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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 18600 | |||
| Individual | Wyzenbeek, Sharon |
Northbridge New South Wales 2063 Australia |
01 Dec 2021 - |
| Shares Allocation #2 Number of Shares: 18600 | |||
| Individual | Wyzenbeek, Norbert Andries |
Northbridge New South Wales 2063 Australia |
10 Nov 1972 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Manukau Eighty Six Limited Shareholder NZBN: 9429038377358 Company Number: 709520 |
01 Dec 2021 - 01 Dec 2021 | |
| Entity | Manukau Fortythree Limited Shareholder NZBN: 9429039295811 Company Number: 443546 |
Rosedale Auckland 0632 New Zealand |
09 Mar 2012 - 01 Dec 2021 |
| Entity | Swanky Investments Limited Shareholder NZBN: 9429034205815 Company Number: 1796022 |
20 Robe Street New Plymouth 4310 New Zealand |
13 Mar 2008 - 01 Dec 2021 |
| Entity | Manukau Eighty Six Limited Shareholder NZBN: 9429038377358 Company Number: 709520 |
01 Dec 2021 - 01 Dec 2021 | |
| Entity | Manukau Fortythree Limited Shareholder NZBN: 9429039295811 Company Number: 443546 |
Rosedale Auckland 0632 New Zealand |
09 Mar 2012 - 01 Dec 2021 |
| Entity | Swanky Investments Limited Shareholder NZBN: 9429034205815 Company Number: 1796022 |
20 Robe Street New Plymouth 4310 New Zealand |
13 Mar 2008 - 01 Dec 2021 |
| Entity | Manukau Fortythree Limited Shareholder NZBN: 9429039295811 Company Number: 443546 |
10 Nov 1972 - 09 Mar 2012 | |
| Entity | Manukau Fortythree Limited Shareholder NZBN: 9429039295811 Company Number: 443546 |
10 Nov 1972 - 09 Mar 2012 |
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
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