Teva Pharma (New Zealand) Limited (NZBN 9429036616404) was started on 15 Feb 2002. 2 addresses are in use by the company: 41 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). 41 Shortland Street, Auckland Central, Auckland had been their registered address, until 13 Aug 2021. Teva Pharma (New Zealand) Limited used other names, namely: Actavis New Zealand Limited from 01 Jul 2013 to 20 Dec 2016, Actavis New Zealand Limited (01 Jul 2013 to 20 Dec 2016) and Arrow Pharmaceuticals (Nz) Limited (15 Feb 2002 - 01 Jul 2013). 1000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 949995 shares (95% of shares), namely:
Acn 002 951 877 - Teva Pharmaceuticals Australia Pty Limited (an other) located at Macquarie Park, New South Wales postcode 2113. In the second group, a total of 1 shareholder holds 5% of all shares (50005 shares); it includes
Acn 002 951 877 - Teva Pharmaceuticals Australia Pty Limited (an other) - located at Macquarie Park, New South Wales. "Drug wholesaling" (business classification F372020) is the category the Australian Bureau of Statistics issued to Teva Pharma (New Zealand) Limited. Businesscheck's information was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
41 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 13 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Nicholas Cox
St Heliers, Auckland, 1071
Address used since 30 May 2022 |
Director | 30 May 2022 - current |
David John Brennan
Potts Point, New South Wales, 2011
Address used since 13 Mar 2023
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 05 Aug 2022 |
Director | 05 Aug 2022 - current |
Dimitrios Margaritis
Carnegie, Victoria, 3163
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
Mario Miguel De Faria Maymone Madeira
Sukhumvit Road, North Klongtoey, Wattana, Bangkok, 10110
Address used since 07 Dec 2020 |
Director | 07 Dec 2020 - 28 Feb 2023 |
Benet Irish
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Pymble, Sydney Nsw, 2073
Address used since 08 Dec 2020
North Ryde, Sydney Nsw, 2113
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 08 Jul 2022 |
Gabriela Nielsen
Killara Nsw, 2071
Address used since 18 May 2018
37 Epping Road, Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 18 May 2018 - 24 Dec 2021 |
Sandeep Mahadev Desai
#07-06, Singapore, 437436
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 07 Dec 2020 |
Stefan Emil Ziegler
Singapore, 268082
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - 01 Apr 2019 |
Lilantha Fernando
Toongabbie, Nsw, 2146
Address used since 03 Aug 2016
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 03 Aug 2016 - 28 May 2018 |
Gianfranco N. | Director | 28 Mar 2017 - 01 Mar 2018 |
John Michailids
Cabterbury, Victoria, 3126
Address used since 03 Aug 2016
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 03 Aug 2016 - 01 Oct 2017 |
Erez Israeli
Rannana,
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - 31 Mar 2017 |
Glen Edward Malcolm Curran
Longueville, Nsw, 2066
Address used since 24 Apr 2015
Gordon, Nsw, 2072
Address used since 01 Jan 1970
Gordon, Nsw, 2072
Address used since 01 Jan 1970 |
Director | 24 Apr 2015 - 03 Aug 2016 |
Ronald Andre Van Der Pluijm
Mosman, Sydney, 2088
Address used since 01 May 2014 |
Director | 27 Jun 2005 - 14 May 2015 |
Paul Gregory Duchen
Elizabeth Bay 2011, Sydney, Nsw, Australia,
Address used since 15 Feb 2002 |
Director | 15 Feb 2002 - 14 Oct 2005 |
David John Willis
Remuera, Auckland, New Zealand,
Address used since 15 Feb 2002 |
Director | 15 Feb 2002 - 15 Jun 2005 |
41 Shortland Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
41 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Jun 2018 - 13 Aug 2021 |
33a Normanby Road, Mount Eden, Auckland, 1024 | Physical & registered | 26 Jul 2017 - 08 Jun 2018 |
Unit B8, 31-49 Normanby Road, Mt Eden, Auckland | Physical & registered | 10 Feb 2003 - 26 Jul 2017 |
120 Ngapuhi Road, Remuera, Auckland, New Zealand | Registered & physical | 15 Feb 2002 - 10 Feb 2003 |
Shareholder Name | Address | Period |
---|---|---|
Acn 002 951 877 - Teva Pharmaceuticals Australia Pty Limited Other (Other) |
Macquarie Park New South Wales 2113 |
10 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 002 951 877 - Teva Pharmaceuticals Australia Pty Limited Other (Other) |
Macquarie Park New South Wales 2113 |
10 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Arrow Group Aps Other |
07 Dec 2009 - 10 Dec 2023 | |
Arrow Group Aps Other |
07 Dec 2009 - 10 Dec 2023 | |
Teva Malta Holdings Limited Other |
07 Dec 2009 - 10 Dec 2023 | |
Teva Malta Holdings Limited Other |
07 Dec 2009 - 10 Dec 2023 | |
Arrow Group Aps Other |
07 Dec 2009 - 10 Dec 2023 | |
Willis, David John Individual |
Remuera Auckland |
13 Oct 2003 - 27 Jun 2010 |
Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 Entity |
13 Oct 2003 - 27 Jun 2010 | |
Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 Entity |
13 Oct 2003 - 27 Jun 2010 | |
Willis, David John Individual |
Remuera Auckland |
13 Oct 2003 - 27 Jun 2010 |
Van Der Pluijm, Ronald Andre Individual |
Kohimarama Auckland, New Zealand |
06 Aug 2007 - 27 Jun 2010 |
Willis, David John Individual |
Remuera Auckland |
13 Oct 2003 - 27 Jun 2010 |
Van Der Pluijm, Ronald Individual |
Kohimarama Auckland |
06 Aug 2007 - 07 Dec 2009 |
Null - Arrow Group Aps Other |
15 Feb 2002 - 07 Dec 2009 | |
Arrow Group Aps Other |
15 Feb 2002 - 07 Dec 2009 | |
Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 Entity |
13 Oct 2003 - 27 Jun 2010 |
Effective Date | 31 Dec 2021 |
Name | Teva Pharmaceutical Industries Ltd |
Type | Ultimate Holding Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | IL |
Address |
5 Basel Street Petach Tikva 4951033 |
The Awards Company Limited 31c Normanby Road |
|
The Convention Company Limited 31c Normanby Road |
|
Termar Investments Limited 31c Normanby Road |
|
The Conference Company Limited 31c Normanby Road |
|
Timmy Frog Trustee Limited 31c Normanby Road |
|
Tcc Conferences Limited 31c Normanby Road |
Chiesi New Zealand Limited Suite 1, 470 Parnell Road |
Pharmacare (new Zealand) Limited 147 Quay Street |
Prnz Limited 54 Carbine Road |
Pharmacy Retailing (nz) Limited 108 Wrights Road |
Janssen-cilag (new Zealand) Limited 507 Mt Wellington Highway |
Viatris Limited 2b George Bourke Drive |