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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Becton Dickinson Netherlands Holdings B.v. Other (Other) |
22 Sep 2011 - current |
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 |
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 |
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 |