Shortcuts

Viscofan Globus New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040971209
NZBN
2746
Company Number
Registered
Company Status
10143969
GST Number
No Abn Number
Australian Business Number
C161140
Industry classification code
Printing
Industry classification description
Current address
113-119 The Terrace
Wellington
Other (Address for Records) & records address (Address for Records) used since 24 Jun 1999
113-119 The Terrace
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Jun 2003
Suite 2, 120 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 30 Aug 2018

Viscofan Globus New Zealand Limited, a registered company, was started on 01 Sep 1908. 9429040971209 is the NZ business identifier it was issued. "Printing" (business classification C161140) is how the company has been categorised. The company has been managed by 11 directors: Jose C. - an active director whose contract started on 26 Nov 2018,
Gabriel Rodriguez-Urrutia Rey-Baltar - an active director whose contract started on 26 Nov 2018,
Juan Negri Samper - an active director whose contract started on 26 Nov 2018,
Jesus C. - an active director whose contract started on 19 Oct 2022,
Jose D. - an inactive director whose contract started on 26 Nov 2018 and was terminated on 17 Oct 2022.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 30-562, Lower Hutt, 5040 (category: postal, office).
Viscofan Globus New Zealand Limited had been using 67-69 Seaview Road, Lower Hutt as their physical address up until 30 Aug 2018.
Previous names for this company, as we identified at BizDb, included: from 01 Sep 1908 to 14 Dec 2018 they were named Globus Group New Zealand Limited, from 01 Sep 1908 to 14 Dec 2018 they were named Globus Group New Zealand Limited.

Addresses

Other active addresses

Address #4: P O Box 30-562, Lower Hutt, 5040 New Zealand

Postal address used from 23 Jun 2020

Address #5: Suite 2, 120 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand

Office & delivery address used from 23 Jun 2020

Principal place of activity

Suite 2, 120 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous address

Address #1: 67-69 Seaview Road, Lower Hutt New Zealand

Physical & registered address used from 09 Jun 1997 to 30 Aug 2018

Contact info
64 04 5683929
23 Jun 2020 Phone
wayne.mitchell@globus.viscofan.com
Email
mitchellw@viscofan.com
26 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25427

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25427
Other (Other) Viscofan S.a.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Togram Pty Limited
Other Globus Casing Co Pty Limited
Other Togram Pty Limited
Other Globus Casing Co Pty Limited Level 8, 1 Chifley Square
Sydney, N S W 2001, Australia
Other Hypersky Pty Limited Level 8 Chifley Square
Sydney Nsw 2001

Australia
Other Maroone Sky Enterprises Pty Limited Level 8 Chifley Square
Sydney Nsw 2001, Australia

Ultimate Holding Company

25 Nov 2018
Effective Date
Viscofan S.a.
Name
Company
Type
ES
Country of origin
Level 5, 1 Chifley Square
Sydney 2000
Australia
Address
Directors

Jose C. - Director

Appointment date: 26 Nov 2018


Gabriel Rodriguez-urrutia Rey-baltar - Director

Appointment date: 26 Nov 2018

ASIC Name: Viscofan Globus Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Winthrop, Wa, 6150 Australia

Address used since 26 Nov 2018


Juan Negri Samper - Director

Appointment date: 26 Nov 2018

Address: Suzhou Industrial Park, Jiangsu, 215.122 China

Address used since 26 Nov 2018


Jesus C. - Director

Appointment date: 19 Oct 2022


Jose D. - Director (Inactive)

Appointment date: 26 Nov 2018

Termination date: 17 Oct 2022


Michelle Yvonne Oayda - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 26 Nov 2018

ASIC Name: Globus Group Pty Ltd

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: Watsons Bay, Nsw 2030, Australia

Address used since 20 Jul 1998


Michael Fisher - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 26 Nov 2018

Address: 8703 Erlenbach, Zurich, Switzerland

Address used since 29 Jul 1999


Rene Victor Sten - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 26 Nov 2018

ASIC Name: Globus Group Pty Ltd

Address: Sydney, 2000 Australia

Address: Vaucluse, N.s.w. 2030, Australia

Address used since 27 Jun 2002

Address: Sydney, 2000 Australia


Emanuel Fisher - Director (Inactive)

Appointment date: 14 Apr 1989

Termination date: 01 Feb 2005

Address: Bellview Hill, Nsw, Australia,

Address used since 14 Apr 1989


Warwick George Fry - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 31 Aug 1998

Address: Waverley,

Address used since 31 Mar 1989


Paul Walter Sten - Director (Inactive)

Appointment date: 14 Apr 1989

Termination date: 15 Mar 1998

Address: Darling Point, Nsw, Australia,

Address used since 14 Apr 1989

Nearby companies

Arotec Diagnostics Limited
207 Gracefield Road

Recon Electrical Services Limited
228 Gracefield Road

Esg Asia Pacific Limited
61 Seaview Road

Two Fish One Chips Limited
61 Seaview Road

E. Sime Group Limited
61 Seaview Road

Esg Saville Incorporated Limited
61 Seaview Road

Similar companies

Bocarda Print Limited
8 High St

Copy Express Limited
41a Bay Street

Global Press Technologies Limited
5 Meachen Street

I D Media Limited
83 Jackson Street

Label & Litho Limited
151 Hutt Park Road

Westgate Printing Limited
3rd Floor