General information

Institute Of Geological And Nuclear Sciences Limited

Type: NZ Limited Company (Ltd)
9429038984655
New Zealand Business Number
547568
Company Number
Registered
Company Status
M691045 - Scientific Research Institution Operation - Except University
Industry classification codes with description

Institute Of Geological and Nuclear Sciences Limited (New Zealand Business Number 9429038984655) was started on 24 Jun 1992. 1 address is currently in use by the company: 1 Fairway Drive, Lower Hutt (type: physical, registered). 69A Gracefield Road, Lower Hutt had been their physical address, until 18 Apr 2006. 6167000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 3083500 shares (50 per cent of shares), namely:
Minister Of Finance (an individual) located at Wellington postcode 6160. In the second group, a total of 1 shareholder holds 50 per cent of all shares (3083500 shares); it includes
Minister For Science and Innovation (an individual) - located at Wellington. "Scientific research institution operation - except university" (ANZSIC M691045) is the category the Australian Bureau of Statistics issued Institute Of Geological and Nuclear Sciences Limited. Businesscheck's database was last updated on 21 Mar 2022.

Current address Type Used since
1 Fairway Drive, Lower Hutt Physical & registered 18 Apr 2006
Contact info
64 04 5701444
Phone (Phone)
a.jellie@gns.cri.nz
Email
https://www.gns.cri.nz/
Website
Directors
Name and Address Role Period
Sarah Elizabeth Haydon
Rd 2, Warkworth, 0982
Address used since 15 Aug 2017
Director 01 Jul 2014 - current
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 01 Jul 2015
Karori, Wellington, 6012
Address used since 10 Dec 2018
Director 01 Jul 2015 - current
Johnathan Charles Sharpe
Hillcrest, Hamilton, 3216
Address used since 01 Sep 2016
Director 01 Sep 2016 - current
Paul Irven White
Kaikohe, 0473
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Felicity Jane Evans
Paremata, Porirua, 5024
Address used since 01 Jul 2018
Director 01 Jul 2018 - current
Christopher John Thomson Bush
Rd 1, New Plymouth, 4371
Address used since 01 Jan 2016
Director 01 Jan 2016 - 30 Jun 2021
Sarah Elizabeth Flora Haydon
Rd 2, Warkworth, 0982
Address used since 15 Aug 2017
Director 01 Jul 2014 - 31 Mar 2021
Stephen Donald Weaver
Saint Albans, Christchurch, 8014
Address used since 01 Jul 2010
Director 01 Jul 2010 - 30 Jun 2019
Belinda Jane Vernon
Remuera, Auckland, 1050
Address used since 01 Jul 2011
Director 01 Jul 2011 - 30 Jun 2017
Ken Shirley
Waikanae Beach, Waikanae, 5036
Address used since 01 Jul 2010
Director 01 Jul 2010 - 30 Jun 2016
James Andrew Robert Johnston
Crofton Downs, Wellington, 6035
Address used since 01 Jul 2013
Director 01 Jul 2013 - 31 May 2016
Thomas Campbell
Windsor, Invercargill, 9810
Address used since 16 Oct 2014
Director 01 Jul 2009 - 30 Jun 2015
Claire Mcgowan
Devonport, Auckland, 0624
Address used since 29 Mar 2012
Director 01 Jul 2010 - 30 Jun 2015
Deborah Jane Taylor
Queenstown, 9371
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2014
John Muru Walters
Mount Eden, Auckland, 1024
Address used since 01 Jul 2007
Director 01 Jul 2007 - 30 Jun 2013
Ross Gregory Butler
Enner Glynn, Nelson, 7011
Address used since 24 Mar 2011
Director 01 Jul 2006 - 29 Feb 2012
John Duncan Andrew Hercus
Christchurch, 8013
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2011
Constantine Anastasiou
Kelburn, Wellington, 6012
Address used since 04 Dec 2000
Director 04 Dec 2000 - 30 Jun 2010
Ellen Celia Forch
St Heliers Bay, Auckland, 1071
Address used since 01 Jul 2004
Director 01 Jul 2004 - 30 Jun 2010
Sarah Schiess
Days Bay, Wellington,
Address used since 23 Jul 2002
Director 23 Jul 2002 - 30 Jun 2009
Kenneth Michael Williams
Te Atatu Peninsula, Auckland,
Address used since 01 Jul 2006
Director 26 Feb 2001 - 22 Dec 2008
Allan Lindsay Freeth
Khandallah, Wellington,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 30 Jun 2008
Brenda Leigh Tahi
C/-pvate Bag Ro3001, Rotorua,
Address used since 01 Jul 2006
Director 18 Jul 2001 - 30 Jun 2007
Richard Gordon Alexander Westlake
57 Boulcott Street, Wellington,
Address used since 27 Aug 2003
Director 10 Dec 2000 - 30 Jun 2006
Michael Mathew Walker
St Heliers, Auckland,
Address used since 21 Sep 1998
Director 21 Sep 1998 - 30 Jun 2004
James Derek Milne
Kelburn, Wellington,
Address used since 03 Jul 1996
Director 03 Jul 1996 - 30 Jun 2002
Alexander Malahoff
Kailua, Hawaii 96734, U S A,
Address used since 20 Jul 1999
Director 20 Jul 1999 - 30 Jun 2002
Sue Suckling
Christchurch,
Address used since 28 Sep 1995
Director 28 Sep 1995 - 17 May 2001
Michael Eric Marris
Remuera, Auckland,
Address used since 20 Oct 1997
Director 20 Oct 1997 - 30 Jun 2000
Thomas Brent Layton
Mt Pleasant, Christchurch,
Address used since 28 Jun 1996
Director 28 Jun 1996 - 01 Oct 1999
Richard John Bentley
Khandallah, Wellington,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1999
Bernard Paul Quinn
Northland, Wellington,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1998
Barbara Mcgregor Simpson
Mt Eden, Auckland,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1997
Trevor Donald Scott
Dunedin,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1996
Michael David Allen
Birkenhead, Auckland,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 20 Nov 1995
Addresses
Principal place of activity
1 Fairway Drive , Lower Hutt , Wellington , 5011
Previous address Type Period
69a Gracefield Road, Lower Hutt Physical 08 Aug 1996 - 18 Apr 2006
1 Gracefield Road,, Gracefield,, Lower Hutt. Registered 08 Aug 1996 - 18 Apr 2006
Financial Data
Financial info
6167000
Total number of Shares
August
Annual return filing month
06 Aug 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 3083500
Shareholder Name Address Period
Minister Of Finance
Individual
Wellington
6160
24 Jun 1992 - current
Shares Allocation #2 Number of Shares: 3083500
Shareholder Name Address Period
Minister For Science And Innovation
Individual
Wellington
6160
24 Jun 1992 - current
Location
Companies nearby
Gns Science International Limited
1 Fairway Drive
Geological Risk Limited
1 Fairway Drive
Isoscan Food Limited
1 Fairway Drive, Avalon
Isoscan Limited
1 Fairway Drive
Geological Surveys (new Zealand) Limited
1 Fairway Drive