Shortcuts

Thermo Fisher Scientific New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040396033
NZBN
105245
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000000
Entity (NZ Unlimited Company) Thermo Fisher Scientific New Zealand Holdings
Shareholder NZBN: 9429031782951
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Bearcat Acquisition Company Llc
Entity Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Company Number: 849083
Other Bearcat Acquisition Company Llc
Entity Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Company Number: 849083

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: 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

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