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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Viscofan S.a. Other (Other) |
28 Nov 2018 - current |
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 |
Effective Date | 25 Nov 2018 |
Name | Viscofan S.a. |
Type | Company |
Country of origin | ES |
Address |
Level 5, 1 Chifley Square Sydney 2000 |
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 |
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 |