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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister Of Finance Individual |
Wellington 6160 |
24 Jun 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister For Science And Innovation Individual |
Wellington 6160 |
24 Jun 1992 - current |
![]() |
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 |
|
Gns Science International Limited 1 Fairway Drive |
|
Geological Risk Limited 1 Fairway Drive |
|
Isoscan Food Limited 1 Fairway Drive, Avalon |
|
Geological Surveys (new Zealand) Limited 1 Fairway Drive |
|
Research Centre For Better Outcomes In Fostering And Residential Care Limited 50 Richmond Road |
|
Seacure Marine Limited 2 Alfred Street |