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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Abbvie Central Finance B.v. Other (Other) |
06 Dec 2021 - current |
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 |
Effective Date | 26 Oct 2020 |
Name | Abbvie Inc |
Type | Ultimate Holding Company |
Ultimate Holding Company Number | 5126809 |
Country of origin | US |
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 |
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 |