Thermo Fisher Scientific New Zealand Limited (issued an NZBN of 9429040396033) was launched on 28 Mar 1979. 2 addresses are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, registered). Level 12, 55 Shortland Street, Auckland had been their physical address, up to 11 Jun 2019. Thermo Fisher Scientific New Zealand Limited used more names, namely: Biolab Limited from 10 Mar 2003 to 30 Nov 2009, Ssb Holdings Limited (07 Mar 2003 to 10 Mar 2003) and Biolab Limited (05 Dec 2001 - 07 Mar 2003). 10000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000000 shares (100% of shares), namely:
Thermo Fisher Scientific New Zealand Holdings (an entity) located at Auckland postcode 1010. The Businesscheck data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 11, 41 Shortland Street, Auckland, 1010 | Physical & registered & 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
Scoresby, Vic, 3179
Address used since 01 Jan 1970
Templestowe, Victoria, 3106
Address used since 21 Oct 2015
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 3, 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 30 Apr 2009 |
Director | 30 Apr 2009 - 26 Feb 2013 |
Dr Hans Erhard Jensen
Seacliff, South Australia 5049, Australia,
Address used since 30 Apr 2009 |
Director | 30 Apr 2009 - 26 Feb 2013 |
Lee Hamley Craker
Flagstaff Hill, South Australia 5159, Australia,
Address used since 30 Apr 2009 |
Director | 30 Apr 2009 - 26 Feb 2013 |
Amanda Jane Cameron
Auckland,
Address used since 18 Jul 2008 |
Director | 18 Jul 2008 - 30 Apr 2009 |
Nan-maree Schoerie
Australia,
Address used since 01 Dec 2008 |
Director | 01 Dec 2008 - 30 Apr 2009 |
Gerard John Crombie
Auckland 0618,
Address used since 16 Dec 2008 |
Director | 16 Dec 2008 - 30 Apr 2009 |
Justin James Ryan
Nsw 2066, Australia,
Address used since 18 Jul 2008 |
Director | 18 Jul 2008 - 01 Dec 2008 |
Wayne Lawrence Powell
Croydon, Victoria 3136, Australia,
Address used since 30 Nov 2003 |
Director | 30 Nov 2003 - 18 Jul 2008 |
Kevin Ian Johnson
Auckland,
Address used since 31 Jan 2008 |
Director | 31 Jan 2008 - 18 Jul 2008 |
Nicola Louise Honey
Miarangi Bay, Auckland,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 31 Jan 2008 |
Kevin Franklin Clarke
Wahroonga, Nsw 2076, Australia,
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - 01 Apr 2005 |
Bruce Ewen Mckinnon
Coatesville, Auckland,
Address used since 25 Oct 1996 |
Director | 25 Oct 1996 - 30 Nov 2003 |
Andrew Charles Harrison
Fairlight, Nsw 2094, Australia,
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - 30 May 2003 |
Thomas Chai Leng Song
Epsom, Auckland,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 03 Mar 2003 |
Thai King Tiong
76000 Sibu Sarawak, Malaysia,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 03 Mar 2003 |
Ik King Tiong
Singapore 258641,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 03 Mar 2003 |
Robert Gordon Sutherland
Takapuna, Auckland 9,
Address used since 01 Dec 1994 |
Director | 01 Dec 1994 - 01 Dec 1998 |
Jack Lee Porus
Remuera, Auckland,
Address used since 09 Nov 1995 |
Director | 09 Nov 1995 - 01 Dec 1998 |
John David Otley Ellis
Pakuranga, Auckland,
Address used since 15 Apr 1991 |
Director | 15 Apr 1991 - 09 Nov 1995 |
Brian Kenneth Service
St Heliers, Auckland 5,
Address used since 19 Oct 1992 |
Director | 19 Oct 1992 - 01 Dec 1994 |
Trevor Walter Smith
66 Hamilton Road, Herne Bay, Auckland,
Address used since 15 Apr 1991 |
Director | 15 Apr 1991 - 19 Oct 1992 |
Previous address | Type | Period |
---|---|---|
Level 12, 55 Shortland Street, Auckland, 1010 | Physical & registered | 17 May 2016 - 11 Jun 2019 |
Lumley Centre, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 02 May 2011 - 17 May 2016 |
244 Bush Road, Albany, Auckland 0632, Att: M Pilcher | Physical | 15 Apr 2010 - 02 May 2011 |
C/-simpson Grierson, Level 27, 88 Shortland Street, Auckland | Registered | 08 May 2009 - 02 May 2011 |
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Registered | 01 Apr 2009 - 08 May 2009 |
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Physical | 01 Apr 2009 - 15 Apr 2010 |
Level 17, 10 Customhouse Quay, Wellington | Registered & physical | 09 Oct 2006 - 01 Apr 2009 |
C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington | Registered & physical | 22 Dec 2004 - 09 Oct 2006 |
244 Bush Road, Albany | Registered & physical | 03 Dec 2003 - 22 Dec 2004 |
Level 1-149 Parnell Road, Parnell, Auckland | Physical | 28 May 1998 - 03 Dec 2003 |
322 Neilson Street, Onehunga, Auckland | Physical | 28 May 1998 - 28 May 1998 |
24 Kawana Street, Northcote, Auckland | Physical | 23 Dec 1997 - 28 May 1998 |
24 Kawana Street, Northcote, Auckland | Registered | 23 Dec 1997 - 03 Dec 2003 |
Level 17, 5-7 Byron Avenue, Takapuna, Auckland | Physical & registered | 11 Dec 1995 - 23 Dec 1997 |
39 Woodside Ave, Northcote, Auckland 9 | Registered | 14 May 1993 - 11 Dec 1995 |
Shareholder Name | Address | Period |
---|---|---|
Thermo Fisher Scientific New Zealand Holdings Shareholder NZBN: 9429031782951 Entity (NZ Unlimited Company) |
Auckland 1010 |
01 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Bearcat Acquisition Company Llc Other |
01 May 2009 - 27 Jun 2010 | |
Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Company Number: 849083 Entity |
28 Mar 1979 - 01 May 2009 | |
Bearcat Acquisition Company Llc Other |
01 May 2009 - 27 Jun 2010 | |
Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Company Number: 849083 Entity |
28 Mar 1979 - 01 May 2009 |
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 |