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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Eli Lilly Australia Pty Limited Other (Other) |
Sydney, Nsw 2000 |
31 Aug 1987 - current |
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 |
Name | Eli Lilly And Company |
Type | Corporation |
Country of origin | US |
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 |
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 |