General information

Viscofan Globus New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040971209
New Zealand Business Number
2746
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
10143969
GST Number
C161140 - Printing
Industry classification codes with description

Viscofan Globus New Zealand Limited (issued an NZ business number of 9429040971209) was registered on 01 Sep 1908. 9 addresess are in use by the company: P O Box 30-562, Lower Hutt, 5040 (type: postal, office). 67-69 Seaview Road, Lower Hutt had been their physical address, up to 30 Aug 2018. Viscofan Globus New Zealand Limited used other aliases, namely: Globus Group New Zealand Limited from 01 Sep 1908 to 14 Dec 2018, Globus Group New Zealand Limited (01 Sep 1908 to 14 Dec 2018). 25427 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25427 shares (100 per cent of shares). "Printing" (ANZSIC C161140) is the category the Australian Bureau of Statistics issued Viscofan Globus New Zealand Limited. Our data was updated on 10 Mar 2024.

Current address Type Used since
113-119 The Terrace, Wellington Other (Address for Records) & records (Address for Records) 24 Jun 1999
113-119 The Terrace, Wellington Other (Address For Share Register) & shareregister (Address For Share Register) 17 Jun 2003
Suite 2, 120 Hutt Park Road, Gracefield, Lower Hutt, 5010 Physical & registered & service 30 Aug 2018
P O Box 30-562, Lower Hutt, 5040 Postal 23 Jun 2020
Contact info
64 04 5683929
Phone (Phone)
wayne.mitchell@globus.viscofan.com
Email
mitchellw@viscofan.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Jose C. Director 26 Nov 2018 - current
Gabriel Rodriguez-urrutia Rey-baltar
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Winthrop, Wa, 6150
Address used since 26 Nov 2018
Director 26 Nov 2018 - current
Juan Negri Samper
Suzhou Industrial Park, Jiangsu, 215.122
Address used since 26 Nov 2018
Director 26 Nov 2018 - current
Jesus C. Director 19 Oct 2022 - current
Jose D. Director 26 Nov 2018 - 17 Oct 2022
Michelle Yvonne Oayda
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Watsons Bay, Nsw 2030,
Address used since 20 Jul 1998
Director 20 Jul 1998 - 26 Nov 2018
Michael Fisher
8703 Erlenbach, Zurich,
Address used since 29 Jul 1999
Director 29 Jul 1999 - 26 Nov 2018
Rene Victor Sten
Sydney, 2000
Address used since 01 Jan 1970
Vaucluse, N.s.w. 2030,
Address used since 27 Jun 2002
Sydney, 2000
Address used since 01 Jan 1970
Director 27 Jun 2002 - 26 Nov 2018
Emanuel Fisher
Bellview Hill, Nsw, Australia,
Address used since 14 Apr 1989
Director 14 Apr 1989 - 01 Feb 2005
Warwick George Fry
Waverley,
Address used since 31 Mar 1989
Director 31 Mar 1989 - 31 Aug 1998
Paul Walter Sten
Darling Point, Nsw, Australia,
Address used since 14 Apr 1989
Director 14 Apr 1989 - 15 Mar 1998
Addresses
Other active addresses
Type Used since
P O Box 30-562, Lower Hutt, 5040 Postal 23 Jun 2020
Suite 2, 120 Hutt Park Road, Gracefield, Lower Hutt, 5010 Office & delivery 23 Jun 2020
Principal place of activity
Suite 2, 120 Hutt Park Road , Gracefield , Lower Hutt , 5010
Previous address Type Period
67-69 Seaview Road, Lower Hutt Physical & registered 09 Jun 1997 - 30 Aug 2018
Financial Data
Financial info
25427
Total number of Shares
June
Annual return filing month
December
Financial report filing month
11 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25427
Shareholder Name Address Period
Viscofan S.a.
Other (Other)
28 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Null - Togram Pty Limited
Other
17 Jun 2004 - 17 Jun 2004
Globus Casing Co Pty Limited
Other
01 Sep 1908 - 28 Nov 2018
Togram Pty Limited
Other
17 Jun 2004 - 17 Jun 2004
Globus Casing Co Pty Limited
Other
Level 8, 1 Chifley Square
Sydney, N S W 2001, Australia
01 Sep 1908 - 28 Nov 2018
Hypersky Pty Limited
Other
Level 8 Chifley Square
Sydney Nsw 2001
17 Jun 2004 - 28 Nov 2018
Maroone Sky Enterprises Pty Limited
Other
Level 8 Chifley Square
Sydney Nsw 2001, Australia
17 Jun 2004 - 28 Nov 2018

Ultimate Holding Company
Effective Date 25 Nov 2018
Name Viscofan S.a.
Type Company
Country of origin ES
Address Level 5, 1 Chifley Square
Sydney 2000
Location
Companies nearby
Arotec Diagnostics Limited
207 Gracefield Road
Recon Electrical Services Limited
228 Gracefield Road
Esg Asia Pacific Limited
61 Seaview Road
Two Fish One Chips Limited
61 Seaview Road
E. Sime Group Limited
61 Seaview Road
Esg Saville Incorporated Limited
61 Seaview Road
Similar companies
Label & Litho Limited
151 Hutt Park Road
Bocarda Print Limited
8 High St
Jj Print Limited
10 Euclid Grove
Capital Print Services Limited
25 Centennial Highway
Printstop Limited
16-18 Cashew Street
Prestige Print (1965) Limited
Level 1, 50 Customhouse Quay