General information

Becton Dickinson Limited

Type: NZ Limited Company (Ltd)
9429038257520
New Zealand Business Number
822032
Company Number
Registered
Company Status

Becton Dickinson Limited (issued an NZBN of 9429038257520) was launched on 08 Aug 1996. 2 addresses are in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered). 50 Customhouse Quay, Wellington had been their registered address, until 12 Sep 2008. Becton Dickinson Limited used other aliases, namely: Stanilite Lighting Limited from 08 Aug 1996 to 18 Sep 1996. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares). Our data was updated on 10 Mar 2024.

Current address Type Used since
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical & registered & service 28 Feb 2014
Directors
Name and Address Role Period
Geraldine Puay Lian Lim
Singapore, 545836
Address used since 07 Mar 2022
Singapore, 822310
Address used since 03 Mar 2020
Director 03 Mar 2020 - current
Anne-eloise Cournut
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Curl Curl, New South Wales, 2096
Address used since 02 Mar 2021
Director 02 Mar 2021 - current
Anelo Cournut
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Curl Curl, New South Wales, 2096
Address used since 02 Mar 2021
Director 02 Mar 2021 - current
Bhupinder Pal Singh
#09-03, Singapore, 436894
Address used since 07 Mar 2022
#04-03, Singapore, 436894
Address used since 20 Feb 2014
Director 12 Jun 2012 - 01 Sep 2023
Leong Ching Lim
Singapore, 596824
Address used since 23 Feb 2018
Highgate Condo, 07-03, Singapore, 596724
Address used since 28 Mar 2011
Director 09 May 2008 - 30 Jun 2022
Francesco Martino
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
East Ryde, New South Wales, 2113
Address used since 01 Jun 2020
Director 01 Jun 2020 - 11 Feb 2022
David Michael Zilm
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Mona Vale, New South Wales, 2013
Address used since 01 Feb 2018
Director 01 Feb 2018 - 01 Jun 2020
Robert Thibeault
Singapore, 275951
Address used since 15 Jun 2015
Director 15 Jun 2015 - 01 Jun 2019
Hilary Jean Crilly
Crows Nest, New South Wales, 2065
Address used since 24 Feb 2017
Macquarie University Research Park, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Macquarie University Research Park, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 31 Jul 2014 - 31 Jan 2018
Christine Margaret Bligh
Lindfield, New South Wales, 2070
Address used since 12 Jun 2017
Director 12 Jun 2017 - 31 Aug 2017
Kevin Michael John Barrow
Hunters Hill, NSW 2110
Address used since 20 Feb 2014
Director 30 Sep 2006 - 31 Jul 2014
Aloke Banerji
#06-04, Regency Park, Singapore 248730,
Address used since 01 May 2007
Director 01 May 2007 - 31 Dec 2011
Helen Gertrude Cunniff
Singapore 259955,
Address used since 01 Sep 2003
Director 01 Sep 2003 - 05 May 2008
William Russell Mackinnon
1 Albert Road, Melbourne, Victoria 3004, Australia,
Address used since 01 Feb 2001
Director 01 Feb 2001 - 30 Jun 2007
Michael Lyon
Newport, Nsw 2106, Australia,
Address used since 17 Feb 2005
Director 01 Nov 2000 - 30 Sep 2006
Bridget Healy
Brooklyn, New York, U S A,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 01 Sep 2003
Jeremy Layman
Pymble, N S W 2073, Australia,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 31 Mar 2001
Bryan Norreys Kensington
St Heliers, Auckland,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 01 Feb 2001
Eugenio Naschold
Arcadia Garden, Singapore,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 23 Feb 2000
Raymond Ohimuller
Upper Montclair, New Jersey, U S A,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 27 Jan 2000
Emmanuel Zarb
Upper Montclair, New Jersey, U S A,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 28 Feb 1997
Lisa Maree Tauber
Remuera, Auckland,
Address used since 08 Aug 1996
Director 08 Aug 1996 - 01 Oct 1996
Addresses
Previous address Type Period
50 Customhouse Quay, Wellington Registered & physical 12 Sep 2008 - 12 Sep 2008
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 12 Sep 2008 - 28 Feb 2014
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Registered & physical 22 Jul 2005 - 12 Sep 2008
8 Pacific Rise, Mt Wellington, Auckland, New Zealand Registered & physical 26 Jan 2005 - 22 Jul 2005
Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland Registered & physical 11 Apr 2003 - 26 Jan 2005
3e/406 Remuera Road, Remuera, Auckland Registered 11 Apr 2000 - 11 Apr 2003
Ernst & Young, 14th Floor, 41 Shortland Street, Auckland Physical 28 Sep 1999 - 11 Apr 2003
C/- Ernst & Young, 18th Floor,national Mutual Bldg, 37-41 Shortland Street, Auckland Registered 28 Sep 1999 - 11 Apr 2000
C/- Ernst & Young, 15th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland Physical 28 Sep 1999 - 28 Sep 1999
C/- Ernst & Young, 18th Floor,national Mutual Bldg, 37-41 Shortland Street, Auckland Registered 20 Jun 1998 - 28 Sep 1999
3e/406 Remuera Road, Remuera, Auckland Physical 15 Nov 1996 - 15 Nov 1996
C/- Ernst & Young, 18th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland Physical 15 Nov 1996 - 28 Sep 1999
3e/406 Remuera Road, Remuera, Auckland Registered 15 Nov 1996 - 20 Jun 1998
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
September
Financial report filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Becton Dickinson Netherlands Holdings B.v.
Other (Other)
22 Sep 2011 - current

Historic shareholders

Shareholder Name Address Period
Becton Dickinson Infusion Therapy Systems Inc (usa)
Other
08 Aug 1996 - 22 Sep 2011
Null - Becton Dickinson Infusion Therapy Systems Inc (usa)
Other
08 Aug 1996 - 22 Sep 2011

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Becton, Dickinson & Co
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 1 Becton Drive
Franklin Lakes
New Jersey 07417
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre