Thermo Fisher Scientific New Zealand Holdings was started on 20 Nov 2009 and issued a number of 9429031782951. This registered ULTD company has been run by 12 directors: Domenico Stranieri - an active director whose contract began on 01 Oct 2021,
Kimberley Andrews - an active director whose contract began on 24 Mar 2022,
Amanda Jane Cameron - an active director whose contract began on 02 May 2022,
Cara Sze Wai Kwok - an inactive director whose contract began on 21 Oct 2015 and was terminated on 02 May 2022,
Peter Ross Airey - an inactive director whose contract began on 22 Nov 2019 and was terminated on 02 May 2022.
As stated in our database (updated on 09 Apr 2024), this company filed 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical).
Up to 11 Jun 2019, Thermo Fisher Scientific New Zealand Holdings had been using Level 12, 55 Shortland Street, Auckland as their registered address.
A total of 92585545 shares are issued to 1 group (1 sole shareholder). In the first group, 92585545 shares are held by 1 entity, namely:
Thermo Trace Pty Limited (an other) located at Level 11, 50 Queen Street, Melbourne, Vic postcode 3000.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 May 2016 to 11 Jun 2019
Address: Lumley Centre, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 May 2011 to 17 May 2016
Address: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand
Physical & registered address used from 20 Nov 2009 to 02 May 2011
Basic Financial info
Total number of Shares: 92585545
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 92585545 | |||
Other (Other) | Thermo Trace Pty Limited |
Level 11, 50 Queen Street Melbourne, Vic 3000 Australia |
20 Nov 2009 - |
Ultimate Holding Company
Domenico Stranieri - Director
Appointment date: 01 Oct 2021
Address: Southbank, Vic 3006, Australia
Address used since 01 Oct 2021
Kimberley Andrews - Director
Appointment date: 24 Mar 2022
Address: Brighton East, Vic 3187, Australia
Address used since 24 Mar 2022
Amanda Jane Cameron - Director
Appointment date: 02 May 2022
Address: Silverdale, Rodney, 0932 New Zealand
Address used since 02 May 2022
Cara Sze Wai Kwok - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 02 May 2022
ASIC Name: Thermo Electron Australia Pty Limited
Address: Templestowe, Victoria, 3106 Australia
Address used since 21 Oct 2015
Address: Scoresby, Vic, 3179 Australia
Address: Scoresby, Vic, 3179 Australia
Peter Ross Airey - Director (Inactive)
Appointment date: 22 Nov 2019
Termination date: 02 May 2022
Address: Wainui, R D 1, Silverdale, 0994 New Zealand
Address used since 22 Nov 2019
Albertus Jacques Mouton - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 24 Mar 2022
ASIC Name: Thermo Electron Australia Pty Limited
Address: Lysterfield, Victoria, 3156 Australia
Address used since 26 Feb 2013
Address: Scoresby, 3179 Australia
Address: Scoresby, 3179 Australia
Roy Loong Lee - Director (Inactive)
Appointment date: 13 Jan 2020
Termination date: 01 Oct 2021
Address: Blk 13, Singapore, 573911 Singapore
Address used since 13 Jan 2020
John S. - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 13 Jan 2020
Address: Bridgeville, Pennsylvania, 15017 United States
Address used since 26 Feb 2013
Domenico Stranieri - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 22 Oct 2015
ASIC Name: Thermo Electron Australia Pty Limited
Address: Niddrie, Victoria, 3042 Australia
Address used since 18 Apr 2014
Address: Scoresby, 3179 Australia
Address: Scoresby, 3179 Australia
Seth Harry Hoogasian - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 26 Feb 2013
Address: Brookline, Ma 02446, United States Of America,
Address used since 20 Nov 2009
Lee Hamley Craker - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 26 Feb 2013
Address: Flagstaff Hill, South Australia 5159, Australia,
Address used since 20 Nov 2009
Hans Erhard Jensen - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 26 Feb 2013
Address: Seacliff, South Australia 5049, Australia,
Address used since 20 Nov 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street