Janssen-Cilag (New Zealand) Limited (issued a New Zealand Business Number of 9429032677270) was started on 30 Jun 2008. 5 addresess are in use by the company: Po Box 62-185, Sylvia Park, Auckland, 1644 (type: postal, office). 105 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 11 Feb 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Janssen-Cilag Pty Limited (an other) located at North Ryde postcode Nsw 2113. "Drug wholesaling" (business classification F372020) is the category the ABS issued to Janssen-Cilag (New Zealand) Limited. The Businesscheck information was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 | Physical & registered & service | 11 Feb 2014 |
Po Box 62-185, Sylvia Park, Auckland, 1644 | Postal | 03 Sep 2019 |
507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 | Office & delivery | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Sophie Glover-koudounas
Warrawee, Nsw, 2074
Address used since 01 Jan 2016
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 01 Jan 2016 - current |
Urs Daniel Voegeli
Vaucluse, Nsw, 2030
Address used since 29 Nov 2022 |
Director | 29 Nov 2022 - current |
Okan Comelek
Warrawee, Nsw, 2074
Address used since 14 Mar 2023 |
Director | 14 Mar 2023 - current |
Biljana Naumovic
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Bronte, Nsw, 2024
Address used since 22 Sep 2021 |
Director | 22 Sep 2021 - 14 Mar 2023 |
Konrad Theobald Fischer
North Ryde, 2113
Address used since 01 Jan 1970
Pymble, 2073
Address used since 01 Jun 2016
North Ryde, 2113
Address used since 01 Jan 1970 |
Director | 01 Jun 2016 - 30 Jun 2022 |
Bruce Michael Goodwin
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Surry Hills, Nsw, 2010
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 22 Sep 2021 |
Juan Jose Graham Cruces
Paddington, Nsw, 2021
Address used since 08 Jan 2014
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 08 Jan 2014 - 01 Jun 2016 |
Christopher Paul Hourigan
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Killara Nsw, 2071
Address used since 01 Feb 2013
North Ryde, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 01 Oct 2012 - 01 Jan 2016 |
Rodney Alan Whittington
Bella Vista, Nsw, 2153
Address used since 27 Sep 2013 |
Director | 30 Jun 2008 - 08 Jan 2014 |
Stephen James Wooding
Pymble, Nsw 2073, Australia,
Address used since 30 Jun 2008 |
Director | 30 Jun 2008 - 01 Oct 2012 |
507 Mt Wellington Highway , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
105 Carlton Gore Road, Newmarket, Auckland | Registered & physical | 30 Jun 2008 - 11 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Janssen-cilag Pty Limited Other (Other) |
North Ryde Nsw 2113 |
30 Jun 2008 - current |
Effective Date | 21 Jul 1991 |
Name | Johnson & Johnson |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Janssen-cilag Pty Ltd 507 Mt Wellington Highway |
|
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
|
Electrix Limited Cnr George Bourke Dr & Mt Wellington |
|
Vinci Energies New Zealand Limited Cnr George Bourke Dr & Mt |
|
Gpc Asia Pacific (nz) Holdings Limited 510 Mount Wellington Highway |
|
Gpc Asia Pacific Limited 510 Mount 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 |
Pharmacy Retailing (nz) Limited 108 Wrights Road |
Ksj Pharmatech Limited 3 Crestlands Place |