Shortcuts

John Morris Scientific Limited

Type: NZ Limited Company (Ltd)
9429040551272
NZBN
85683
Company Number
Registered
Company Status
Current address
Suite 2, 33 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Aug 2013
Suite 7, 39 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 01 Aug 2023
Suite 7, 39 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Records address used since 15 Oct 2024

John Morris Scientific Limited was registered on 10 Nov 1972 and issued a New Zealand Business Number of 9429040551272. This registered LTD company has been managed by 5 directors: Norbert Andries Wyzenbeek - an active director whose contract started on 12 Jun 1991,
Andres Wyzenbeek - an active director whose contract started on 30 Dec 2009,
Karl Wyzenbeek - an active director whose contract started on 13 Mar 2019,
Karl Wyzenbeek - an inactive director whose contract started on 30 Dec 2009 and was terminated on 06 Nov 2013,
Bruce Cooper - an inactive director whose contract started on 12 Jun 1991 and was terminated on 30 Dec 2009.
As stated in BizDb's data (updated on 15 May 2025), the company uses 1 address: Suite 7, 39 Apollo Drive, Rosedale, Auckland, 0632 (type: records, registered).
Up until 20 Aug 2013, John Morris Scientific Limited had been using 1/76 Paul Matthews Road, Rosedale, North Shore City as their physical address.
BizDb found past names used by the company: from 10 Nov 1972 to 28 Sep 1984 they were called Vapor Wick Decongestant Limited.
A total of 37200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 18600 shares are held by 1 entity, namely:
Wyzenbeek, Sharon (an individual) located at Northbridge, New South Wales postcode 2063.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 18600 shares) and includes
Wyzenbeek, Norbert Andries - located at Northbridge, New South Wales.

Addresses

Previous addresses

Address #1: 1/76 Paul Matthews Road, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 13 Aug 2010 to 20 Aug 2013

Address #2: 11a 80 Paul Matthews Road, Albany, Auckland

Registered address used from 10 Mar 2001 to 13 Aug 2010

Address #3: C/- Moxey Aitken Broadben, 11a 80 Paul Matthews Road, Albany Auckland New Zealand

Registered address used from 10 Mar 2001 to 10 Mar 2001

Address #4: C/- Moxey Aitken Broadbent, 11a 80 Paul Matthews Road, Albany, Auckland New Zealand

Physical address used from 10 Mar 2001 to 13 Aug 2010

Address #5: 11a 80 Paul Matthews Road, Albany, Auckland

Physical address used from 10 Mar 2001 to 10 Mar 2001

Address #6: Moxey Aitken Broadbent, 39 Taharoto Road, Takapuna, Auckland 9

Registered & physical address used from 30 Jun 1999 to 10 Mar 2001

Address #7: 10 College Hill, Ponsonby, Auckland

Physical & registered address used from 30 Nov 1998 to 30 Jun 1999

Address #8: Lay Dodd & Partners, 349 Remuera Road, Auckland

Registered address used from 01 Jul 1997 to 30 Nov 1998

Address #9: Harlow Associates, Chartered Accountants, 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 07 May 1997 to 01 Jul 1997

Address #10: C/- Top Flight Computer Services, 349 Remuera Road, Auckland

Registered address used from 11 Apr 1996 to 07 May 1997

Financial Data

Basic Financial info

Total number of Shares: 37200

Annual return filing month: March

Annual return last filed: 12 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18600
Individual Wyzenbeek, Sharon Northbridge
New South Wales
2063
Australia
Shares Allocation #2 Number of Shares: 18600
Individual Wyzenbeek, Norbert Andries Northbridge
New South Wales
2063
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Manukau Eighty Six Limited
Shareholder NZBN: 9429038377358
Company Number: 709520
Entity Manukau Fortythree Limited
Shareholder NZBN: 9429039295811
Company Number: 443546
Rosedale
Auckland
0632
New Zealand
Entity Swanky Investments Limited
Shareholder NZBN: 9429034205815
Company Number: 1796022
20 Robe Street
New Plymouth
4310
New Zealand
Entity Manukau Eighty Six Limited
Shareholder NZBN: 9429038377358
Company Number: 709520
Entity Manukau Fortythree Limited
Shareholder NZBN: 9429039295811
Company Number: 443546
Rosedale
Auckland
0632
New Zealand
Entity Swanky Investments Limited
Shareholder NZBN: 9429034205815
Company Number: 1796022
20 Robe Street
New Plymouth
4310
New Zealand
Entity Manukau Fortythree Limited
Shareholder NZBN: 9429039295811
Company Number: 443546
Entity Manukau Fortythree Limited
Shareholder NZBN: 9429039295811
Company Number: 443546
Directors

Norbert Andries Wyzenbeek - Director

Appointment date: 12 Jun 1991

ASIC Name: John Morris Scientific Pty Ltd

Address: Northbridge, Nsw, 2063 Australia

Address used since 22 Mar 2013

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Andres Wyzenbeek - Director

Appointment date: 30 Dec 2009

ASIC Name: John Morris Scientific Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Roseville Chase, Nsw, 2069, Australia

Address used since 30 Dec 2009

Address: North Sydney, Nsw, 2060 Australia


Karl Wyzenbeek - Director

Appointment date: 13 Mar 2019

Address: 438 Victoria Ave, Chatswood, 2067 Australia

Address used since 13 Mar 2019


Karl Wyzenbeek - Director (Inactive)

Appointment date: 30 Dec 2009

Termination date: 06 Nov 2013

Address: Northbridge, Nsw, 2063 Australia,

Address used since 30 Dec 2009


Bruce Cooper - Director (Inactive)

Appointment date: 12 Jun 1991

Termination date: 30 Dec 2009

Address: Pymble, Nsw 2073, Australia,

Address used since 12 Jun 1991

Nearby companies

Emeney Trustee Company Limited
Suite 2, 33 Apollo Drive

K & J Drew Trustee Company Limited
Suite 2, 33 Apollo Drive

B Cox Trustee Company Limited
Suite 2, 33 Apollo Drive

Sixteen Union Limited
Suite 2, 33 Apollo Drive

Albany Building Compliance Services Limited
Suite 2, 33 Apollo Drive

Clayworth Electronics Limited
Suite 2, 33 Apollo Drive