Shortcuts

Merck Limited

Type: NZ Limited Company (Ltd)
9429040632872
NZBN
71800
Company Number
Registered
Company Status
026164311
GST Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2020
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Postal & delivery & invoice address used since 02 May 2022
Pricewaterhousecoopers, Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Office address used since 02 May 2022

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.

Addresses

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

Contact info
64 6 3567328
Phone
64 800 936666
08 Jan 2024
64 0800 463725
02 May 2022 Phone
info@merck.co.nz
Email
CustomerSupport.ANZ@merckgroup.com
08 Jan 2024 Email
orders.nz@merckgroup.com
02 May 2022 Email
www.merck-chemicals.co.nz
Website
www.merckmillipore.com
02 May 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 454192
Other (Other) Merck Life Science Pty Ltd Bayswater
Vic
3153
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Merck, Merck Internationale Beteiligungen Ag
Other Proligo Australia Pty Limited Castle Hill, Nsw
2154
Australia
Individual Love, Selwyn James Palmerston North

Ultimate Holding Company

31 Mar 2016
Effective Date
Merck Kgaa
Name
Kgaa
Type
DE
Country of origin
Directors

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

Similar companies

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