General information

Allergan New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032120141
New Zealand Business Number
112420
Company Number
Removed
Company Status
F372020 - Drug Wholesaling
Industry classification codes with description

Allergan New Zealand Limited (issued an NZBN of 9429032120141) was registered on 28 Sep 1981. 3 addresses are currently in use by the company: 810 Pacific Highway, Gordon Nsw 2072, Australa (type: other, registered). 7-9 Niall Burgess Road, Mount Wellington, New Zealand had been their registered address, up to 01 Oct 2004. Allergan New Zealand Limited used other aliases, namely: Allergan Pharmaceuticals (N.z.) Limited from 28 Sep 1981 to 21 Feb 1989. 601000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 601000 shares (100% of shares). "Drug wholesaling" (ANZSIC F372020) is the classification the ABS issued to Allergan New Zealand Limited. Our information was updated on 28 May 2023.

Current address Type Used since
Cnr Manu Tapu Dr & Joseph Hammond Place, Auckland International Airport, Mangere, Auckland Physical & registered & service 01 Oct 2004
810 Pacific Highway, Gordon Nsw 2072, Australa Other (Address for Records) 25 Sep 2008
Contact info
64 80065 9912
Phone (Phone)
NZenquiries@allergan.com
Email
https://www.allergan.co.nz/en-nz/home
Website
Directors
Name and Address Role Period
Jason Edward Smith
Singapore, 259166
Address used since 14 Jun 2019
Director 14 Jun 2019 - current
Mohomed Shamil Ishak Miskin
Gordon Nsw, 2072
Address used since 20 Jun 2019
810 Pacific Highway, Gordon Nsw, 2072
Address used since 01 Jan 1970
Director 14 Jun 2019 - current
Nathalie Mia Mcneil
Cremorne Nsw, 2090
Address used since 20 Jun 2019
810 Pacific Highway, Gordon Nsw, 2072
Address used since 01 Jan 1970
Director 14 Jun 2019 - current
Gerhard William Franz Muhle
810 Pacific Highway, Gordon/nsw, 2072
Address used since 01 Jan 1970
Mosman/nsw, 2088
Address used since 01 Sep 2018
Mosman/nsw, 2088
Address used since 26 Jul 2017
810 Pacific Highway, Gordon/nsw, 2072
Address used since 01 Jan 1970
Cremorne/ Nsw, 2090
Address used since 08 Jun 2017
Director 08 Jun 2017 - 19 Jun 2019
Glen Edward Malcome Curran
Nsw, 2072
Address used since 01 Jan 1970
Nsw, 2072
Address used since 01 Jan 1970
Longueville, Nsw, 2066
Address used since 04 Oct 2012
Director 04 Oct 2011 - 14 Jun 2017
Rajkumar Narayanan
Singapore, 249715
Address used since 26 Oct 2014
Director 26 Oct 2014 - 08 Jun 2017
Ian Bell
Singapore, 249974,
Address used since 20 May 2008
Director 20 May 2008 - 18 Mar 2013
Mark Glover
Pymble, Nsw 2073, Australia,
Address used since 20 May 2008
Director 20 May 2008 - 04 Oct 2011
John Paul Hartmann
Seaforth, New South Wales, Australia,
Address used since 01 Aug 2000
Director 01 Aug 2000 - 20 May 2008
Douglas S Ingram
Newport Coast, California, Usa,
Address used since 22 Jul 2001
Director 22 Jul 2001 - 20 May 2008
Tracey O'dea
Queens Park, New South Wales, Australia,
Address used since 01 Aug 2000
Director 01 Aug 2000 - 14 Oct 2002
David, Kevin Wakeley
Wahroonga, New South Wales 2076, Australia,
Address used since 04 Dec 1996
Director 04 Dec 1996 - 24 Oct 2001
Francis R Tunney
Newport Beach, California 92663, Usa,
Address used since 20 Nov 1991
Director 20 Nov 1991 - 22 Jul 2001
Peter, Louise Abrahamson
Castle Hill, Nsw 2154, Australia,
Address used since 04 Dec 1996
Director 04 Dec 1996 - 01 Aug 2000
Narayanan Rajkumar
Epping, New South Wales, Australia,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 01 Aug 2000
John Raymond Green
Whale Beach, New South Wales, Australia,
Address used since 06 Oct 1992
Director 06 Oct 1992 - 04 Dec 1996
Warren Brainard-smith
Kirribilli Sydney, New South Wales, Australia,
Address used since 05 Oct 1992
Director 05 Oct 1992 - 02 Dec 1996
Edward A Cottrell
Mosman Sydney, New South Wales, Australia,
Address used since 05 Oct 1992
Director 05 Oct 1992 - 01 Dec 1996
Gary Kent Binstead
Elanora 2101 Sydney, New South Wales, Australia,
Address used since 31 Oct 1992
Director 31 Oct 1992 - 21 Oct 1994
Malcolm Dennis Tubby
Devonport, Auckland,
Address used since 20 Nov 1991
Director 20 Nov 1991 - 07 Oct 1992
David B Bruns
Raymead Road, Maidenhead, Berks Sl68nn England,
Address used since 20 Nov 1991
Director 20 Nov 1991 - 06 Oct 1992
Addresses
Previous address Type Period
7-9 Niall Burgess Road, Mount Wellington, New Zealand Registered 29 Oct 2002 - 01 Oct 2004
7-9 Niall Burgess Road, Wellington, New Zealand Physical 29 Oct 2002 - 29 Oct 2002
33 Vesty Drive, Mt Wellington, Auckland Registered 21 Aug 2000 - 29 Oct 2002
33 Vestey Drive, Mt Wellington, Auckland Physical 21 Aug 2000 - 29 Oct 2002
33 Vesty Drive, Mt Wellington, Auckland Physical 21 Aug 2000 - 21 Aug 2000
Unit 2, 17 Allright Place, Mt Wellington, Auckland Physical & registered 15 Dec 1999 - 21 Aug 2000
8d Sylvia Park Road, Mt Wellington, Auckland Physical 05 May 1998 - 15 Dec 1999
8d Sylvia Park Road, Mt Wellington, Auckland, New Zealand Registered 05 May 1998 - 15 Dec 1999
80 Sylvia Park Road, Mt Wellington, Auckland, New Zealand Registered 27 Nov 1996 - 05 May 1998
100 Pah Road, Royal Oak, Auckland Registered 03 Nov 1993 - 27 Nov 1996
Financial Data
Financial info
601000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
05 Oct 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 601000
Shareholder Name Address Period
Abbvie Central Finance B.v.
Other (Other)
06 Dec 2021 - current

Historic shareholders

Shareholder Name Address Period
Abbvie International Holdings Unlimited Company
Other
06 Dec 2021 - 06 Dec 2021
Allergan, Inc
Other
Irvine
California 97215
28 Sep 1981 - 06 Dec 2021
Allergan, Inc
Other
Irvine
California 97215
28 Sep 1981 - 06 Dec 2021

Ultimate Holding Company
Effective Date 26 Oct 2020
Name Abbvie Inc
Type Ultimate Holding Company
Ultimate Holding Company Number 5126809
Country of origin US
Location
Companies nearby
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Capec New Zealand Incorporated
C/o Tnt Express Worldwide
Skystar Airport Services NZ Pty Limited
George Bolt Memorial Drive
Similar companies
Ksj Pharmatech Limited
3 Crestlands Place
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Viatris Limited
2b George Bourke Drive
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Prnz Limited
54 Carbine Road