General information

Thermo Fisher Scientific New Zealand Holdings

Type: NZ Unlimited Company (Ultd)
9429031782951
New Zealand Business Number
2357629
Company Number
Registered
Company Status

Thermo Fisher Scientific New Zealand Holdings (issued an NZ business identifier of 9429031782951) was launched on 20 Nov 2009. 2 addresses are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their registered address, up to 11 Jun 2019. 92585545 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 92585545 shares (100 per cent of shares), namely:
Thermo Trace Pty Limited (an other) located at Level 11, 50 Queen Street, Melbourne, Vic postcode 3000. Businesscheck's database was updated on 09 Apr 2024.

Current address Type Used since
Level 11, 41 Shortland Street, Auckland, 1010 Registered & physical & service 11 Jun 2019
Directors
Name and Address Role Period
Domenico Stranieri
Southbank, Vic 3006,
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Kimberley Andrews
Brighton East, Vic 3187,
Address used since 24 Mar 2022
Director 24 Mar 2022 - current
Amanda Jane Cameron
Silverdale, Rodney, 0932
Address used since 02 May 2022
Director 02 May 2022 - current
Cara Sze Wai Kwok
Templestowe, Victoria, 3106
Address used since 21 Oct 2015
Scoresby, Vic, 3179
Address used since 01 Jan 1970
Scoresby, Vic, 3179
Address used since 01 Jan 1970
Director 21 Oct 2015 - 02 May 2022
Peter Ross Airey
Wainui, R D 1, Silverdale, 0994
Address used since 22 Nov 2019
Director 22 Nov 2019 - 02 May 2022
Albertus Jacques Mouton
Lysterfield, Victoria, 3156
Address used since 26 Feb 2013
Scoresby, 3179
Address used since 01 Jan 1970
Scoresby, 3179
Address used since 01 Jan 1970
Director 26 Feb 2013 - 24 Mar 2022
Roy Loong Lee
Blk 13, Singapore, 573911
Address used since 13 Jan 2020
Director 13 Jan 2020 - 01 Oct 2021
John Brian Sabo
Bridgeville, Pennsylvania, 15017
Address used since 26 Feb 2013
Director 26 Feb 2013 - 13 Jan 2020
Domenico Stranieri
Niddrie, Victoria, 3042
Address used since 18 Apr 2014
Scoresby, 3179
Address used since 01 Jan 1970
Scoresby, 3179
Address used since 01 Jan 1970
Director 26 Feb 2013 - 22 Oct 2015
Seth Harry Hoogasian
Brookline, Ma 02446, United States Of America,
Address used since 20 Nov 2009
Director 20 Nov 2009 - 26 Feb 2013
Lee Hamley Craker
Flagstaff Hill, South Australia 5159, Australia,
Address used since 20 Nov 2009
Director 20 Nov 2009 - 26 Feb 2013
Hans Erhard Jensen
Seacliff, South Australia 5049, Australia,
Address used since 20 Nov 2009
Director 20 Nov 2009 - 26 Feb 2013
Addresses
Previous address Type Period
Level 12, 55 Shortland Street, Auckland, 1010 Registered & physical 17 May 2016 - 11 Jun 2019
Lumley Centre, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 02 May 2011 - 17 May 2016
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland Physical & registered 20 Nov 2009 - 02 May 2011
Financial Data
Financial info
92585545
Total number of Shares
May
Annual return filing month
December
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 92585545
Shareholder Name Address Period
Thermo Trace Pty Limited
Other (Other)
Level 11, 50 Queen Street
Melbourne, Vic
3000
20 Nov 2009 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Thermo Fisher Scientific Inc
Type Company
Ultimate Holding Company Number 558016
Country of origin US
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street