Merck Life Science Limited, a registered company, was incorporated on 24 Feb 2005. 9429034928165 is the NZ business number it was issued. "Chemical wholesaling nec" (business classification F332315) is how the company is classified. The company has been run by 9 directors: Rebecca Susan Lee - an active director whose contract started on 21 Apr 2020,
Gaurav Thukral - an active director whose contract started on 15 Feb 2022,
Cristiano Campelo De Rougemont Rangel - an inactive director whose contract started on 08 Apr 2019 and was terminated on 15 Feb 2022,
Bradley David Simpson - an inactive director whose contract started on 01 May 2016 and was terminated on 19 Mar 2020,
Satyajeet Balyan - an inactive director whose contract started on 20 Dec 2016 and was terminated on 09 Apr 2019.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: postal, office).
Merck Life Science Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address up to 30 Jul 2020.
Old names for the company, as we managed to find at BizDb, included: from 24 Feb 2005 to 07 Dec 2012 they were called Sigma-Aldrich New Zealand Limited.
A single entity controls all company shares (exactly 10010 shares) - 051 627 831 - Merck Life Science Pty Ltd - located at 1010, Bayswater, Vic.
Other active addresses
Address #4: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Invoice address used from 02 May 2022
Principal place of activity
Pricewaterhousecoopers, Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Aug 2019 to 30 Jul 2020
Address #2: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 New Zealand
Physical & registered address used from 26 Jul 2019 to 08 Aug 2019
Address #3: Level 4, 123 Victoria Street, Christchurch, 8140 New Zealand
Physical & registered address used from 03 May 2017 to 26 Jul 2019
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Feb 2017 to 03 May 2017
Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 May 2014 to 10 Feb 2017
Address #6: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand
Physical & registered address used from 24 Feb 2005 to 28 May 2014
Basic Financial info
Total number of Shares: 10010
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10010 | |||
Other (Other) | 051 627 831 - Merck Life Science Pty Ltd |
Bayswater Vic 3153 Australia |
05 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Proligo Australia Pty Limited Company Number: ACN 079 976 220 |
07 Feb 2014 - 21 Dec 2016 | |
Entity | Merck Limited Shareholder NZBN: 9429040632872 Company Number: 71800 |
15 Customs Street West Auckland 1010 New Zealand |
21 Dec 2016 - 05 Jan 2024 |
Other | Sigma-aldrich Oceania Pty Limited (acn 112 895 708) | 24 Feb 2005 - 07 Feb 2014 |
Ultimate Holding Company
Rebecca Susan Lee - Director
Appointment date: 21 Apr 2020
ASIC Name: Sigma-aldrich Oceania Pty Ltd
Address: Park Orchards, Victoria, 3114 Australia
Address used since 21 Apr 2020
Address: Macquarie Park, Nsw, 2113 Australia
Gaurav Thukral - Director
Appointment date: 15 Feb 2022
ASIC Name: Merck Healthcare Pty Ltd
Address: Box Hill, 2765 Australia
Address used since 06 Feb 2023
Address: Macquarie Park, 2113 Australia
Address: Mays Hill, 2145 Australia
Address used since 15 Feb 2022
Cristiano Campelo De Rougemont Rangel - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 15 Feb 2022
ASIC Name: Sigma-aldrich Oceania Pty Ltd
Address: Milsons Point, Sydney, 2061 Australia
Address used since 08 Apr 2019
Address: Macquarie Park, Nsw, 2113 Australia
Address: Castle Hill Nsw, 2154 Australia
Bradley David Simpson - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 19 Mar 2020
ASIC Name: Sigma-aldrich Oceania Pty Ltd
Address: Ringwood North, Victoria, 3134 Australia
Address used since 01 Jan 2017
Address: Castle Hill, Nsw, 2154 Australia
Address: Forestville, Nsw, 2084 Australia
Address used since 01 May 2016
Address: Castle Hill, Nsw, 2154 Australia
Satyajeet Balyan - Director (Inactive)
Appointment date: 20 Dec 2016
Termination date: 09 Apr 2019
ASIC Name: Sigma-aldrich Pty. Limited
Address: Viewbank, 3084 Australia
Address used since 11 Sep 2017
Address: Castle Hill, 2154 Australia
Address: Hawthorn, 3122 Australia
Address used since 20 Dec 2016
Address: Castle Hill, 2154 Australia
Benjamin Perrin - Director (Inactive)
Appointment date: 24 Feb 2010
Termination date: 21 Dec 2016
ASIC Name: Proligo Australia Pty Ltd
Address: Castle Hill, Nsw, 2154 Australia
Address: Kenthurst, Nsw, 2156 Australia
Address used since 20 May 2014
Address: Castle Hill, Nsw, 2154 Australia
Geoff Morrow - Director (Inactive)
Appointment date: 04 Oct 2015
Termination date: 21 Dec 2016
ASIC Name: Sigma-aldrich Oceania Pty Ltd
Address: Castle Hill/nsw, 2154 Australia
Address: Haberfield/nsw, 2045 Australia
Address used since 04 Oct 2015
Address: Castle Hill/nsw, 2154 Australia
Franklin W. - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 04 Oct 2015
Address: Chesterfield, Missouri, 63017 United States
Address used since 24 Feb 2005
John Laurence Wright - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 24 Feb 2010
Address: West Dundas, Nsw 2117, Australia,
Address used since 24 Feb 2005
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street
43 South Limited
287-293 Durham Street North
Element Raw Materials Limited
62 Riccarton Road
Fox Chemicals Nz Limited
47c Harris Cresent
Green Kiwi Clean Limited
Unit 3,254 St Asaph Street
Prochem Leather Agencies Limited
785 Tram Road
Visentia Limited
287-293 Durham Street North