General information

Janssen-cilag Pty Ltd

Type: Overseas Asic Company (Asic)
9429039779380
New Zealand Business Number
291887
Company Number
Registered
Company Status
000129975
Australian Company Number

Janssen-Cilag Pty Ltd (issued a business number of 9429039779380) was started on 07 Aug 1985. 1 address is currently in use by the company: 507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (type: registered. 105 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 02 Feb 2005. Businesscheck's data was last updated on 09 Apr 2024.

Current address Type Used since
507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 Registered 05 Feb 2014
Directors
Name and Address Role Period
Sophie Glover-koudounas
Warrawee, Nsw, 2074
Address used since 18 Jan 2016
Director 01 Jan 2016 - current
Okan Comelek
Warrawee, Nsw, 2074
Address used since 14 Sep 2022
Director 26 Aug 2022 - current
Urs Daniel Voegeli
Vaucluse, Nsw, 2030
Address used since 18 Nov 2022
Director 14 Nov 2022 - current
David Gwyn Lewis
Auckland Central, Auckland, 1010
Address used since 07 Dec 2009
Person Authorised for Service unknown - current
David Gwyn Lewis
Auckland Central, Auckland, 1010
Address used since 07 Dec 2009
Person Authorised For Service unknown - unknown
Biljana Naumovic
Bronte, NSW 2024
Address used since 25 Jun 2021
Director 24 Jun 2021 - 30 Aug 2022
Konrad Theobald Fischer
Pymble, Nsw, 2073
Address used since 20 Jun 2016
Director 01 Jun 2016 - 30 Jun 2022
Bruce Michael Goodwin
Church Point, Nsw, 2105
Address used since 18 Jan 2016
Director 01 Jan 2016 - 08 Apr 2021
Juan Jose Graham Cruces
Paddington, Nsw, 2021
Address used since 03 Feb 2014
Director 08 Jan 2014 - 01 Jun 2016
Christopher Paul Hourigan
Killara, Nsw, 2071
Address used since 11 Oct 2012
Director 01 Oct 2012 - 01 Jan 2016
Leanne Wall
Lane Cove, Nsw, 2066
Address used since 22 Apr 2015
Director 23 Mar 2015 - 01 Jan 2016
Rodney Alan Whittington
Bella Vista, New South Wales 2153,
Address used since 26 Apr 2002
Director 26 Apr 2002 - 08 Jan 2014
Bruce Michael Goodwin
38 Alfred Street S, Milsons Point, Nsw, 2061
Address used since 02 Jan 2009
Director 02 Jan 2009 - 30 Sep 2012
Stephen James Wooding
Pymble Nsw 2073, Australia,
Address used since 08 Sep 2007
Director 08 Sep 2007 - 02 Jan 2009
Jay Chang
109 Repulse Bay Road,, Hong Kong,
Address used since 14 Mar 1996
Director 14 Mar 1996 - 08 Sep 2007
Kim Julia Taylor
Pymble, Nsw 2073, Australia,
Address used since 01 Jan 2004
Director 01 Jan 2004 - 08 Sep 2007
Hun-heng Wong
Mosman, N S W 2088, Australia,
Address used since 07 Jul 2000
Director 07 Jul 2000 - 01 Jan 2004
James Robert Mitchell
Pymble, Nsw 2073, Australia,
Address used since 10 Jul 1998
Director 10 Jul 1998 - 07 Jul 2000
Anthony Edwin Yates
Frenchs Forest, N S W 2086, Australia,
Address used since 31 Jul 1994
Director 31 Jul 1994 - 05 Jul 2000
David York Norton
Warrawee, Nsw 2074, Australia,
Address used since 31 Jul 1994
Director 31 Jul 1994 - 10 Jul 1998
Colin Barrington Marks
93 Ocean Street, Woollahra, Nsw 2025 Australia,
Address used since 29 Jul 1986
Director 29 Jul 1986 - 14 Mar 1996
Guss Van Kesteren
2-chome Minato-ku, Tokoyo 108, Japan,
Address used since 31 Jul 1994
Director 31 Jul 1994 - 14 Mar 1996
Lee A Terrill Jr
Millington, New Jersey, U.s.a.,
Address used since 08 Apr 1986
Director 08 Apr 1986 - 21 Jul 1994
Bert Van Deun
Apartment 21d North Brunswick, New Jersey, U.s.a.,
Address used since 08 Apr 1986
Director 08 Apr 1986 - 21 Jul 1994
John Francis Mannix
Lindfield, New South Wales, Australia,
Address used since 08 Apr 1986
Director 08 Apr 1986 - 21 Jul 1994
Alan Ian Stahel
Beecroft, New South Wales, Australia,
Address used since 29 Jul 1986
Director 29 Jul 1986 - 21 Jul 1994
Addresses
Previous address Type Period
105 Carlton Gore Road, Newmarket, Auckland Registered 02 Feb 2005 - 02 Feb 2005
3 Melrose Street, Newmarket, Auckland Registered 07 Aug 1985 - 02 Feb 2005
Financial Data
Financial info
July
Annual return filing month
December
Financial report filing month
24 Jul 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway
Electrix Limited
Cnr George Bourke Dr & Mt Wellington
Vinci Energies New Zealand Limited
Cnr George Bourke Dr & Mt
Gpc Asia Pacific (nz) Holdings Limited
510 Mount Wellington Highway
Gpc Asia Pacific Limited
510 Mount Wellington Highway