Fairlie
South Canterbury

New Zealand
Other The Gray Family Trust
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Individual Mahjoor, Farajollah Farshad Torrance
California 90501, Usa
Other Null - The Gray Family Trust
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Individual Gray, Alastair Rd 17 Fairlie
South Canterbury
Individual Gray, Candy Rd 17 Fairlie
South Canterbury

New Zealand

Ultimate Holding Company

23 Feb 2022
Effective Date
Danaher Corporation
Name
Corporation
Type
US
Country of origin
2200 Pennsylvania Ave, Nw
Washington Dc 20037
United States
Address
Directors

Glenn Robert Leggett - Director

Appointment date: 14 Dec 2022

ASIC Name: Ab Sciex Australia Pty Ltd

Address: Rosanna, Victoria, 3084 Australia

Address used since 14 Dec 2022


Hema S. - Director

Appointment date: 02 Nov 2023


Kaveh Kahen - Director

Appointment date: 29 Feb 2024

Address: North York, On, M5M 2P8 Canada

Address used since 29 Feb 2024


Matthew T. - Director (Inactive)

Appointment date: 26 Jul 2021

Termination date: 29 Feb 2024


Thomas C. - Director (Inactive)

Appointment date: 15 Jul 2019

Termination date: 02 Nov 2023

Address: Yorba Linda, Ca, 92887 United States

Address used since 15 Jul 2019


Alan Robert Batchelder - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 14 Dec 2022

ASIC Name: Danaher Australia Holding Pty Ltd

Address: Mount Waverley, Victoria, 3149 Australia

Address: Eltham, North Victoria, 3095 Australia

Address used since 14 Nov 2016

Address: Mount Waverley, Victoria, 3149 Australia


Demaris M. - Director (Inactive)

Appointment date: 14 Jun 2019

Termination date: 23 Jul 2021

Address: Palos Verdes Estates, Ca, 90274 United States

Address used since 14 Jun 2019


Michelle C. - Director (Inactive)

Appointment date: 17 Oct 2017

Termination date: 15 Jul 2019

Address: Manhattan Beach, Ca, 90266 United States

Address used since 17 Oct 2017


Dennis L. - Director (Inactive)

Appointment date: 17 Oct 2017

Termination date: 14 Jun 2019

Address: Costa Mesa, Ca, 92626 United States

Address used since 17 Oct 2017


Andrew C. - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 18 Oct 2017

Address: West Chester, Pennsylvania, 19380 United States

Address used since 14 Nov 2016


Jean-paul M. - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 08 Sep 2017

Address: Acton, Massachusetts, 01720 United States

Address used since 14 Nov 2016


Farajollah M. - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 14 Nov 2016

Address: Torrance, California 90501-1430, United States

Address used since 29 Sep 2010


Flora S. - Director (Inactive)

Appointment date: 06 Sep 2010

Termination date: 14 Nov 2016

Address: Torrance, California 90501-1430, United States

Address used since 29 Sep 2010


Yu Ling Cheng - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 14 Nov 2016

ASIC Name: Phenomenex Australia Pty Ltd

Address: Lane Cove, Nsw, 2066 Australia

Address: Lane Cove, Nsw, 2066 Australia

Address used since 12 Oct 2015


Alastair Gray - Director (Inactive)

Appointment date: 13 May 1997

Termination date: 03 Feb 2011

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 27 Jan 2010


Candy Gray - Director (Inactive)

Appointment date: 13 May 1997

Termination date: 20 Sep 2001

Address: Campbells Bay,

Address used since 13 May 1997

Nearby companies

Klifden Limited
57a Theodosia Street

Yonder.co.nz Limited
57a Theodosia Street

G.b. Timaru Limited
57a Theodosia Street

Aerialtech Limited
57a Theodosia Street

South Canterbury Morris Minor Club Incorporated
57a Theodosia Street

South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary