General information

Eli Lilly And Company (nz) Limited

Type: NZ Limited Company (Ltd)
9429039560643
New Zealand Business Number
359595
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F372040 - Medicine Wholesaling
Industry classification codes with description

Eli Lilly and Company (Nz) Limited (issued a business number of 9429039560643) was started on 31 Aug 1987. 2 addresses are in use by the company: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 1, 123 Ormiston Road, Botany Junction, Auckland had been their registered address, up until 27 Nov 2019. Eli Lilly and Company (Nz) Limited used more names, namely: Eli Lilly & Company (Nz) Limited from 16 Dec 1987 to 15 Sep 1997, Downtown House (No. 15) Limited (31 Aug 1987 to 16 Dec 1987). 11700000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11700000 shares (100 per cent of shares), namely:
Eli Lilly Australia Pty Limited (an other) located at Sydney, Nsw postcode 2000. "Medicine wholesaling" (business classification F372040) is the classification the Australian Bureau of Statistics issued Eli Lilly and Company (Nz) Limited. The Businesscheck information was updated on 24 Feb 2024.

Current address Type Used since
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered & service 27 Nov 2019
Contact info
61 2 93254564
Phone (Phone)
samy_krishna@lilly.com
Email
No website
Website
Directors
Name and Address Role Period
Victoria Sinclair Brown
Nsw, 2088
Address used since 09 Jun 2023
Director 09 Jun 2023 - current
Kristina Mignon Wright
Manly, Nsw, 2095
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Ping Fu
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
The Rocks, Nsw, 2000
Address used since 20 Jan 2022
Director 20 Jan 2022 - 22 Sep 2023
Benjamin Lawrence Basil
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 23 May 2019
Director 23 May 2019 - 28 Feb 2023
Okan Comelek
Warrawee, 2070
Address used since 01 Jul 2017
West Ryde, 2114
Address used since 01 Jan 1970
Director 01 Jul 2017 - 31 Dec 2021
Margaret Elizabeth Driscoll
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
Drummoyne, Nsw, 2047
Address used since 21 Mar 2017
Director 21 Mar 2017 - 23 May 2019
Joseph Fletcher
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 31 Jan 2014
Director 31 Jan 2014 - 01 Jul 2017
Kazunari Tsunaba
Drummoyne, Nsw, 2047
Address used since 30 Sep 2016
West Ryde Nsw, 2114
Address used since 01 Jan 1970
West Ryde Nsw, 2114
Address used since 01 Jan 1970
Director 30 Sep 2016 - 21 Mar 2017
Rebecca Morison
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
Clontarf, Nsw, 2093
Address used since 14 Mar 2014
Director 14 Mar 2014 - 30 Sep 2016
Samuel Cooper
Wahroonga, Nsw, 2076
Address used since 31 Jan 2013
Director 31 Jan 2013 - 14 Mar 2014
Hormaz Dubash
Warrawee, Nsw, 2074
Address used since 03 Sep 2012
Director 03 Sep 2012 - 31 Jan 2014
Mark Glasgow-palmer
Orakei, Auckland 1071, New Zealand,
Address used since 09 Feb 2010
Director 09 Feb 2010 - 31 Jan 2013
Todd Farnsworth
Mosman, Nsw, 2088
Address used since 15 Sep 2010
Director 15 Sep 2010 - 03 Sep 2012
Jill Thoren
West Pennant Hills, Nsw 2125, Australia,
Address used since 18 Sep 2008
Director 18 Sep 2008 - 15 Sep 2010
Katherine Lester
446-448 "stoneridge" Remura Rd, Auckland, New Zealand,
Address used since 02 Dec 2008
Director 02 Dec 2008 - 29 Jan 2010
Wei-li Shao
Kohimaramara,
Address used since 12 Dec 2006
Director 12 Dec 2006 - 17 Oct 2008
Gavin Bernard Jessup
Milford, Auckland,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 18 Sep 2008
