General information

Seqirus (nz) Limited

Type: NZ Limited Company (Ltd)
9429039083128
New Zealand Business Number
515319
Company Number
Registered
Company Status

Seqirus (Nz) Limited (issued an NZ business identifier of 9429039083128) was registered on 19 Jul 1991. 2 addresses are currently in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, until 30 Sep 2011. Seqirus (Nz) Limited used other aliases, namely: Biocsl (Nz) Limited from 19 Dec 2012 to 09 Nov 2015, Csl Biotherapies (Nz) Limited (30 Nov 2006 to 19 Dec 2012) and Csl (New Zealand) Limited (04 Oct 1991 - 30 Nov 2006). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Acn 160 735 035 - Seqirus Pty Ltd (an other) located at Parkville, Victoria postcode 3052. Businesscheck's data was updated on 12 Mar 2024.

Current address Type Used since
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical & registered & service 30 Sep 2011
Directors
Name and Address Role Period
James S. Director 15 Jan 2020 - current
Danielle Dowell
Parkville, Victoria, 3052
Address used since 01 Jan 1970
Beaumaris, Victoria, 3193
Address used since 17 Jan 2020
Director 17 Jan 2020 - current
Catherine Louise Murphy
Mount Eden, Auckland, 1024
Address used since 01 Mar 2017
Director 01 Mar 2017 - 11 Jan 2021
Brent Macgregor
Morristown, NJ 07960
Address used since 01 Aug 2016
Director 01 Aug 2016 - 17 Apr 2020
Lorna Agnes Meldrum
Parkville, Victoria, 3052
Address used since 01 Jan 1970
Hawthorn East, Victoria, 3123
Address used since 04 Dec 2015
Parkville, Victoria, 3052
Address used since 01 Jan 1970
Director 04 Dec 2015 - 17 Jan 2020
John Andrew Goodman Levy
Parkville, Victoria, 3052
Address used since 01 Jan 1970
Coburg, Victoria, 3058
Address used since 03 Jun 2015
Parkville, Victoria, 3052
Address used since 01 Jan 1970
Director 03 Jun 2015 - 30 Jun 2019
Michael James Taylor
Castor Bay, Auckland, 0620
Address used since 22 Sep 2011
Director 18 Oct 2010 - 01 Jul 2016
John Anderson
Armadale, Victoria, 3143
Address used since 27 Sep 2012
Parkville, Victoria, 3052
Address used since 01 Jan 1970
Parkville, Victoria, 3052
Address used since 01 Jan 1970
Director 27 Sep 2012 - 04 Dec 2015
Lorna Agnes Meldrum
28 Ryeburne Avenue, Hawthorn East, VIC 3123
Address used since 08 Aug 2014
Director 08 Aug 2014 - 04 Dec 2015
Gordon Naylor
Ivanhoe, Victoria, 3079
Address used since 20 Dec 2012
Director 07 Oct 2010 - 03 Jun 2015
Edward Bailey
Glen Iris, Victoria, 3146
Address used since 22 Sep 2011
Director 15 Jan 2009 - 08 Aug 2014
John Levy
Coburg, Victoria, 3053
Address used since 15 Aug 2011
Director 09 Aug 2011 - 08 Aug 2014
Jeffrey Raymond Davies
Ivanhoe, Victoria, 3079
Address used since 22 Sep 2011
Director 15 Jan 2010 - 03 Sep 2012
John Anderson
62 Denbigh Road, Armadale, Victoria, 3143
Address used since 22 Sep 2011
Director 15 Jan 2010 - 03 Sep 2012
Peter Turvey
3114, Australia (alternate For Edward, Bailey),
Address used since 15 Jan 2009
Director 15 Jan 2009 - 09 Aug 2011
Brian Anthony Mcnamee
South Yarra, Victoria 3141, Australia,
Address used since 19 Aug 2008
Director 15 Nov 1991 - 18 Oct 2010
Antoni Michael Cipa
Park Orchards, Victoria 3114, Australia,
Address used since 30 Sep 1994
Director 30 Sep 1994 - 07 Oct 2010
Maria Elisabeth Sontrop
St Kilda, Victoria 3182, Australia,
Address used since 05 Sep 2007
Director 05 Sep 2007 - 15 Jan 2010
John Anderson
Australia, (alternate For M E Sontrop),
Address used since 05 Sep 2007
Director 05 Sep 2007 - 15 Jan 2010
Edward Bailey
Glen Iris, Victoria 3146, Australia, (alternate For P Turvey,
Address used since 01 Nov 2005
Director 01 Nov 2005 - 15 Jan 2009
Peter Turvey
Park Orchards, Victoria 3114, Australia,
Address used since 01 Nov 2005
Director 01 Nov 2005 - 15 Jan 2009
David Bowler
St Heliers, Auckland,
Address used since 01 Nov 2005
Director 01 Nov 2005 - 02 May 2008
Colin Douglas Armit
127 Beach Street, Port Melbourne, Vic 3207, Australia,
Address used since 21 Jul 2000
Director 21 Jul 2000 - 05 Sep 2007
John Anderson
Armadale, Victoria 3143, Australia, (alternate For C D Armit),
Address used since 01 Nov 2005
Director 01 Nov 2005 - 05 Sep 2007
Gordon Hans
Black Rock, Victoria 3193, Australia,
Address used since 31 Aug 2001
Director 31 Aug 2001 - 26 Mar 2004
Hugh Donald Middleton
Clematis, Victoria 3782, Australia,
Address used since 15 Oct 1991
Director 15 Oct 1991 - 31 Aug 2001
Stanley Roy Mcliesh
Heidelberg, Victoria 3084, Australia,
Address used since 08 Jul 1992
Director 08 Jul 1992 - 21 Jul 2000
Graeme Roy Kaufman
Ringwood East, Victoria 3135, Australia,
Address used since 11 Oct 1996
Director 11 Oct 1996 - 30 Jun 1999
Graeme Roy Kaufman
Ringwood East, Victoria 3135, Australia,
Address used since 15 Oct 1991
Director 15 Oct 1991 - 30 Sep 1994
Addresses
Previous address Type Period
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 16 Aug 2003 - 30 Sep 2011
Level 12, Auckland Club Tower, 34 Shortland Street, Auckland Physical 10 Nov 2000 - 10 Nov 2000
The Auckland Club Tower, 34 Shortland Street, Auckland Registered 10 Nov 2000 - 16 Aug 2003
C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland Physical 10 Nov 2000 - 16 Aug 2003
Ibm Centre, 171 Featherston Street, Wellington Registered 28 Jul 1992 - 10 Nov 2000
- Physical 21 Feb 1992 - 10 Nov 2000
34 Shortland Street, Auckland Registered 29 Nov 1991 - 28 Jul 1992
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
June
Financial report filing month
15 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Acn 160 735 035 - Seqirus Pty Ltd
Other (Other)
Parkville
Victoria
3052
15 Jan 2013 - current

Historic shareholders

Shareholder Name Address Period
Csl Limited
Other
19 Jul 1991 - 15 Jan 2013
Null - Csl Limited
Other
19 Jul 1991 - 15 Jan 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Csl Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
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