Abbvie Limited (NZBN 9429030775923) was started on 28 Feb 2012. 2 addresses are currently in use by the company: Level 6, 156-158 Victoria Street, Wellington, 6011 (type: registered, physical). Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland had been their physical address, up until 13 Nov 2020. Abbvie Limited used more aliases, namely: Wca Pharmaceuticals Nz Limited from 24 Feb 2012 to 04 Apr 2012. 1900001 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1900001 shares (100% of shares). "Medicine wholesaling" (ANZSIC F372040) is the classification the ABS issued to Abbvie Limited. Businesscheck's database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 156-158 Victoria Street, Wellington, 6011 | Registered & physical & service | 13 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Paul Mark Hodgkinson
Mascot, Nsw, 2020
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
Nathalie Mia Mcneil
Cremorne, New South Wales, 2090
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
David Ryan Purdue | Director | 01 May 2023 - current |
Elhussein Mohamed Hamed Abdellatif | Director | 01 Feb 2024 - current |
Kylie Jane Pennington
Parnell, Auckland, 1052
Address used since 28 Oct 2023
Parnell, Auckland, 1052
Address used since 29 Oct 2022
Elizabeth Bay, Nsw, 2011
Address used since 08 Jun 2022 |
Director | 08 Jun 2022 - 01 Feb 2024 |
Kevin Keith Buckbee | Director | 01 Dec 2022 - 01 May 2023 |
Robert Andrew Michael
Lincolnshire, Il, 60069
Address used since 13 Nov 2019
Lake Forest, Il, 60045
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Dec 2022 |
Christopher Jones Stemple
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Gladesville, Nsw, 2111
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - 01 Dec 2022 |
Andrew Wyatt Tompkin
Seatoun, Wellington, 6022
Address used since 16 Nov 2016 |
Director | 09 May 2016 - 03 Dec 2021 |
Keith Christopher Barnett
Northbridge, Nsw, 2063
Address used since 01 Oct 2018
Mascot, Nsw, 2020
Address used since 01 Jan 1970 |
Director | 01 Oct 2018 - 17 Jun 2020 |
Kirsten O'doherty
Longueville, New South Wales, 2066
Address used since 08 Feb 2014
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Mascot, Nsw, 2020
Address used since 01 Jan 1970 |
Director | 15 Jul 2013 - 10 Feb 2020 |
William Chase
Wilmette, Il, 60091
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 01 Apr 2019 |
Ling-chuan Liang
South Coogee, Nsw, 2034
Address used since 10 Oct 2015
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Maroubra, Nsw, 2035
Address used since 22 Nov 2017
Mascot, Nsw, 2020
Address used since 01 Jan 1970 |
Director | 01 Oct 2015 - 01 Sep 2018 |
Craig Edward Skelton
Pipitea, Wellington, 6011
Address used since 18 Jun 2015 |
Director | 06 Mar 2015 - 20 Oct 2015 |
N Christopher Westforth
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Bronte, Nsw, 2024
Address used since 15 Jul 2013
Mascot, Nsw, 2020
Address used since 01 Jan 1970 |
Director | 15 Jul 2013 - 01 Oct 2015 |
Nicholas Charles Leach
Brooklyn, Wellington, 6021
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 01 Mar 2015 |
Nicholas Charles Leach
Brooklyn, Wellington, 6021
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 01 Mar 2015 |
Michel Viossat
Paddington 2021, NSW
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 01 Jul 2013 |
John Allan Crothers
Woolloomooloo, New South Wales, 2011
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 01 Jan 2013 |
Thomas Craig Freyman | Director | 28 Feb 2012 - 01 Jan 2013 |
John Allan Crothers
Woolloomooloo, New South Wales, 2011
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 01 Jan 2013 |
Thomas Craig Freyman
Libertyville, Illinois, 60048
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 01 Jan 2013 |
Previous address | Type | Period |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & registered | 18 Aug 2020 - 13 Nov 2020 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 09 Aug 2013 - 18 Aug 2020 |
Hesketh Henry, Level 11, 41 Shortland Street, Auckland, 1010 | Registered & physical | 29 Aug 2012 - 09 Aug 2013 |
6th Floor, 156-158 Victoria Street, Wellington, 6011 | Registered & physical | 03 May 2012 - 29 Aug 2012 |
6th Floor, Feltex House, 156-158 Victoria Street, Wellington, 6011 | Physical & registered | 28 Feb 2012 - 03 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Abbvie Central Finance B.v. Other (Other) |
01 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Abbvie Investments S.a.r.l Other |
28 Feb 2012 - 01 Jul 2021 |
Effective Date | 13 Nov 2019 |
Name | Abbvie Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
1 North Waukegan Road North Chicago Illinois 60064 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Medicare Australasia Limited Unit 5, 101 Queen Street |
Flyingmedicine.com Limited Level 6, 36 Kitchener Street |
Roche Products (new Zealand) Limited 98 Carlton Gore Road |
Motherbase Health Limited 35 Clifton Road |
Enzpharma Limited 300 Richmond Road |
Sbp Consulting Limited 32 Balmoral Road |