Shortcuts

Merck Life Science Limited

Type: NZ Limited Company (Ltd)
9429034928165
NZBN
1604995
Company Number
Registered
Company Status
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2020
Level 26 Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Postal address used since 02 May 2022
Pricewaterhousecoopers, Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Office address used since 02 May 2022

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.

Addresses

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

Contact info
64 800 936666
08 Jan 2024
64 0800 936666
02 May 2022 Phone
CustomerSupport.ANZ@merckgroup.com
08 Jan 2024 Email
anzcs@merckgroup.com
02 May 2022 Email
www.sigmaaldrich.com
02 May 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 10010
Other (Other) 051 627 831 - Merck Life Science Pty Ltd Bayswater
Vic
3153
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Proligo Australia Pty Limited
Company Number: ACN 079 976 220
Entity Merck Limited
Shareholder NZBN: 9429040632872
Company Number: 71800
15 Customs Street West
Auckland
1010
New Zealand
Other Sigma-aldrich Oceania Pty Limited (acn 112 895 708)

Ultimate Holding Company

17 Nov 2015
Effective Date
Merck Kgaa
Name
Corporation
Type
DE
Country of origin
Directors

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

Nearby companies

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

Similar companies

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