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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thermo Trace Pty Limited Other (Other) |
Level 11, 50 Queen Street Melbourne, Vic 3000 |
20 Nov 2009 - current |
Effective Date | 21 Jul 1991 |
Name | Thermo Fisher Scientific Inc |
Type | Company |
Ultimate Holding Company Number | 558016 |
Country of origin | US |
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 |