Viscofan Globus New Zealand Limited, a registered company, was started on 01 Sep 1908. 9429040971209 is the NZ business identifier it was issued. "Printing" (business classification C161140) is how the company has been categorised. The company has been managed by 11 directors: Jose C. - an active director whose contract started on 26 Nov 2018,
Gabriel Rodriguez-Urrutia Rey-Baltar - an active director whose contract started on 26 Nov 2018,
Juan Negri Samper - an active director whose contract started on 26 Nov 2018,
Jesus C. - an active director whose contract started on 19 Oct 2022,
Jose D. - an inactive director whose contract started on 26 Nov 2018 and was terminated on 17 Oct 2022.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 30-562, Lower Hutt, 5040 (category: postal, office).
Viscofan Globus New Zealand Limited had been using 67-69 Seaview Road, Lower Hutt as their physical address up until 30 Aug 2018.
Previous names for this company, as we identified at BizDb, included: from 01 Sep 1908 to 14 Dec 2018 they were named Globus Group New Zealand Limited, from 01 Sep 1908 to 14 Dec 2018 they were named Globus Group New Zealand Limited.
Other active addresses
Address #4: P O Box 30-562, Lower Hutt, 5040 New Zealand
Postal address used from 23 Jun 2020
Address #5: Suite 2, 120 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Office & delivery address used from 23 Jun 2020
Principal place of activity
Suite 2, 120 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous address
Address #1: 67-69 Seaview Road, Lower Hutt New Zealand
Physical & registered address used from 09 Jun 1997 to 30 Aug 2018
Basic Financial info
Total number of Shares: 25427
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25427 | |||
Other (Other) | Viscofan S.a. | 28 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Togram Pty Limited | 17 Jun 2004 - 17 Jun 2004 | |
Other | Globus Casing Co Pty Limited | 01 Sep 1908 - 28 Nov 2018 | |
Other | Togram Pty Limited | 17 Jun 2004 - 17 Jun 2004 | |
Other | Globus Casing Co Pty Limited |
Level 8, 1 Chifley Square Sydney, N S W 2001, Australia |
01 Sep 1908 - 28 Nov 2018 |
Other | Hypersky Pty Limited |
Level 8 Chifley Square Sydney Nsw 2001 Australia |
17 Jun 2004 - 28 Nov 2018 |
Other | Maroone Sky Enterprises Pty Limited |
Level 8 Chifley Square Sydney Nsw 2001, Australia |
17 Jun 2004 - 28 Nov 2018 |
Ultimate Holding Company
Jose C. - Director
Appointment date: 26 Nov 2018
Gabriel Rodriguez-urrutia Rey-baltar - Director
Appointment date: 26 Nov 2018
ASIC Name: Viscofan Globus Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Winthrop, Wa, 6150 Australia
Address used since 26 Nov 2018
Juan Negri Samper - Director
Appointment date: 26 Nov 2018
Address: Suzhou Industrial Park, Jiangsu, 215.122 China
Address used since 26 Nov 2018
Jesus C. - Director
Appointment date: 19 Oct 2022
Jose D. - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 17 Oct 2022
Michelle Yvonne Oayda - Director (Inactive)
Appointment date: 20 Jul 1998
Termination date: 26 Nov 2018
ASIC Name: Globus Group Pty Ltd
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Address: Watsons Bay, Nsw 2030, Australia
Address used since 20 Jul 1998
Michael Fisher - Director (Inactive)
Appointment date: 29 Jul 1999
Termination date: 26 Nov 2018
Address: 8703 Erlenbach, Zurich, Switzerland
Address used since 29 Jul 1999
Rene Victor Sten - Director (Inactive)
Appointment date: 27 Jun 2002
Termination date: 26 Nov 2018
ASIC Name: Globus Group Pty Ltd
Address: Sydney, 2000 Australia
Address: Vaucluse, N.s.w. 2030, Australia
Address used since 27 Jun 2002
Address: Sydney, 2000 Australia
Emanuel Fisher - Director (Inactive)
Appointment date: 14 Apr 1989
Termination date: 01 Feb 2005
Address: Bellview Hill, Nsw, Australia,
Address used since 14 Apr 1989
Warwick George Fry - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 31 Aug 1998
Address: Waverley,
Address used since 31 Mar 1989
Paul Walter Sten - Director (Inactive)
Appointment date: 14 Apr 1989
Termination date: 15 Mar 1998
Address: Darling Point, Nsw, Australia,
Address used since 14 Apr 1989
Arotec Diagnostics Limited
207 Gracefield Road
Recon Electrical Services Limited
228 Gracefield Road
Esg Asia Pacific Limited
61 Seaview Road
Two Fish One Chips Limited
61 Seaview Road
E. Sime Group Limited
61 Seaview Road
Esg Saville Incorporated Limited
61 Seaview Road
Bocarda Print Limited
8 High St
Copy Express Limited
41a Bay Street
Global Press Technologies Limited
5 Meachen Street
I D Media Limited
83 Jackson Street
Label & Litho Limited
151 Hutt Park Road
Westgate Printing Limited
3rd Floor