General information

Mundipharma New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035510994
New Zealand Business Number
1487955
Company Number
Registered
Company Status

Mundipharma New Zealand Limited (issued a New Zealand Business Number of 9429035510994) was incorporated on 09 Mar 2004. 2 addresses are currently in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their registered address, up to 18 Feb 2021. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (50 per cent of shares), namely:
Rbmc Holdings Llc (an other) located at Wilmington, Delaware postcode 19808. The Businesscheck data was last updated on 11 Apr 2024.

Current address Type Used since
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical & service 18 Feb 2021
Directors
Name and Address Role Period
Stephen J. Director 11 Apr 2019 - current
Steven Jos E. Van Den Bossche
#05-26 Hillcrest Arcadia, Singapore, 289850
Address used since 31 May 2022
Director 31 May 2022 - current
Joseph Jasser
Thornleigh, New South Wales, 2120
Address used since 01 Jan 1970
Sylvania, New South Wales, 2224
Address used since 31 May 2022
Director 31 May 2022 - current
Gary John Seller
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Mount Colah, New South Wales, 2079
Address used since 01 Jan 2020
Director 01 Jan 2020 - 31 May 2022
Robert Mario Giuseppe Ingui
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Pyrmont, New South Wales, 2009
Address used since 15 Nov 2017
Russell Lea, New South Wales, 2046
Address used since 26 Oct 2012
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Abbotsford, New South Wales, 2046
Address used since 26 May 2017
Director 26 Oct 2012 - 11 Mar 2022
Stuart Baker
Penthouse 1a, West Palm Beach, Florida 33401, U.s.a,
Address used since 18 Feb 2010
Director 09 Mar 2004 - 31 Dec 2019
Jane Orr
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Balmain, New South Wales, 2041
Address used since 28 Feb 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 06 May 2013 - 31 Dec 2019
Anthony Michael Roncalli
New Canaan, Connecticut, 06840
Address used since 01 May 2018
Director 01 May 2018 - 30 Nov 2018
Christopher M. Director 09 Mar 2004 - 06 Apr 2018
Cornelia Hentzsch
Toronto, Ontario, M5M IT9
Address used since 06 Mar 2013
Director 29 Jul 2005 - 31 Dec 2014
Robert Charles Baveystock
Wahroonga, Sydney, New South Wales, 2076
Address used since 07 Jun 2011
Director 07 Jun 2011 - 31 Dec 2012
Addresses
Previous address Type Period
Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 Registered & physical 09 Mar 2004 - 18 Feb 2021
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Rbmc Holdings Llc
Other (Other)
Wilmington
Delaware
19808
27 May 2022 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Hambert B.v.
Other (Other)
09 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Rosebay Medical Company L.p.
Other
14000 Quail Springs Parkway
Oklahoma City, Oklahoma
73137
09 Mar 2004 - 27 May 2022
Location