Geological Surveys (New Zealand) Limited (issued an NZ business identifier of 9429038986321) was incorporated on 23 Oct 1992. 6 addresess are in use by the company: 1 Fairway Drive, Avalon, Lower Hutt, 5011 (type: postal, office). Gracefield Research Centre, Gracefield Road, Lower Hutt had been their registered address, up until 16 May 2006. Geological Surveys (New Zealand) Limited used more aliases, namely: Sandlon Investments Limited from 23 Oct 1992 to 19 Nov 1992. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Institute Of Geological and Nuclear Sciences Limited (an entity) located at Lower Hutt. "Scientific research institution operation - except university" (ANZSIC M691045) is the classification the Australian Bureau of Statistics issued to Geological Surveys (New Zealand) Limited. Our data was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Fairway Drive, Avalon, Lower Hutt | Registered & physical & service | 16 May 2006 |
1 Fairway Drive, Avalon, Lower Hutt, 5011 | Postal & office & delivery & invoice | 09 May 2019 |
Name and Address | Role | Period |
---|---|---|
Peter James Benfell
Khandallah, Wellington, 6035
Address used since 23 Sep 2022 |
Director | 23 Sep 2022 - current |
David Smol
Brooklyn, Wellington, 6021
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 10 Dec 2018
Karori, Wellington, 6012
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 30 Apr 2023 |
Ian Simpson
Khandallah, Wellington, 6035
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 23 Sep 2022 |
Neal Stewart Wai Poi
Te Aro, Wellington, 6011
Address used since 25 May 2016 |
Director | 25 May 2016 - 28 Feb 2017 |
Michael Otis Mcwilliams
Te Aro, Wellington, 6011
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - 10 May 2016 |
Thomas Campbell
Windsor, Invercargill, 9810
Address used since 16 Oct 2014 |
Director | 01 Jul 2010 - 30 Jun 2015 |
Alexander Malahoff
Lowry Bay, Eastbourne, 5013
Address used since 24 Mar 2003 |
Director | 23 Oct 2002 - 18 Dec 2012 |
Constantine Anastasiou
Kelburn, Wellington, 6012
Address used since 23 Oct 2002 |
Director | 23 Oct 2002 - 30 Jun 2010 |
James Derek Gordon Milne
Kelburn, Wellington,
Address used since 01 Aug 1997 |
Director | 01 Aug 1997 - 23 Oct 2002 |
David Irwin Ross
Silverstream, Wellington,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 01 Aug 1997 |
Graham Charles Clarke
Lower Hutt, Wellington,
Address used since 23 Jun 1995 |
Director | 23 Jun 1995 - 23 Jun 1995 |
1 Fairway Drive , Avalon , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
Gracefield Research Centre, Gracefield Road, Lower Hutt | Registered | 16 May 2001 - 16 May 2006 |
Gracefield Research Centre, Gracefield Road, Lower Hutt | Physical | 16 May 2001 - 16 May 2001 |
Level 6, Otago House, 481 Moray Place, Dunedin | Registered | 31 Jul 1995 - 16 May 2001 |
1 Gracefield Road,, Gracefield,, Lower Hutt. | Registered | 17 Mar 1994 - 31 Jul 1995 |
Shareholder Name | Address | Period |
---|---|---|
Institute Of Geological And Nuclear Sciences Limited Shareholder NZBN: 9429038984655 Entity (NZ Limited Company) |
Lower Hutt |
23 Oct 1992 - current |
Effective Date | 21 Jul 1991 |
Name | Institute Of Geological And Nuclear Sciences Limited |
Type | Ltd |
Ultimate Holding Company Number | 547568 |
Country of origin | NZ |
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 |
|
Institute Of Geological And Nuclear Sciences Limited 1 Fairway Drive |
Gns Science International Limited 1 Fairway Drive |
Geological Risk Limited 1 Fairway Drive |
Isoscan Food Limited 1 Fairway Drive, Avalon |
Institute Of Geological And Nuclear Sciences Limited 1 Fairway Drive |
Research Centre For Better Outcomes In Fostering And Residential Care Limited 50 Richmond Road |
Seacure Marine Limited 2 Alfred Street |