Shortcuts

Thermo Fisher Scientific New Zealand Holdings

Type: Nz Unlimited Company (Ultd)
9429031782951
NZBN
2357629
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 92585545
Other (Other) Thermo Trace Pty Limited Level 11, 50 Queen Street
Melbourne, Vic
3000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Thermo Fisher Scientific Inc
Name
Company
Type
558016
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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