Thermo Fisher Scientific New Zealand Limited was incorporated on 28 Mar 1979 and issued a business number of 9429040396033. This registered LTD company has been run by 30 directors: Domenico Stranieri - an active director whose contract started on 01 Oct 2021,
Kimberley Andrews - an active director whose contract started on 24 Mar 2022,
Amanda Jane Cameron - an active director whose contract started on 02 May 2022,
Cara Sze Wai Kwok - an inactive director whose contract started on 21 Oct 2015 and was terminated on 02 May 2022,
Peter Ross Airey - an inactive director whose contract started on 22 Nov 2019 and was terminated on 02 May 2022.
According to our information (updated on 20 Apr 2024), this company registered 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (types include: physical, registered).
Up until 11 Jun 2019, Thermo Fisher Scientific New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address.
BizDb identified previous names for this company: from 10 Mar 2003 to 30 Nov 2009 they were named Biolab Limited, from 07 Mar 2003 to 10 Mar 2003 they were named Ssb Holdings Limited and from 05 Dec 2001 to 07 Mar 2003 they were named Biolab Limited.
A total of 10000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000000 shares are held by 1 entity, namely:
Thermo Fisher Scientific New Zealand Holdings (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 May 2016 to 11 Jun 2019
Address: Lumley Centre, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 May 2011 to 17 May 2016
Address: 244 Bush Road, Albany, Auckland 0632, Att: M Pilcher New Zealand
Physical address used from 15 Apr 2010 to 02 May 2011
Address: C/-simpson Grierson, Level 27, 88 Shortland Street, Auckland New Zealand
Registered address used from 08 May 2009 to 02 May 2011
Address: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Registered address used from 01 Apr 2009 to 08 May 2009
Address: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Physical address used from 01 Apr 2009 to 15 Apr 2010
Address: Level 17, 10 Customhouse Quay, Wellington
Registered & physical address used from 09 Oct 2006 to 01 Apr 2009
Address: C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington
Registered & physical address used from 22 Dec 2004 to 09 Oct 2006
Address: 244 Bush Road, Albany
Registered & physical address used from 03 Dec 2003 to 22 Dec 2004
Address: Level 1-149 Parnell Road, Parnell, Auckland
Physical address used from 28 May 1998 to 03 Dec 2003
Address: 322 Neilson Street, Onehunga, Auckland
Physical address used from 28 May 1998 to 28 May 1998
Address: 24 Kawana Street, Northcote, Auckland
Physical address used from 23 Dec 1997 to 28 May 1998
Address: 24 Kawana Street, Northcote, Auckland
Registered address used from 23 Dec 1997 to 03 Dec 2003
Address: Level 17, 5-7 Byron Avenue, Takapuna, Auckland
Physical & registered address used from 11 Dec 1995 to 23 Dec 1997
Address: 39 Woodside Ave, Northcote, Auckland 9
Registered address used from 14 May 1993 to 11 Dec 1995
Basic Financial info
Total number of Shares: 10000000
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: 10000000 | |||
Entity (NZ Unlimited Company) | Thermo Fisher Scientific New Zealand Holdings Shareholder NZBN: 9429031782951 |
Auckland 1010 New Zealand |
01 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Bearcat Acquisition Company Llc | 01 May 2009 - 27 Jun 2010 | |
Entity | Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Company Number: 849083 |
28 Mar 1979 - 01 May 2009 | |
Other | Bearcat Acquisition Company Llc | 01 May 2009 - 27 Jun 2010 | |
Entity | Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Company Number: 849083 |
28 Mar 1979 - 01 May 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: Scoresby, Vic, 3179 Australia
Address: Templestowe, Victoria, 3106 Australia
Address used since 21 Oct 2015
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 3, 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: 30 Apr 2009
Termination date: 26 Feb 2013
Address: Brookline, Ma 02446, United States Of America,
Address used since 30 Apr 2009
Dr Hans Erhard Jensen - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 26 Feb 2013
Address: Seacliff, South Australia 5049, Australia,
Address used since 30 Apr 2009
Lee Hamley Craker - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 26 Feb 2013
Address: Flagstaff Hill, South Australia 5159, Australia,
Address used since 30 Apr 2009
Amanda Jane Cameron - Director (Inactive)
Appointment date: 18 Jul 2008
Termination date: 30 Apr 2009
Address: Auckland,
Address used since 18 Jul 2008
Nan-maree Schoerie - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 30 Apr 2009
Address: Australia,
Address used since 01 Dec 2008
Gerard John Crombie - Director (Inactive)
Appointment date: 16 Dec 2008
Termination date: 30 Apr 2009
Address: Auckland 0618,
Address used since 16 Dec 2008
Justin James Ryan - Director (Inactive)
Appointment date: 18 Jul 2008
Termination date: 01 Dec 2008
Address: Nsw 2066, Australia,
Address used since 18 Jul 2008
Wayne Lawrence Powell - Director (Inactive)
Appointment date: 30 Nov 2003
Termination date: 18 Jul 2008
Address: Croydon, Victoria 3136, Australia,
Address used since 30 Nov 2003
Kevin Ian Johnson - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 18 Jul 2008
Address: Auckland,
Address used since 31 Jan 2008
Nicola Louise Honey - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 31 Jan 2008
Address: Miarangi Bay, Auckland,
Address used since 01 Apr 2005
Kevin Franklin Clarke - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 01 Apr 2005
Address: Wahroonga, Nsw 2076, Australia,
Address used since 03 Mar 2003
Bruce Ewen Mckinnon - Director (Inactive)
Appointment date: 25 Oct 1996
Termination date: 30 Nov 2003
Address: Coatesville, Auckland,
Address used since 25 Oct 1996
Andrew Charles Harrison - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 30 May 2003
Address: Fairlight, Nsw 2094, Australia,
Address used since 03 Mar 2003
Thai King Tiong - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 03 Mar 2003
Address: 76000 Sibu Sarawak, Malaysia,
Address used since 01 Dec 1998
Ik King Tiong - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 03 Mar 2003
Address: Singapore 258641,
Address used since 01 Dec 1998
Thomas Chai Leng Song - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 03 Mar 2003
Address: Epsom, Auckland,
Address used since 01 Dec 1998
Robert Gordon Sutherland - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 01 Dec 1998
Address: Takapuna, Auckland 9,
Address used since 01 Dec 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 09 Nov 1995
Termination date: 01 Dec 1998
Address: Remuera, Auckland,
Address used since 09 Nov 1995
John David Otley Ellis - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 09 Nov 1995
Address: Pakuranga, Auckland,
Address used since 15 Apr 1991
Brian Kenneth Service - Director (Inactive)
Appointment date: 19 Oct 1992
Termination date: 01 Dec 1994
Address: St Heliers, Auckland 5,
Address used since 19 Oct 1992
Trevor Walter Smith - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 19 Oct 1992
Address: 66 Hamilton Road, Herne Bay, Auckland,
Address used since 15 Apr 1991
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