James Peter Sleigh
Remuera, Auckland,
Address used since 21 Jul 2003
Director 21 Jul 2003 - 12 Dec 2006
David Noesges
Rd, West Ryde, Sydney, N.s.w. 2114, Australia,
Address used since 05 Oct 2001
Director 05 Oct 2001 - 16 Dec 2003
Michael James Harrington
Remuera, Auckland,
Address used since 01 Oct 1999
Director 01 Oct 1999 - 06 Jun 2003
Nancy Lilly
Neutral Bay, N S W 2089, Australia,
Address used since 17 May 1999
Director 17 May 1999 - 05 Oct 2001
Laslo Szabo
Mission Bay, Auckland,
Address used since 01 Oct 1999
Director 01 Oct 1999 - 10 May 2001
Kenneth Robert Linke
Pakuranga, Auckland, New Zealand,
Address used since 01 Oct 1999
Director 01 Oct 1999 - 01 Oct 1999
Mark Kershisnik
West Ryde, Sydney, Australia,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 17 May 1999
Christine S Field
Indianapolis, Indiana, U S A,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 17 May 1999
Bryce Deller Carmine
Cremorne Point, Australia,
Address used since 09 Jul 1991
Director 09 Jul 1991 - 01 Aug 1995
Sidney Solomon Afrait Taurel
Sunset Lane, Indianapolis, Indiana 46208 Usa,
Address used since 15 Jun 1993
Director 15 Jun 1993 - 01 Aug 1995
Rebecca Goss
Indianapolis, Indiana,
Address used since 15 Jun 1994
Director 15 Jun 1994 - 01 Aug 1995
Thomas Lee Pytynia
Carmel, Indiana 46032, Usa,
Address used since 20 May 1991
Director 20 May 1991 - 15 Jun 1994
Roy Arthur Cage
Carmel, Indiana 46032, Usa,
Address used since 09 Jul 1991
Director 09 Jul 1991 - 15 Jun 1994
Ronald Anthony Matricaria
Carmel, Indiana 46032, Usa,
Address used since 20 Jan 1991
Director 20 Jan 1991 - 15 Jun 1993
Addresses
Principal place of activity
Level 1, 123 Ormiston Road , Botany Junction , Auckland , 2019
Previous address Type Period
Level 1, 123 Ormiston Road, Botany Junction, Auckland, 2019 Registered & physical 14 Feb 2013 - 27 Nov 2019
414-422 Khyber Pass Road, Newmarket, Auckland 1031 Registered 26 Oct 2005 - 14 Feb 2013
412-422 Khyber Pass Road, Newmarket, Auckland 1031 Physical 26 Oct 2005 - 14 Feb 2013
9 Gladding Place, Manukau City, Auckland Physical 02 Jul 1999 - 26 Oct 2005
- Physical 02 Jul 1999 - 02 Jul 1999
5 Earl Richardson Ave, Manukau City Registered 01 Oct 1994 - 26 Oct 2005
8th Floor, Downtown House, 21-29 Queen St, Auckland Registered 14 Jul 1992 - 01 Oct 1994
Financial Data
Financial info
11700000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
23 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 11700000
Shareholder Name Address Period
Eli Lilly Australia Pty Limited
Other (Other)
Sydney, Nsw
2000
31 Aug 1987 - current

Historic shareholders

Shareholder Name Address Period
Harrington, Michael James
Individual
Remuera
Auckland, New Zealand
31 Aug 1987 - 12 May 2005
Sleigh, James Peter
Individual
Remuera
Auckland
12 May 2005 - 12 May 2005
Shao, Wei-li
Individual
Kohimaramara
Auckland
13 Dec 2006 - 04 Jul 2013

Ultimate Holding Company
Name Eli Lilly And Company
Type Corporation
Country of origin US
Location
Companies nearby
Murdoch Price (dreadon) Trustees Limited
277 Te Irirangi Drive
Ormiston Surgical & Endoscopy Limited
Level 3, 125 Ormiston Road
Nutriplus Limited
41b 277 Irrirangi Drive
Rimmer Rentals Limited
Botany Junction 277 Te Irirangi Drive
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Similar companies
Health King Co. Limited
Unit 1, 2 Bishop Dunn Place
Health Star Pharmacy Limited
5 Gracechurch Drive
Ginai Pharmaceuticals Limited
104 Broomfields Road
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway