General information

Amgen (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429033890890
New Zealand Business Number
1861585
Company Number
Registered
Company Status

Amgen (New Zealand) Limited (NZBN 9429033890890) was started on 14 Sep 2006. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, registered). Minter Ellison Rudd Watts, Level 20 Lumley Centre, 88 Shortland Street, Auckland had been their physical address, until 04 Aug 2020. 800 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 800 shares (100 per cent of shares). The Businesscheck database was last updated on 30 Mar 2024.

Current address Type Used since
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Physical & registered & service 04 Aug 2020
Directors
Name and Address Role Period
David Ewan Foulstone
2 Old Peak Road, Mid Levels, Hong Kong,
Address used since 08 Jan 2021
Bamboo Grove, 74-86 Kennedy Road, Hong Kong,
Address used since 14 Jan 2019
Director 03 Jul 2018 - current
My Linh Kha
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 03 Mar 2021
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Crows Nest, Nsw, 2065
Address used since 01 Nov 2020
Director 01 Nov 2020 - current
Lisa Kurian
Wahroonga, New South Wales, 2076
Address used since 02 Apr 2023
Wahroonga, New South Wales, 2076
Address used since 15 Feb 2023
Director 15 Feb 2023 - current
Aghabi Mittas
Dawes Point, New South Wales, 2000
Address used since 10 Mar 2023
Dawes Point, New South Wales, 2000
Address used since 15 Feb 2023
Director 15 Feb 2023 - current
Ciara Mckenna
Rozelle, Nsw, 2039
Address used since 20 Feb 2019
Sydney, Nsw, 2000
Address used since 01 Jan 1970
123 Epping Road, North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Director 20 Feb 2019 - 15 Feb 2023
Shannon Kelly Sullivan
Mosman, Nsw, 2088
Address used since 30 Jun 2021
Director 01 Jul 2020 - 15 Feb 2023
Penny Chan Wan
The Peak, Hong Kong,
Address used since 04 Feb 2016
Director 04 Feb 2016 - 01 Nov 2020
My Linh Kha
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Crows Nest, New South Wales, 2065
Address used since 01 Jan 2017
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Director 01 Jan 2017 - 01 Jul 2020
Ricardo Castellan
57 South Bay Road, Repulse Bay,
Address used since 01 Jan 2017
Director 01 Jan 2017 - 03 Jul 2018
Michael Aaron Kelly
Malibu, California, 90265
Address used since 17 Aug 2016
Director 21 Dec 2010 - 14 Feb 2017
James Daniel Guylain Priour
Northwood, Nsw, 2066
Address used since 20 Aug 2012
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 20 Aug 2012 - 01 Jan 2017
Rolf Karl-heinz Hoffmann
6340 Baar,
Address used since 14 Sep 2006
Director 14 Sep 2006 - 31 Dec 2015
Ian Mclaren Thompson
Northwood, Nsw 2066,
Address used since 08 Dec 2010
Director 01 Dec 2008 - 29 Aug 2012
Thomas Johannes Willi Dittrich
6340 Baar, Switzerland,
Address used since 14 Sep 2006
Director 14 Sep 2006 - 21 Dec 2010
Richard John Davies
Cremorne, Nsw 2090, Australia,
Address used since 13 Nov 2006
Director 13 Nov 2006 - 01 Dec 2008
Addresses
Previous address Type Period
Minter Ellison Rudd Watts, Level 20 Lumley Centre, 88 Shortland Street, Auckland Physical & registered 29 Aug 2008 - 04 Aug 2020
Level 4, 135 Broadway, Newmarket, Auckland Physical & registered 14 Sep 2006 - 29 Aug 2008
Financial Data
Financial info
800
Total number of Shares
June
Annual return filing month
December
Financial report filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 800
Shareholder Name Address Period
Amgen Worldwide Holdings B.v.
Other (Other)
14 Sep 2006 - current

Ultimate Holding Company
Effective Date 21 Jun 2016
Name Amgen Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby