Merck Limited, a registered company, was started on 17 Oct 1949. 9429040632872 is the NZ business number it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company is classified. The company has been supervised by 16 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 28 Apr 2014 and was terminated on 19 Mar 2020,
Derek Evan Dilks - an inactive director whose contract started on 20 Dec 1999 and was terminated on 02 Aug 2019.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: postal, office).
Merck Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address until 30 Jul 2020.
Old names for this company, as we identified at BizDb, included: from 03 Jan 2001 to 11 Jan 2002 they were called Merck New Zealand Limited, from 17 Oct 1949 to 03 Jan 2001 they were called Bdh Chemicals New Zealand Limited.
A single entity controls all company shares (exactly 454192 shares) - Merck Life Science Pty Ltd - located at 1010, Bayswater, Vic.
Principal place of activity
22 Hobill Avenue, Wiri, Manukau, 2104 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: 11 Kapiti Place, Awapuni, Palmerston North, 4412 New Zealand
Registered & physical address used from 24 Jan 2017 to 26 Jul 2019
Address #4: 251 Broadway Ave, Palmerston North, 4440 New Zealand
Physical & registered address used from 04 Jul 2013 to 24 Jan 2017
Address #5: 22 Hobill Avenue, Wiri, Manukau, 2104 New Zealand
Physical & registered address used from 07 Jan 2011 to 04 Jul 2013
Address #6: 22 Hobill Ave, Manakau City, 2104 New Zealand
Physical & registered address used from 06 Jan 2011 to 07 Jan 2011
Address #7: 22 Hobill Ave, Manakau City, Auckland 2104 New Zealand
Registered address used from 01 Mar 2010 to 06 Jan 2011
Address #8: 648 Tremaine Ave, Palmerston North
Registered address used from 12 May 1997 to 01 Mar 2010
Address #9: 680 Tremaine Avenue, Palmertson North New Zealand
Physical address used from 12 May 1997 to 06 Jan 2011
Basic Financial info
Total number of Shares: 454192
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 454192 | |||
Other (Other) | Merck Life Science Pty Ltd |
Bayswater Vic 3153 Australia |
18 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Merck, Merck Internationale Beteiligungen Ag | 17 Oct 1949 - 06 Jan 2017 | |
Other | Proligo Australia Pty Limited |
Castle Hill, Nsw 2154 Australia |
06 Jan 2017 - 18 Jun 2020 |
Individual | Love, Selwyn James |
Palmerston North |
17 Oct 1949 - 15 Feb 2007 |
Ultimate Holding Company
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: Macquarie Park, Nsw, 2113 Australia
Address: Castle Hill, 2154 Australia
Address: Milsons Point, 2061 Australia
Address used since 08 Apr 2019
Bradley David Simpson - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 19 Mar 2020
ASIC Name: Merck Pty Ltd
Address: Ringwood North, Victoria, 3134 Australia
Address used since 01 Jan 2017
Address: Bayswater, Vic, 3153 Australia
Derek Evan Dilks - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 02 Aug 2019
Address: Palmerston North, Palmerston North, 4412 New Zealand
Address used since 01 Apr 2016
Satyajeet Balyan - Director (Inactive)
Appointment date: 15 Nov 2016
Termination date: 08 Apr 2019
ASIC Name: Merck Pty Ltd
Address: Hawthorn , Victoria, 3122 Australia
Address used since 15 Nov 2016
Address: Viewbank, Victoria, 3084 Australia
Address used since 11 Sep 2017
Address: 885 Mountain Highway, Bayswater, Victoria, 3153 Australia
Steve Michel Vermant - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 15 Nov 2016
Address: Brighton East, 3187 China
Address used since 01 Apr 2016
Amandeep Bhattacharjee - Director (Inactive)
Appointment date: 17 Jan 2014
Termination date: 31 Dec 2014
Address: 11 Tanjung Rhu Road, #06-01, 436896 Singapore
Address used since 17 Jan 2014
Peter Anthony Sommers - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 15 Jan 2014
Address: Mt Evelyn, 3796 Victoria, Australia,
Address used since 12 Oct 2006
Dr Andreas Rauh - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 28 Feb 2013
Address: Darmstadt, Germany,
Address used since 09 Dec 2009
Thomas Peter Ulmer - Director (Inactive)
Appointment date: 05 Feb 2010
Termination date: 28 Feb 2013
Address: Brighton East, 3187 Australia
Address used since 01 Jan 2012
Richard Anthony Conner - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 03 Feb 2010
Address: Sanson, 4817 New Zealand
Address used since 26 Nov 2009
Selwyn J Love - Director (Inactive)
Appointment date: 10 Oct 1995
Termination date: 12 Oct 2006
Address: Palmerston North,
Address used since 10 Oct 1995
Erhard Reiber - Director (Inactive)
Appointment date: 10 Aug 1989
Termination date: 31 Jan 2001
Address: 6/4 Toranomon 2 Chone, Minato Ku, Tokyo 105,japan,
Address used since 10 Aug 1989
Brian James Herridge - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 11 Nov 1999
Address: Croydon North, Melbourne, Victoria 3136, Australia,
Address used since 30 Jun 1998
Brian Herridge - Director (Inactive)
Appointment date: 10 Aug 1989
Termination date: 01 Sep 1995
Address: Palmerston North,
Address used since 10 Aug 1989
Pritchard Dilks And Associates Limited
11 Kapiti Place
Craigmore Limited
3 Kapiti Place
Taylor Property Investments Limited
3 Kapiti Place
Jesus The Waymaker Apostolic Oneness Church, Palmerston North
5 Kapiti Place
Account On It Limited
16 Mudgway Place
Sjp Painters & Decorators Limited
16 Mudgway Place
Agrofresh New Zealand Limited
157 Lambton Quay
Charles Colpman Limited
8 Davis Crescent
Concrete Plus Limited
150 Hutt Park Road
Gcp (new Zealand) Limited
20 Mohuia Crescent
Plateau Supplies Limited
598 Main Street
Pristine Bio Clean Limited
249 Wicksteed Street