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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Acn 160 735 035 - Seqirus Pty Ltd Other (Other) |
Parkville Victoria 3052 |
15 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Csl Limited Other |
19 Jul 1991 - 15 Jan 2013 | |
Null - Csl Limited Other |
19 Jul 1991 - 15 Jan 2013 |
Effective Date | 21 Jul 1991 |
Name | Csl Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
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 |