Shortcuts

Global Science G.p.

Type: Nz Unlimited Company (Ultd)
9429031411516
NZBN
3071165
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
241 Bush Road
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 03 May 2019
Po Box 303354
North Harbour
Auckland 0751
New Zealand
Postal address used since 03 May 2019
33 Westpoint Drive
Hobsonville
Auckland 0618
New Zealand
Physical & registered & service address used since 30 Mar 2020

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).

Addresses

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

Contact info
marc.drake@bio-strategy.com
28 Feb 2023 nzbn-reserved-invoice-email-address-purpose
Frank.Lanciana@bio-strategy.com
03 May 2019 Email
Financial Data

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
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Global Science 1 Limited
Shareholder NZBN: 9429045970221
Hobsonville
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mercutio Limited
Shareholder NZBN: 9429031411219
Company Number: 3071445
Other Null - Vwr International Holdings, G.p. Pte. Ltd
Other Vwr International Holdings, G.p. Pte. Ltd
Entity Mercutio Limited
Shareholder NZBN: 9429031411219
Company Number: 3071445

Ultimate Holding Company

01 Mar 2017
Effective Date
Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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