Global Science G.p. was registered on 20 Aug 2010 and issued an NZ business number of 9429031411516. The registered ULTD company has been run by 15 directors: Robert Barry Lyon - an active director whose contract started on 28 Feb 2017,
Margharita Mare - an active director whose contract started on 01 Dec 2023,
Benoit Fissot - an active director whose contract started on 01 Dec 2023,
Graeme Carrick Thompson - an inactive director whose contract started on 28 Feb 2017 and was terminated on 01 Dec 2023,
Henrik R. - an inactive director whose contract started on 18 Nov 2014 and was terminated on 28 Feb 2017.
According to BizDb's database (last updated on 03 Apr 2024), the company filed 1 address: 33 Westpoint Drive, Hobsonville, Auckland, 0618 (category: office, physical).
Up until 30 Mar 2020, Global Science G.p. had been using 241 Bush Road, Rosedale, Auckland as their registered address.
BizDb found old names for the company: from 20 Aug 2010 to 02 Mar 2017 they were called Vwr International, G.p..
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Global Science 1 Limited (an entity) located at Hobsonville, Auckland postcode 0618. Global Science G.p. has been categorised as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 33 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Office address used from 28 Feb 2023
Principal place of activity
241 Bush Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 241 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 12 Jul 2017 to 30 Mar 2020
Address #2: 22a William Pickering Drive, North Harbour, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Mar 2017 to 12 Jul 2017
Address #3: Minter Ellison, Level 18, 125 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 23 Jul 2012 to 10 Mar 2017
Address #4: C/o J Peterson, Minter Ellison, Level 17, 125 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 20 Aug 2010 to 23 Jul 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Global Science 1 Limited Shareholder NZBN: 9429045970221 |
Hobsonville Auckland 0618 New Zealand |
02 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mercutio Limited Shareholder NZBN: 9429031411219 Company Number: 3071445 |
20 Aug 2010 - 01 Sep 2010 | |
Other | Null - Vwr International Holdings, G.p. Pte. Ltd | 01 Sep 2010 - 02 Mar 2017 | |
Other | Vwr International Holdings, G.p. Pte. Ltd | 01 Sep 2010 - 02 Mar 2017 | |
Entity | Mercutio Limited Shareholder NZBN: 9429031411219 Company Number: 3071445 |
20 Aug 2010 - 01 Sep 2010 |
Ultimate Holding Company
Robert Barry Lyon - Director
Appointment date: 28 Feb 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 28 Feb 2017
Margharita Mare - Director
Appointment date: 01 Dec 2023
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 01 Dec 2023
Benoit Fissot - Director
Appointment date: 01 Dec 2023
Address: North Caulfield, Victoria, 3161 Australia
Address used since 01 Dec 2023
Graeme Carrick Thompson - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 01 Dec 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 May 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 28 Feb 2017
Henrik R. - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 28 Feb 2017
Philip S. - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 28 Feb 2017
Heather Anne Milliken - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 28 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Apr 2015
Namrata Neha Bhola - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 28 Feb 2017
ASIC Name: Vwr International, Pty Ltd.
Address: Wakerley, Queensland, 4152 Australia
Address used since 13 Jun 2016
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Ian Soellaart - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 23 Oct 2015
Address: Castle Hill, Sydney, 2154 Australia
Address used since 18 Nov 2014
Theodore P. - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 05 Dec 2014
Address: New Canaan, Ct, 016840 United States
Address used since 27 Aug 2010
Stanley H. - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 01 Aug 2014
Address: Chester Springs, Pennsylvania, 19425 United States
Address used since 25 Jul 2012
John Bernard Knowles - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 17 Jun 2013
Address: Rd 4, Albany, 0794 New Zealand
Address used since 19 Aug 2011
Ming Kei Wu - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 03 Aug 2012
Address: No. 9, Lane 619 Huang Jin Cheng Road, Shanghai, China
Address used since 27 Aug 2010
Derek Richard Brown - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 11 Jan 2012
Address: Newmarket, Queensland, 4051 Australia
Address used since 01 Sep 2010
John Peterson - Director (Inactive)
Appointment date: 20 Aug 2010
Termination date: 01 Sep 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 20 Aug 2010
Accent Tools Limited
232 Bush Road
Veloce Project Management Limited
106a Bush Road
Vision Accounting Systems Limited
106a Bush Road
New Zealand Home Loans (te Atatu) Limited
106a Bush Road
Marino Consultants And Associates Limited
106a Bush Road
Vision Accountants New Zealand Limited
106a Bush Road
Bridle Trustee Services Limited
C/- Accounting North Ltd
Conset Investments Limited
7 Te Kea Place
Global Science 1 Limited
241 Bush Road
Global Science 2 Limited
241 Bush Road
J & S Lloyd Trustee Services Limited
C/- Accounting North Ltd
J P Oneill Investments Limited
87 Bluebird Cres