General information

Abbvie Limited

Type: NZ Limited Company (Ltd)
9429030775923
New Zealand Business Number
3734866
Company Number
Registered
Company Status
F372040 - Medicine Wholesaling
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
1900001
Total number of Shares
November
Annual return filing month
December
Financial report filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1900001
Shareholder Name Address Period
Abbvie Central Finance B.v.
Other (Other)
01 Jul 2021 - current

Historic shareholders

Shareholder Name Address Period
Abbvie Investments S.a.r.l
Other
28 Feb 2012 - 01 Jul 2021

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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