General information

Merck Life Science Limited

Type: NZ Limited Company (Ltd)
9429034928165
New Zealand Business Number
1604995
Company Number
Registered
Company Status
F332315 - Chemical Wholesaling Nec
Industry classification codes with description

Merck Life Science Limited (issued a New Zealand Business Number of 9429034928165) was incorporated on 24 Feb 2005. 5 addresess are in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: postal, office). Level 8, Pwc Tower, 188 Quay Street, Auckland had been their registered address, up until 30 Jul 2020. Merck Life Science Limited used other names, namely: Sigma-Aldrich New Zealand Limited from 24 Feb 2005 to 07 Dec 2012. 10010 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10010 shares (100 per cent of shares), namely:
051 627 831 - Merck Life Science Pty Ltd (an other) located at Bayswater, Vic postcode 3153. "Chemical wholesaling nec" (business classification F332315) is the category the ABS issued Merck Life Science Limited. Businesscheck's information was updated on 15 Mar 2024.

Current address Type Used since
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical & service 30 Jul 2020
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Postal 02 May 2022
Pricewaterhousecoopers, Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Office 02 May 2022
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Invoice 02 May 2022
Contact info
64 800 936666
Phone
64 0800 936666
Phone (Phone)
CustomerSupport.ANZ@merckgroup.com
Email
anzcs@merckgroup.com
Email
www.sigmaaldrich.com
Website
Directors
Name and Address Role Period
Rebecca Susan Lee
Park Orchards, Victoria, 3114
Address used since 21 Apr 2020
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 21 Apr 2020 - current
Gaurav Thukral
Box Hill, 2765
Address used since 06 Feb 2023
Macquarie Park, 2113
Address used since 01 Jan 1970
Mays Hill, 2145
Address used since 15 Feb 2022
Director 15 Feb 2022 - current
Cristiano Campelo De Rougemont Rangel
Milsons Point, Sydney, 2061
Address used since 08 Apr 2019
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Director 08 Apr 2019 - 15 Feb 2022
Bradley David Simpson
Ringwood North, Victoria, 3134
Address used since 01 Jan 2017
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Forestville, Nsw, 2084
Address used since 01 May 2016
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Director 01 May 2016 - 19 Mar 2020
Satyajeet Balyan
Viewbank, 3084
Address used since 11 Sep 2017
Castle Hill, 2154
Address used since 01 Jan 1970
Hawthorn, 3122
Address used since 20 Dec 2016
Castle Hill, 2154
Address used since 01 Jan 1970
Director 20 Dec 2016 - 09 Apr 2019
Benjamin Perrin
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Kenthurst, Nsw, 2156
Address used since 20 May 2014
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Director 24 Feb 2010 - 21 Dec 2016
Geoff Morrow
Castle Hill/nsw, 2154
Address used since 01 Jan 1970
Haberfield/nsw, 2045
Address used since 04 Oct 2015
Castle Hill/nsw, 2154
Address used since 01 Jan 1970
Director 04 Oct 2015 - 21 Dec 2016
Franklin Devoe Wicks
Chesterfield, Missouri, 63017
Address used since 24 Feb 2005
Director 24 Feb 2005 - 04 Oct 2015
John Laurence Wright
West Dundas, Nsw 2117, Australia,
Address used since 24 Feb 2005
Director 24 Feb 2005 - 24 Feb 2010
Addresses
Other active addresses
Type Used since
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Invoice 02 May 2022
Principal place of activity
Pricewaterhousecoopers, Level 26 Pwc Tower , 15 Customs Street West , Auckland , 1010
Previous address Type Period
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 08 Aug 2019 - 30 Jul 2020
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 Physical & registered 26 Jul 2019 - 08 Aug 2019
Level 4, 123 Victoria Street, Christchurch, 8140 Physical & registered 03 May 2017 - 26 Jul 2019
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 10 Feb 2017 - 03 May 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 28 May 2014 - 10 Feb 2017
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland Physical & registered 24 Feb 2005 - 28 May 2014
Financial Data
Financial info
10010
Total number of Shares
April
Annual return filing month
December
Financial report filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10010
Shareholder Name Address Period
051 627 831 - Merck Life Science Pty Ltd
Other (Other)
Bayswater
Vic
3153
05 Jan 2024 - current

Historic shareholders

Shareholder Name Address Period
Proligo Australia Pty Limited
Company Number: ACN 079 976 220
Other
07 Feb 2014 - 21 Dec 2016
Merck Limited
Shareholder NZBN: 9429040632872
Company Number: 71800
Entity
15 Customs Street West
Auckland
1010
21 Dec 2016 - 05 Jan 2024
Sigma-aldrich Oceania Pty Limited (acn 112 895 708)
Other
24 Feb 2005 - 07 Feb 2014

Ultimate Holding Company
Effective Date 17 Nov 2015
Name Merck Kgaa
Type Corporation
Country of origin DE
Location
Companies nearby
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street
Similar companies
Visentia Limited
287-293 Durham Street North
43 South Limited
287-293 Durham Street North
Element Raw Materials Limited
3 Coleshill Lane
Fox Chemicals NZ Limited
47c Harris Cresent
Prochem Leather Agencies Limited
785 Tram Road
Concrete Plus Limited
150 Hutt Park Road